UKBizDB.co.uk

ENTERPRISE PROPERTIES (UK) LIMITED

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

This company is commonly known as Enterprise Properties (uk) Limited. The company was founded 24 years ago and was given the registration number 03850973. The firm's registered office is in . You can find them at 6-10 High Street, Bolton, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ENTERPRISE PROPERTIES (UK) LIMITED
Company Number:03850973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6-10 High Street, Bolton, BL3 6TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, High Street, High Street, Bolton, England, BL3 6SZ

Secretary30 September 1999Active
63, High Street, Bolton, United Kingdom, BL3 6SZ

Director01 April 2006Active
63, High Street, Bolton, United Kingdom, BL3 6SZ

Director30 September 1999Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary30 September 1999Active
509, St. Helens Road, Bolton, BL3 3SE

Director16 June 2009Active
216 Wigan Road, Bolton, BL3 5QE

Director15 November 2005Active
47 Holmrook Road, Preston, PR1 6SS

Director20 October 1999Active
2 Fulwood Hall Lane, Fulwood, Preston, PR2 8DA

Director09 July 2004Active
290 Halliwell Road, Bolton, BL1 3QB

Director01 August 2000Active
4 Kingfisher Street, Preston, PR1 6TQ

Director30 September 1999Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Director30 September 1999Active

People with Significant Control

Mr Yusuf Davda
Notified on:01 January 2018
Status:Active
Date of birth:January 2018
Nationality:British
Address:6-10 High Street, BL3 6TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Yasmin Davda
Notified on:30 September 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:6-10 High Street, BL3 6TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • 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 (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
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Mortgage

Mortgage create with deed with charge number.

Download
2014-04-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.