About

Registered Number: 02444412
Date of Incorporation: 20/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 12 Enborne Gate, Newbury, Berkshire, RG14 6AZ

 

Established in 1989, Enborne Court Management Company Ltd has its registered office in Newbury, Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Dunean George 28 November 2018 - 1
STEPHENS, Stuart Howard 05 February 2003 02 May 2003 1
Secretary Name Appointed Resigned Total Appointments
WAREHAM, Robert 01 June 2019 - 1
BANN, Philip 22 April 1997 10 September 2001 1
MILES, Heather Jane 23 August 2003 31 May 2019 1
WARD BOWIE SECRETARIES LIMITED N/A 26 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 17 December 2019
AP03 - Appointment of secretary 20 June 2019
TM02 - Termination of appointment of secretary 20 June 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 09 January 2019
CH03 - Change of particulars for secretary 09 January 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 19 August 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 29 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 27 July 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
AA - Annual Accounts 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 07 January 2002
AA - Annual Accounts 29 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 01 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 30 December 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
AUD - Auditor's letter of resignation 18 March 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
363s - Annual Return 06 December 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 22 December 1993
288 - N/A 06 September 1993
AA - Annual Accounts 06 August 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
363b - Annual Return 16 December 1992
288 - N/A 17 October 1992
AA - Annual Accounts 15 September 1992
RESOLUTIONS - N/A 04 January 1992
AA - Annual Accounts 04 January 1992
363b - Annual Return 04 January 1992
363(287) - N/A 04 January 1992
288 - N/A 01 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1990
288 - N/A 21 December 1989
NEWINC - New incorporation documents 20 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.