About

Registered Number: 02176937
Date of Incorporation: 13/10/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 26 Park Road, Melton Mowbray, Leicestershire, LE13 1TT

 

Enterprise House (Hartlepool) Management Company Ltd was registered on 13 October 1987 with its registered office in Melton Mowbray, it's status at Companies House is "Active". The companies directors are listed as Martin, Juliet Anne, Petley, David. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETLEY, David 10 September 2007 29 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Juliet Anne 30 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 June 2019
AP03 - Appointment of secretary 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 23 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2017
CS01 - N/A 04 July 2017
PSC08 - N/A 04 July 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 17 November 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 22 May 2002
AA - Annual Accounts 06 November 2001
287 - Change in situation or address of Registered Office 25 September 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 August 1994
288 - N/A 17 March 1994
AA - Annual Accounts 06 February 1994
287 - Change in situation or address of Registered Office 25 January 1994
288 - N/A 25 January 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 24 June 1992
363b - Annual Return 23 June 1992
363b - Annual Return 02 December 1991
AA - Annual Accounts 12 August 1991
363a - Annual Return 05 February 1991
287 - Change in situation or address of Registered Office 30 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 22 August 1989
RESOLUTIONS - N/A 16 May 1989
363 - Annual Return 16 May 1989
RESOLUTIONS - N/A 20 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 1989
PUC 2 - N/A 22 September 1988
288 - N/A 21 March 1988
PUC 5 - N/A 15 March 1988
RESOLUTIONS - N/A 28 February 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 1988
RESOLUTIONS - N/A 15 February 1988
RESOLUTIONS - N/A 15 February 1988
288 - N/A 07 February 1988
288 - N/A 07 February 1988
287 - Change in situation or address of Registered Office 07 February 1988
CERTNM - Change of name certificate 02 February 1988
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.