About

Registered Number: 01714076
Date of Incorporation: 12/04/1983 (41 years ago)
Company Status: Active
Registered Address: Canal Bridge Enterprise Centre Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Cheshire, CH65 4EH

 

Entep Properties Ltd was setup in 1983, it's status is listed as "Active". Parker, Debra, Denson, Lisa Valerie, Councillor, Payne, Andrew, Parkinson, Paul Frederick, Parry, Glyn, Andrews, David, Atherton, Nicola, Bardsley, Harold Phipps, Bateman, Derek Thomas, Goldstein, Wilfred, Lally, Arthur Gerard, Lloyd, Edward, Lloyd-griffiths, David, Councillor, Machin, Bernard David Arthur, Needham, Andrew, Councillor, O'neill, Philip Raymond, Plowright, Bryan Christopher, Sherlock, Tony, Councillor, Tonks, Gregory Vincent, Tyrrell, Patrick, Venables, Frederick William, Councillor are listed as the directors of Entep Properties Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENSON, Lisa Valerie, Councillor 11 September 2019 - 1
PAYNE, Andrew 01 September 1998 - 1
ANDREWS, David 30 September 2005 30 April 2009 1
ATHERTON, Nicola 10 June 1997 01 September 1998 1
BARDSLEY, Harold Phipps N/A 30 April 1998 1
BATEMAN, Derek Thomas 28 June 2001 08 August 2011 1
GOLDSTEIN, Wilfred N/A 06 December 1991 1
LALLY, Arthur Gerard 05 March 1999 31 May 2012 1
LLOYD, Edward 01 May 2006 24 April 2009 1
LLOYD-GRIFFITHS, David, Councillor 18 May 2000 08 June 2001 1
MACHIN, Bernard David Arthur N/A 01 September 1995 1
NEEDHAM, Andrew, Councillor 28 June 2001 30 September 2005 1
O'NEILL, Philip Raymond N/A 01 March 1995 1
PLOWRIGHT, Bryan Christopher 10 March 1995 05 March 1999 1
SHERLOCK, Tony, Councillor 01 March 2012 11 September 2019 1
TONKS, Gregory Vincent 01 September 1995 20 December 1996 1
TYRRELL, Patrick N/A 01 April 1999 1
VENABLES, Frederick William, Councillor 06 December 1991 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Debra 01 February 2009 - 1
PARKINSON, Paul Frederick N/A 21 January 2005 1
PARRY, Glyn 21 March 2006 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 09 June 2020
AP01 - Appointment of director 18 October 2019
PSC01 - N/A 18 October 2019
TM01 - Termination of appointment of director 17 October 2019
PSC07 - N/A 17 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 27 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 21 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 24 April 2013
CH01 - Change of particulars for director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 17 May 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
363s - Annual Return 15 September 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 08 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 13 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
363s - Annual Return 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
363s - Annual Return 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
AA - Annual Accounts 21 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 22 September 1998
395 - Particulars of a mortgage or charge 05 September 1998
AA - Annual Accounts 27 July 1998
395 - Particulars of a mortgage or charge 13 November 1997
363s - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 20 July 1993
288 - N/A 17 September 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 04 August 1992
363b - Annual Return 04 December 1991
AA - Annual Accounts 25 July 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
288 - N/A 26 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 20 June 1989
288 - N/A 24 April 1989
288 - N/A 24 April 1989
AA - Annual Accounts 21 July 1988
363 - Annual Return 21 July 1988
288 - N/A 06 June 1988
288 - N/A 13 April 1988
363 - Annual Return 11 August 1987
AA - Annual Accounts 11 August 1987
288 - N/A 11 August 1987
363 - Annual Return 04 August 1986
AA - Annual Accounts 29 July 1986
288 - N/A 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 September 1998 Fully Satisfied

N/A

Mortgage 12 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.