UKBizDB.co.uk

ST. ENOCH PARTNERSHIP LIMITED

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

This company is commonly known as St. Enoch Partnership Limited. The company was founded 25 years ago and was given the registration number 03582034. The firm's registered office is in BUXTON. You can find them at Buxton House Barn, Chelmorton, Buxton, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST. ENOCH PARTNERSHIP LIMITED
Company Number:03582034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Buxton House Barn, Chelmorton, Buxton, Derbyshire, SK17 9SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Elderpark Street, Govan, Scotland, G51 3UB

Secretary01 February 2019Active
77 Elderpark Street, Govan, Scotland, G51 3UB

Director01 February 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 June 1998Active
28 The Pemberton, Pinxton, Alfreton, DE55 3BD

Secretary16 June 1998Active
41 Brouster Hill, West Mains, East Kilbride, G74 1AG

Secretary01 January 2003Active
28 The Pemberton, Pinxton, Alfreton, DE55 3BD

Director16 June 1998Active
Buxton House Barn, Chelmorton, Buxton, England, SK17 9SL

Director16 June 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director16 June 1998Active

People with Significant Control

Mrs Emraida Hosey
Notified on:01 February 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:Scotland
Address:77 Elderpark Street, Govan, Scotland, G51 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Hosey
Notified on:17 June 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Buxton House Barn, Chelmorton, Buxton, England, SK17 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-27Address

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

Download
2024-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person secretary company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Address

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

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Appoint person secretary company with name date.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.