About

Registered Number: 04974787
Date of Incorporation: 25/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester, M3 2LF

 

Enza Properties Ltd was founded on 25 November 2003 and are based in Parsonage Gardens in Manchester. We don't currently know the number of employees at this business. Moxon, Simon, Holiday, Peter Michael, Westhead, Alison Carol Alexandra are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOXON, Simon 30 April 2007 - 1
HOLIDAY, Peter Michael 29 June 2004 21 March 2005 1
WESTHEAD, Alison Carol Alexandra 10 February 2005 30 April 2007 1

Filing History

Document Type Date
405(2) - Notice of ceasing to act of Receiver 10 December 2008
2.24B - N/A 09 May 2008
2.33B - N/A 09 May 2008
405(1) - Notice of appointment of Receiver 02 May 2008
2.24B - N/A 05 November 2007
2.23B - N/A 26 July 2007
2.17B - N/A 25 June 2007
2.12B - N/A 15 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363s - Annual Return 29 December 2006
395 - Particulars of a mortgage or charge 25 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 19 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
363s - Annual Return 31 March 2005
225 - Change of Accounting Reference Date 15 March 2005
CERTNM - Change of name certificate 23 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
Charge over deposit account 24 November 2006 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Debenture 09 December 2005 Outstanding

N/A

Mortgage debenture 08 July 2005 Outstanding

N/A

Mortgage debenture 28 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.