Founded in 2015, Enterprise House Properties, classified under reg no. 09782362 is an active company. Currently registered at Enterprise House RM1 3PJ, Romford the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on September 30, 2022.
The company has one director. Christopher D., appointed on 17 September 2015. There are currently no secretaries appointed. As of 9 June 2024, our data shows no information about any ex officers on these positions.
Office Address | Enterprise House |
Office Address2 | 18 Eastern Road |
Town | Romford |
Post code | RM1 3PJ |
Country of origin | United Kingdom |
Registration Number | 09782362 |
Date of Incorporation | Thu, 17th Sep 2015 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 9 years old |
Account next due date | Tue, 31st Dec 2024 (205 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Thu, 18th Jan 2024 (2024-01-18) |
Last confirmation statement dated | Wed, 4th Jan 2023 |
The list of PSCs who own or have control over the company includes 5 names. As BizStats identified, there is Stephen E. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stuart T. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Stephen E.
Notified on | 19 December 2023 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Stuart T.
Notified on | 19 December 2023 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Andrew M.
Notified on | 19 December 2023 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
John B.
Notified on | 19 December 2023 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Christopher D.
Notified on | 6 April 2016 |
Ceased on | 19 December 2023 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Net Worth | 10 | ||||||
Balance Sheet | |||||||
Debtors | 10 | 10 | 10 | 10 | 10 | 10 | 10 |
Other Debtors | 10 | 10 | 10 | 10 | 10 | 10 | 10 |
Reserves/Capital | |||||||
Called Up Share Capital | 10 | ||||||
Shareholder Funds | 10 | ||||||
Other | |||||||
Average Number Employees During Period | 1 | ||||||
Number Shares Allotted | 1 000 | ||||||
Par Value Share | 0 | ||||||
Share Capital Allotted Called Up Paid | 10 | ||||||
Total Assets Less Current Liabilities | 10 | 10 | 10 | 10 | 10 | 10 | 10 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control December 19, 2023 filed on: 13th, January 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy