UKBizDB.co.uk

ENTERPRISE RETIREMENT LIVING LIMITED

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

This company is commonly known as Enterprise Retirement Living Limited. The company was founded 16 years ago and was given the registration number 06525067. The firm's registered office is in WHITTLESFORD. You can find them at Scutches Barn, 17 High Street, Whittlesford, Cambs. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENTERPRISE RETIREMENT LIVING LIMITED
Company Number:06525067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

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

Director30 January 2023Active
1250, Sunset Road, Winnetka, United States,

Director04 November 2021Active
C/O Dunard Limited, PO BOX 1, Tatton Street, Knutsford, England, WA16 6AY

Director09 May 2019Active
Beckbrook, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Secretary05 March 2008Active
Scutches Barn, 17 High Street, Whittlesford, CB22 4LT

Director05 March 2008Active
PO BOX 1287, Northbrook, Illinois, United States, 60065

Director09 May 2019Active
Scutches Barn, 17 High Street, Whittlesford, CB22 4LT

Director11 November 2015Active

People with Significant Control

Kitchens Inc
Notified on:14 January 2022
Status:Active
Country of residence:United States
Address:555 Skoki Boulevard, Suite 555, Illinois, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Enterprise Property Group Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Scutches Barn, High Street, Cambridge, England, CB22 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil John Davison
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Scutches Barn, 17 High Street, Whittlesford, CB22 4LT
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 (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
2024-02-19Capital

Capital cancellation shares.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Capital

Capital allotment shares.

Download
2024-01-20Capital

Capital alter shares consolidation subdivision.

Download
2024-01-20Resolution

Resolution.

Download
2024-01-20Capital

Capital name of class of shares.

Download
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2021-11-22Resolution

Resolution.

Download
2021-11-22Incorporation

Memorandum articles.

Download
2021-11-15Capital

Capital allotment shares.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.