UKBizDB.co.uk

ENTERPRISE M3 LIMITED

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

This company is commonly known as Enterprise M3 Limited. The company was founded 5 years ago and was given the registration number 11897237. The firm's registered office is in BASINGSTOKE. You can find them at Belvedere House, Basing View, Basingstoke, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENTERPRISE M3 LIMITED
Company Number:11897237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Belvedere House, Basing View, Basingstoke, England, RG21 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bae Systems, Warwick House, Farnborough Aerospace, Farnborough, United Kingdom, GU14 6YU

Director21 March 2019Active
Knowle House, 1a Bercote Close, Littleton, Winchester, England, SO22 6PX

Director30 January 2020Active
4 Lynford Terrace, Lyndford Terrace, Fleet, England, GU52 7SE

Director30 January 2020Active
Woodhatch Place, 11 Cockshot Hill, Reigate, England, RH2 8EF

Director06 October 2022Active
30, Yeovil Road, Farnborough, England, GU14 6LB

Director04 August 2022Active
Barfords, Standford Hill, Standford, Bordon, England, GU35 8QU

Director28 February 2020Active
256, High Street, Guildford, United Kingdom, GU1 3YL

Director21 March 2019Active
Waverley Borough Council, The Burys, Godalming, England, GU7 1HR

Director06 October 2022Active
10, Yewhurst Close, Twyford, Reading, England, RG10 9PW

Director30 July 2020Active
Bt Centre, Newgate Street, London, United Kingdom, EC1A 7AJ

Director21 March 2019Active
Beech Hurst, Weyhill Road, Andover, England, SP10 3AJ

Director01 October 2021Active
25, Broad High Way, Cobham, England, KT11 2RR

Director01 August 2021Active
The First House, Bridge Lane, Shawford, Winchester, England, SO21 2BL

Director26 November 2020Active
2 St Helens Road, St. Helens Road, Leamington Spa, England, CV31 3QQ

Director02 April 2021Active
Winchester City Council, Colebrook Street, Winchester, England, SO23 9LJ

Director01 December 2022Active
The Castle, Winchester, United Kingdom, SO23 8UJ

Director21 March 2019Active
Southern Way, Halfpenny Lane, Guildford, England, GU4 8PZ

Director26 November 2020Active
Hq 11 Infantry Brigade, Cavans Road, Aldershot, United Kingdom, GU11 2LQ

Director21 March 2019Active
West Wing, The Old Rectory, Park Lane, Abbots Worthy, Winchester, England, SO21 1DT

Director26 March 2020Active
Grove House, Lutyens Close, Basingstoke, United Kingdom, RG24 8AG

Director21 March 2019Active
Unit J, Holder Road, Aldershot, United Kingdom, GU12 4RH

Director21 March 2019Active
Marwell Wildlife, Colden Common, Winchester, United Kingdom, SO21 1JH

Director21 March 2019Active
Astolat, Coniers Way, Guildford, United Kingdom, GU4 7HL

Director21 March 2019Active
1 Bay Villas, Green Street, Sunbury-On-Thames, England, TW16 6QH

Director26 September 2019Active
Royal Holloway, Egham Hill, Egham, United Kingdom, TW20 0EX

Director21 March 2019Active
Hangar Nurseries, Owslebury, Winchester, England, SO21 1JH

Director26 September 2019Active
Sparsholt College Hampshire, Sparsholt, Winchester, United Kingdom, SO21 2NF

Director21 March 2019Active
County Hall, Penrhyn Road, Kingston, United Kingdom, KT1 2DN

Director21 March 2019Active
Ems Ltd, Passfield Business Centre, Lynchborough Road, Passfield, United Kingdom, GU30 7SB

Director21 March 2019Active
Hampshire County Council, The Castle, Winchester, United Kingdom, SO23 8UJ

Director21 March 2019Active
The Estate Office, Dunsfold Park, Stovolds Hill, Cranleigh, United Kingdom, GU6 8TB

Director21 March 2019Active
Brooklands, 61 Old London Road, Hastings, United Kingdom, TN35 5NB

Director21 March 2019Active
Guildford Borough Council, Millmead House, Millmead, Guildford, England, GU2 4BB

Director06 October 2022Active
Chatten House, Stonehill Road, Headley Down, Bordon, England, GU35 8ET

Director26 September 2019Active
11, Aldridge Close, Clanfield, Waterlooville, United Kingdom, PO8 0NP

Director21 March 2019Active

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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.