UKBizDB.co.uk

ENTERPRISE CENTRES LIMITED

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

This company is commonly known as Enterprise Centres Limited. The company was founded 26 years ago and was given the registration number 03466833. The firm's registered office is in WROTHAM HEATH. You can find them at Foret, Windmill Park, Wrotham Heath, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ENTERPRISE CENTRES LIMITED
Company Number:03466833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Foret, Windmill Park, Wrotham Heath, Kent, TN15 7SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foret, Windmill Park, Wrotham Heath, TN15 7SY

Secretary07 March 2005Active
Foret, Windmill Park, Wrotham Heath, TN15 7SY

Director17 November 1997Active
Foret Windmill Park, Wrotham Heath, Sevenoaks, TN15 7SY

Director09 August 2004Active
30 Golding Close, Kings Hill, West Malling, ME19 4BE

Secretary24 September 2001Active
14 Reynolds Close, Hampstead Way, London, NW11 7EA

Secretary07 September 2001Active
Wildernesse Farm Park Lane, Seal, Sevenoaks, TN15 0JD

Secretary17 November 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 November 1997Active
4 Heritage Hill, Keston, BR2 6AU

Director02 July 2003Active
120 East Road, London, N1 6AA

Nominee Director17 November 1997Active
Wildernesse Farm Park Lane, Seal, Sevenoaks, TN15 0JD

Director17 November 1997Active
18 Egerton Drive, London, SE10

Director02 July 2003Active

People with Significant Control

Mrs Susan Mary Boam
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Foret, Windmill Park, Sevenoaks, England, TN15 7SY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Peter Boam
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Foret, Windmill Park, Sevenoaks, England, TN15 7SY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type small.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-06-27Accounts

Accounts with accounts type small.

Download
2016-11-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.