About

Registered Number: 01681249
Date of Incorporation: 24/11/1982 (42 years and 4 months ago)
Company Status: Active
Registered Address: 1 West Terrace, Folkestone, Kent, CT20 1RR

 

Established in 1982, Enbrook Management Company Ltd has its registered office in Folkestone, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Battrick, Martyn David, Hawkins, Beryl Adelaide, Hawkins, Brian, Jacques, David Michael, Purkiss, Jean Frances, Bailey, Arthur, Lock, Paul, Mitchell, Kay Miriam, Scanes, William Clive, Skerrett, Ian John, Stanley, Patricia Joan for the organisation at Companies House. We don't currently know the number of employees at Enbrook Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Beryl Adelaide 26 June 2013 - 1
HAWKINS, Brian 12 August 2009 - 1
BAILEY, Arthur 18 April 2002 28 April 2006 1
LOCK, Paul 26 May 2004 17 April 2013 1
MITCHELL, Kay Miriam 13 October 1994 26 June 2001 1
SCANES, William Clive 12 August 2009 26 June 2013 1
SKERRETT, Ian John 31 May 2011 17 June 2015 1
STANLEY, Patricia Joan N/A 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BATTRICK, Martyn David 13 December 2016 - 1
JACQUES, David Michael 28 June 2013 31 December 2013 1
PURKISS, Jean Frances 08 August 1994 18 April 2002 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 21 July 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 23 June 2017
AP03 - Appointment of secretary 13 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 22 January 2014
AD01 - Change of registered office address 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
AP01 - Appointment of director 24 July 2013
AP03 - Appointment of secretary 22 July 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 21 June 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 26 June 2012
AD01 - Change of registered office address 16 February 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 09 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 07 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
353 - Register of members 07 September 2009
363a - Annual Return 05 August 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
AA - Annual Accounts 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363s - Annual Return 19 September 2007
AA - Annual Accounts 26 June 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 12 May 1995
288 - N/A 06 March 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 08 September 1994
288 - N/A 08 September 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 15 August 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 13 March 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
363 - Annual Return 20 June 1988
AA - Annual Accounts 06 May 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 08 October 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.