About

Registered Number: 05223631
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 9 Georgeham Road, Sandhurst, GU47 0YR

 

Enterprise Property Ltd was registered on 07 September 2004 with its registered office in Sandhurst, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VOS, Shereen 01 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 22 October 2018
MR01 - N/A 02 July 2018
AA - Annual Accounts 29 June 2018
MR01 - N/A 19 March 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 February 2018
CS01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
PSC02 - N/A 28 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 20 August 2008
AAMD - Amended Accounts 12 August 2008
395 - Particulars of a mortgage or charge 19 December 2007
363s - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 26 October 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 04 January 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
287 - Change in situation or address of Registered Office 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

A registered charge 06 March 2018 Outstanding

N/A

Legal charge 18 December 2007 Fully Satisfied

N/A

Legal charge 23 August 2005 Outstanding

N/A

Legal charge 14 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.