Active - Proposal to Strike off
Company Information for ENTERPRISE PROPERTY GROUP LIMITED
Scutches Barn, 17 High Street, Whittlesford, CAMBRIDGE, CB22 4LT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENTERPRISE PROPERTY GROUP LIMITED | |
Legal Registered Office | |
Scutches Barn 17 High Street Whittlesford CAMBRIDGE CB22 4LT | |
Company Number | 11333722 | |
---|---|---|
Company ID Number | 11333722 | |
Date formed | 2018-04-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 01/12/2023 | |
Latest return | ||
Return next due | 25/05/2019 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-17 05:09:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ENTERPRISE PROPERTY GROUP PTY LTD | VIC 3136 | Active | Company formed on the 2015-11-23 |
![]() |
Enterprise Property Group LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN BROWN |
||
SIMON JOHN BROWN |
||
NEIL JOHN DAVISON |
||
ROBERT JAMES MORELL KEATLEY |
||
CHRISTOPHER CHARLES MICKLETHWAITE |
||
GORDON MORRISON |
||
PETER ROBERT STOCKING |
||
IAN RICHARD WATSON |
||
DOMINIC HENRY JOHNSTONE WHITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE AVIARY (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED | Director | 2015-10-01 | CURRENT | 1994-04-11 | Liquidation | |
CANTABRIGIA LIMITED | Director | 2003-12-12 | CURRENT | 1947-08-18 | Active | |
N.P.K. HOLDINGS LIMITED | Director | 2003-12-12 | CURRENT | 1864-06-14 | Active | |
NASH FORDHAM LIMITED | Director | 2003-12-12 | CURRENT | 1933-05-19 | Active | |
DOWNS ROAD EPSOM LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
ISTLONDON UK LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
ENTERPRISE RETIREMENT LIVING LIMITED | Director | 2015-11-11 | CURRENT | 2008-03-05 | Active | |
ELLEN MACARTHUR CANCER TRUST | Director | 2011-01-13 | CURRENT | 2002-11-21 | Active | |
BURTON OLD ROAD LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2018-05-08 | |
RYON PROPERTIES LIMITED | Director | 2005-11-28 | CURRENT | 2005-09-05 | Dissolved 2017-06-27 | |
ATKINS FINANCIAL INVESTMENTS LIMITED | Director | 2005-04-18 | CURRENT | 1989-07-10 | Liquidation | |
RYON INVESTMENTS LIMITED | Director | 2003-01-14 | CURRENT | 2002-11-18 | Dissolved 2017-06-27 | |
ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED | Director | 1999-12-09 | CURRENT | 1994-04-11 | Liquidation | |
ATKINS PROPERTY DEVELOPMENTS LIMITED | Director | 1991-09-18 | CURRENT | 1980-06-24 | Liquidation | |
ATKINS PROPERTIES LIMITED | Director | 1991-09-18 | CURRENT | 1961-03-07 | Active | |
ATKINS HOLDINGS LIMITED | Director | 1991-08-14 | CURRENT | 1985-03-06 | Active | |
WORLD CHILD CANCER GLOBAL LIMITED | Director | 2013-06-06 | CURRENT | 2013-02-11 | Active | |
INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED | Director | 2008-02-20 | CURRENT | 1998-04-06 | Dissolved 2015-06-16 | |
ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED | Director | 2007-03-21 | CURRENT | 1994-04-11 | Liquidation | |
R R RICHARDSON TRUSTEES LIMITED | Director | 2005-10-05 | CURRENT | 2005-09-15 | Dissolved 2015-07-14 | |
R R RICHARDSON LIMITED | Director | 2005-07-15 | CURRENT | 1970-08-03 | Liquidation | |
R R RICHARDSON GROUP LIMITED | Director | 2005-07-14 | CURRENT | 2005-06-28 | Dissolved 2014-08-26 | |
SCOTSBURN LIMITED | Director | 2005-07-11 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
CHALDEAN MANAGEMENT LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Active - Proposal to Strike off | |
CHALDEAN PROPERTIES LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Active | |
CHALDEAN ESTATE LIMITED | Director | 1997-10-28 | CURRENT | 1997-10-13 | Active | |
ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED | Director | 2013-10-23 | CURRENT | 1994-04-11 | Liquidation | |
ENTERPRISE URBAN LIMITED | Director | 2005-09-14 | CURRENT | 2005-09-14 | Active - Proposal to Strike off | |
ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED | Director | 2016-07-15 | CURRENT | 2001-05-23 | Active | |
HANSTEEN SALTLEY NOMINEE NO.1 LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
HANSTEEN SALTLEY NOMINEE NO.2 LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
HOLMER GREEN FARM LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
ASHTENNE CALEDONIA LIMITED | Director | 2013-09-11 | CURRENT | 2001-04-11 | Active | |
ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED | Director | 2013-09-11 | CURRENT | 2001-05-23 | Active | |
ASHTENNE (AIF) LIMITED | Director | 2013-09-11 | CURRENT | 2001-06-04 | Active | |
ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED | Director | 2013-09-11 | CURRENT | 2001-05-23 | Active | |
ASHTENNE (SEVERNSIDE) LIMITED | Director | 2013-09-11 | CURRENT | 2002-04-11 | Active | |
ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED | Director | 2012-10-29 | CURRENT | 1994-04-11 | Liquidation | |
HANSTEEN BELGIUM LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
HANSTEEN EUROPE LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-07 | Active - Proposal to Strike off | |
HANSTEEN GERMANY RESIDENTIAL LIMITED | Director | 2006-02-14 | CURRENT | 2006-02-14 | Liquidation | |
HANSTEEN LAND LIMITED | Director | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
HANSTEEN PROPERTY INVESTMENTS LIMITED | Director | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
HANSTEEN HOLDINGS LIMITED | Director | 2005-10-27 | CURRENT | 2005-10-27 | Active | |
HANSTEEN LIMITED | Director | 2005-06-15 | CURRENT | 2005-06-15 | Active | |
ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED | Director | 2015-10-01 | CURRENT | 1994-04-11 | Liquidation | |
WORKHAM SERVICES LTD | Director | 2015-01-12 | CURRENT | 2015-01-12 | Liquidation | |
WORKHAM PROPERTIES LIMITED | Director | 2013-07-01 | CURRENT | 1998-07-17 | Active | |
WORKHAM DEVELOPMENTS LIMITED | Director | 2013-06-15 | CURRENT | 1995-06-16 | Active | |
WORKHAM (BARNWOOD) LIMITED | Director | 2006-01-22 | CURRENT | 2006-01-16 | Active | |
WORKHAM (GLOUCESTER) LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
WORKHAM EUROPEAN PROPERTY LIMITED | Director | 2000-06-30 | CURRENT | 2000-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD WATSON | ||
Termination of appointment of Simon John Brown on 2023-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT STOCKING | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MORRISON | |
CH01 | Director's details changed for Mr Neil John Davison on 2021-06-16 | |
RES01 | ADOPT ARTICLES 04/09/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Current accounting period extended from 30/06/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113337220001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113337220002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113337220001 | |
AA01 | Current accounting period shortened from 30/04/19 TO 30/06/18 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF NEIL JOHN DAVISON AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 27/04/18 STATEMENT OF CAPITAL GBP 161.4435 | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP .00025 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ENTERPRISE PROPERTY GROUP LIMITED are:
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. |