Warning: file_put_contents(c/321f2a9898ae5dc672ce1b64ba26f906.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Enterprise Heritage Limited, CB22 4LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENTERPRISE HERITAGE LIMITED

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

This company is commonly known as Enterprise Heritage Limited. The company was founded 30 years ago and was given the registration number 02836804. The firm's registered office is in CAMBRIDGE. You can find them at Scutches Barn 17 High Street, Whittlesford, Cambridge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENTERPRISE HERITAGE LIMITED
Company Number:02836804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Scutches Barn 17 High Street, Whittlesford, Cambridge, England, CB22 4LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT

Secretary09 March 2023Active
Beckbrook Equestrian Centre, Oakington Road Girton, Cambridge, CB3 0QH

Secretary24 October 2000Active
Church House, Church Lane, Bartlow, CB1 6PL

Secretary18 August 1993Active
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT

Secretary20 July 2018Active
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT

Director26 January 2004Active
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT

Director11 April 2012Active
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT

Director11 April 2012Active
Church House Church Lane, Bartlow, Cambridge, CB1 6PL

Director08 July 1996Active
Connexions, 159 Princes Street, Ipswich, IP1 1QJ

Director18 August 1993Active
4 Camden Close, Chislehurst, BR7 5PH

Director15 November 1996Active
Scutches Barn, 17 High Street, Whittlesford, Cambridge, England, CB22 4LT

Director14 April 2000Active
11 Craven Street, London, WC2N 5PB

Director18 August 1993Active
Old Dove House, Annables Lane, Harpenden, AL5 3PR

Director15 November 1996Active
Workham Farm, Fifield, Chipping Norton, OX7 6HS

Director15 November 1996Active

People with Significant Control

Mr Neil John Davison
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Connexions, 159 Princes Street, Ipswich, IP1 1QJ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-15Address

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

Download
2023-12-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-15Resolution

Resolution.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-09-01Accounts

Change account reference date company previous shortened.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person secretary company with name date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-05-18Accounts

Change account reference date company current extended.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.