Enact Holdings Limited LEEDS


Enact Holdings started in year 2003 as Private Limited Company with registration number 04689062. The Enact Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leeds at Po Box Hk3 David House. Postal code: LS11 5QJ. Since 19th May 2003 Enact Holdings Limited is no longer carrying the name Crossco (725).

At the moment there are 2 directors in the the firm, namely Benjamin C. and Justin M.. In addition one secretary - Amy A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Enact Holdings Limited Address / Contact

Office Address Po Box Hk3 David House
Office Address2 David Street
Town Leeds
Post code LS11 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04689062
Date of Incorporation Thu, 6th Mar 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Benjamin C.

Position: Director

Appointed: 09 July 2007

Amy A.

Position: Secretary

Appointed: 19 June 2007

Justin M.

Position: Director

Appointed: 20 May 2003

Timothy J.

Position: Director

Appointed: 24 January 2006

Resigned: 23 June 2006

David T.

Position: Director

Appointed: 07 October 2004

Resigned: 24 January 2006

Tom C.

Position: Director

Appointed: 09 June 2004

Resigned: 07 October 2004

Martin G.

Position: Director

Appointed: 23 July 2003

Resigned: 07 May 2004

Justin M.

Position: Secretary

Appointed: 23 July 2003

Resigned: 19 June 2007

Martin G.

Position: Director

Appointed: 23 July 2003

Resigned: 07 October 2004

Beverley M.

Position: Director

Appointed: 20 May 2003

Resigned: 26 December 2014

Adam M.

Position: Director

Appointed: 20 May 2003

Resigned: 31 December 2020

Richard D.

Position: Secretary

Appointed: 20 May 2003

Resigned: 23 July 2003

Richard D.

Position: Director

Appointed: 20 May 2003

Resigned: 23 September 2008

Julie H.

Position: Director

Appointed: 20 May 2003

Resigned: 13 May 2004

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 06 March 2003

Resigned: 20 May 2003

Prima Director Limited

Position: Corporate Director

Appointed: 06 March 2003

Resigned: 20 May 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is First Title Limited from Sevenoaks, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

First Title Limited

24-26 South Park, Sevenoaks, Kent, TN13 1DU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 03677311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (725) May 19, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, October 2023
Free Download (19 pages)

Company search

Advertisements