UKBizDB.co.uk

ENTERADEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enteraden Limited. The company was founded 38 years ago and was given the registration number 01920258. The firm's registered office is in LONDON. You can find them at The Lodge Cheyne Court, Royal Hospital Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ENTERADEN LIMITED
Company Number:01920258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Lodge Cheyne Court, Royal Hospital Road, London, England, SW3 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Cheyne Court, Royal Hospital Road, London, England, SW3 5TP

Secretary14 February 2024Active
The Lodge, Cheyne Court, Royal Hospital Road, London, England, SW3 5TP

Director25 June 2019Active
18 Rossetti Garden Mansions, Flood Street, London, England, SW3 5QX

Director11 April 2018Active
Foxhill House, Stoney Cross, Lyndhurst, United Kingdom, SO43 7GP

Director24 June 2015Active
17, Cheyne Court, Flood Street, London, United Kingdom, SW3 5TP

Director04 December 2013Active
66, Cheyne Court, Royal Hospital Road, London, United Kingdom, SW3 5TT

Director24 June 2015Active
The Granary, Bugsall Lane, Robertsbridge, TN32 5EN

Secretary-Active
The Lodge, Cheyne Court, Royal Hospital Road, London, England, SW3 5TP

Secretary11 May 2018Active
18 Rossetti Garden Mansions, Flood Street, Chelsea, SW3 5QY

Director24 September 1998Active
28 Rossetti Garden Mansions, St Loo Avenue, London, SW3 5QX

Director29 April 1996Active
Highfield House, Station Road, Norton, Doncaster, DN6 9HF

Director-Active
76 Cheyne Court, London, SW3 5TT

Director-Active
27 Cheyne Court, London, SW3 5TR

Director-Active
19 Cheyne Court, London, SW3 5TP

Director-Active
28 Cheyne Court, Flood Street, London, SW3

Director27 May 1993Active
16 Cheyne Court, London, SW3 5TP

Director-Active
Lower Cwm Farm, Llantilio Crossenny, NP7 8TG

Director-Active
74 Cheyne Court, Royal Hospital Road, London, SW3 5TT

Director07 April 2005Active
13 Rossetti Garden Mansions, Flood Street, London, SW3 5QY

Director30 January 1992Active
43 Cheyne Court, London, SW3 5TS

Director15 May 2007Active
11, Gough Square, London, EC4A 3DE

Director24 June 2015Active
34 Rossetti Garden Mansions, Flood Street, London, SW3 5QX

Director23 November 2006Active
39 Rossetti Garden Mansions, St Loo Avenue, London, SW3

Director18 November 2003Active
54 Cheyne Court, Royal Hospital Road, London, SW3 5TS

Director18 November 2003Active
54 Cheyne Court, Royal Hospital Road, London, SW3 5TS

Director-Active
20 Rossetti Garden Mansions, Flood Street, London, England, SW3 5QY

Director21 June 2012Active
11, Gough Square, London, EC4A 3DE

Director15 September 2011Active
30 Cheyne Court, Flood Street, London, SW3 5TR

Director-Active
31 Rosetti Garden Mansions, St Loo Avenue, London, SW3 5QX

Director24 September 1998Active
22 Cheyne Court, Flood Street, London, SW3 5TR

Director04 June 2007Active
20 Rossetti Garden Mansions, London, SW3 5QY

Director-Active
7 Cheyne Court, London, SW3 5TP

Director-Active
55 Cheyne Court, Flood Street, London, SW3 5TS

Director30 January 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person secretary company with name date.

Download
2024-02-14Officers

Termination secretary company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type small.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type small.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type small.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person secretary company with name date.

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download
2018-05-24Address

Change registered office address company with date old address new address.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.