UKBizDB.co.uk

ENTERPRISE CIVIC BUILDINGS LIMITED

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

This company is commonly known as Enterprise Civic Buildings Limited. The company was founded 22 years ago and was given the registration number 04421860. The firm's registered office is in PRESTON. You can find them at Unit 18 Riverway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENTERPRISE CIVIC BUILDINGS LIMITED
Company Number:04421860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 18 Riverway Business Village Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary01 March 2018Active
310, Broadway, Salford, United Kingdom, M50 2UE

Director15 May 2012Active
3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director28 May 2015Active
Ams 2nd Floor, 46-48 Charles Street, Cardiff, Wales, CF10 2GE

Director01 July 2021Active
C/O Sodexo, One Southampton Row, London, United Kingdom, WC1B 5HA

Director31 August 2016Active
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary14 August 2002Active
Flat 4, 5 Corkran Road, Surbiton, KT6 6PL

Secretary20 April 2006Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary14 July 2006Active
80 Mysore Road, Battersea, London, SW11 5SA

Secretary30 October 2002Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary05 June 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary05 November 2009Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 September 2015Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary01 March 2011Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary22 April 2002Active
9 Ship Lane, Farnborough, GU14 8BX

Director30 October 2002Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH

Director30 September 2005Active
The Merchant Centre, 1 New Street Square, London, England, EC4A 3BF

Director10 August 2005Active
Marbles, High Street Newick, Lewes, BN8 4LG

Director18 November 2002Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director11 August 2008Active
126 Broad Hinton, Twyford, RG10 0XH

Director31 January 2006Active
5 Rowan Terrace, Courthope Villas Wimbledon, London, SW19 4TF

Director18 November 2002Active
3 Newmans Drive, Harpenden, AL5 2HN

Director18 November 2002Active
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH

Director30 October 2002Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director21 February 2018Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director28 March 2012Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director13 December 2011Active
106 Grosvenor Road, Epsom Downs, KT18 6JB

Director08 August 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director11 August 2008Active
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE

Director28 May 2015Active
Kingfisher Farm, Sandy Lane, Hammervale, GU27 1QE

Director29 September 2005Active
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH

Director14 August 2002Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director22 April 2002Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director22 April 2002Active

People with Significant Control

Enterprise Civic Buildings (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 18, Riversway Business Village, Navigation Way, Preston, England, PR2 2YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infrastructure Investments General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 7, 1 Bartholomew Close, London, England, EC1A 7BL
Nature of control:
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.