Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED
Company Information for

ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED

2 TOWER CENTRE, HODDESDON, EN11 8UR,
Company Registration Number
04119312
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Enfield Island Village Phase 3 (block W) Management Company Ltd
ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED was founded on 2000-11-29 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Enfield Island Village Phase 3 (block W) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 TOWER CENTRE
HODDESDON
EN11 8UR
Other companies in SG12
 
Filing Information
Company Number 04119312
Company ID Number 04119312
Date formed 2000-11-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 06:53:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
AMBER COMPANY SECRETARIES LIMITED
Company Secretary 2007-09-01
JAMES GRESWOLDE
Director 2009-02-10
PAUL ANDREW WATSON
Director 2006-02-06
KAREN ANNE WILKIE
Director 2006-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES FLINDERS
Director 2009-02-10 2012-12-28
EMILY JANE TAYLOR
Director 2006-02-11 2008-02-01
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-11-14 2007-09-01
DEREK SPICER
Director 2004-08-23 2006-02-17
NADINE HURWOOD
Director 2002-05-23 2005-08-08
ANDREW EDWARD POCOCK
Director 2002-05-23 2004-08-23
ROBIN PATRICK DAVIES
Company Secretary 2001-09-14 2003-11-14
MONICA SUZANNE RIVERS
Director 2002-05-23 2003-05-17
LISA MUNDY
Company Secretary 2000-11-29 2003-02-01
PAULA GRAY
Director 2000-11-29 2003-02-01
JOHN DUFFY
Director 2000-11-29 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMBER COMPANY SECRETARIES LIMITED COLLEGE FIELDS (ABBS CROSS) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-28 CURRENT 2004-11-08 Active
AMBER COMPANY SECRETARIES LIMITED LARCHGROVE LIMITED Company Secretary 2008-02-11 CURRENT 1984-08-29 Active
AMBER COMPANY SECRETARIES LIMITED HERTINGFORDBURY MANAGEMENT COMPANY LTD. Company Secretary 2008-01-30 CURRENT 1997-04-28 Active
AMBER COMPANY SECRETARIES LIMITED SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-01-27 CURRENT 1990-05-23 Active
AMBER COMPANY SECRETARIES LIMITED LOCK KEEPERS WALK (TIPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-02 CURRENT 2004-07-28 Active
AMBER COMPANY SECRETARIES LIMITED SPRINGWELL COURT (STANSTEAD ABBOTS) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-13 CURRENT 2001-01-19 Active
AMBER COMPANY SECRETARIES LIMITED HAMPTON GRANGE (GT BARR) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2005-03-11 Active
AMBER COMPANY SECRETARIES LIMITED HOLM COURT (GROVE PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-07 CURRENT 1993-04-23 Active
AMBER COMPANY SECRETARIES LIMITED HARROW ROAD SUDBURY MANAGEMENT CO. LIMITED Company Secretary 2007-11-17 CURRENT 1991-07-18 Active
AMBER COMPANY SECRETARIES LIMITED ENFIELD ISLAND VILLAGE PHASE II (BLOCK S&T) MANAGEMENT LIMITED Company Secretary 2007-09-01 CURRENT 1999-09-22 Active
AMBER COMPANY SECRETARIES LIMITED LONDON GREEN (1-16) MANAGEMENT LIMITED Company Secretary 2007-05-21 CURRENT 1985-07-17 Active
AMBER COMPANY SECRETARIES LIMITED SOPER SQUARE COMPANY LIMITED Company Secretary 2006-05-05 CURRENT 2005-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-08CH04SECRETARY'S DETAILS CHNAGED FOR AMBER COMPANY SECRETARIES LIMITED on 2021-11-01
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-07CH04SECRETARY'S DETAILS CHNAGED FOR AMBER COMPANY SECRETARIES LIMITED on 2021-01-01
2021-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/21 FROM 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AR0129/11/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05AR0129/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLINDERS
2013-01-09AR0129/11/12 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0129/11/11 ANNUAL RETURN FULL LIST
2011-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-30AR0129/11/10 ANNUAL RETURN FULL LIST
2010-11-02AA01Previous accounting period shortened from 31/08/10 TO 31/03/10
2010-10-18AA01Current accounting period shortened from 31/08/11 TO 31/03/11
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WATSON / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE WILKIE / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRESWOLDE / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FLINDERS / 29/06/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-22AR0129/11/09 NO MEMBER LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FLINDERS / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE WILKIE / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WATSON / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRESWOLDE / 14/01/2010
2010-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 14/01/2010
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 008 MILL STUDIOS CRANE MEAD WARE HERTFORDSHIRE SG12 9PY ENGLAND
2009-02-24288aDIRECTOR APPOINTED MR DAVID CHARLES FLINDERS
2009-02-17288aDIRECTOR APPOINTED MR JAMES GRESWOLDE
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-18288cSECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 17/12/2008
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 201 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY
2008-12-03363aANNUAL RETURN MADE UP TO 29/11/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM AMBER MANAGEMENT 201 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR EMILY TAYLOR
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-05363sANNUAL RETURN MADE UP TO 29/11/07
2007-10-01288bSECRETARY RESIGNED
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-24363sANNUAL RETURN MADE UP TO 29/11/06
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2005-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-29363sANNUAL RETURN MADE UP TO 29/11/05
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-09-26288bDIRECTOR RESIGNED
2004-12-14363sANNUAL RETURN MADE UP TO 29/11/04
2004-11-16288bDIRECTOR RESIGNED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/04
2004-02-24363sANNUAL RETURN MADE UP TO 29/11/03
2003-11-22288aNEW SECRETARY APPOINTED
2003-11-22288bSECRETARY RESIGNED
2003-06-26288bDIRECTOR RESIGNED
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-26288bDIRECTOR RESIGNED
2003-02-26288bSECRETARY RESIGNED
2003-02-03363sANNUAL RETURN MADE UP TO 29/11/02
2002-06-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENFIELD ISLAND VILLAGE PHASE 3 (BLOCK W) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.