Enodis Property Developments Limited NEWCASTLE UPON TYNE


Founded in 1951, Enodis Property Developments, classified under reg no. 00493522 is an active company. Currently registered at C/o Womble Bond Dickinson (uk) Llp The Spark NE4 5DE, Newcastle Upon Tyne the company has been in the business for 73 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2021-12-31. Since 2000-11-23 Enodis Property Developments Limited is no longer carrying the name Berisford Property Developments.

The company has 3 directors, namely Christian D., Maurizio A. and Adrian G.. Of them, Adrian G. has been with the company the longest, being appointed on 1 October 2009 and Christian D. has been with the company for the least time - from 3 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enodis Property Developments Limited Address / Contact

Office Address C/o Womble Bond Dickinson (uk) Llp The Spark
Office Address2 Drayman's Way, Newcastle Helix
Town Newcastle Upon Tyne
Post code NE4 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00493522
Date of Incorporation Fri, 30th Mar 1951
Industry Development of building projects
End of financial Year 31st August
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Christian D.

Position: Director

Appointed: 03 February 2023

Maurizio A.

Position: Director

Appointed: 23 September 2022

Adrian G.

Position: Director

Appointed: 01 October 2009

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 20 March 2009

Esyllt J.

Position: Director

Appointed: 19 June 2020

Resigned: 23 September 2022

John R.

Position: Director

Appointed: 30 November 2017

Resigned: 19 June 2020

Graham V.

Position: Director

Appointed: 30 September 2010

Resigned: 30 November 2017

Kevin B.

Position: Director

Appointed: 30 January 2009

Resigned: 30 September 2010

Thomas D.

Position: Director

Appointed: 30 January 2009

Resigned: 01 October 2009

Maurice J.

Position: Director

Appointed: 30 January 2009

Resigned: 01 February 2017

Michael K.

Position: Director

Appointed: 30 January 2009

Resigned: 03 April 2013

David H.

Position: Director

Appointed: 21 April 2008

Resigned: 30 January 2009

Paul L.

Position: Director

Appointed: 12 June 2000

Resigned: 01 August 2003

Jonathan F.

Position: Director

Appointed: 17 June 1999

Resigned: 03 July 2000

Berisford (overseas) Limited

Position: Corporate Director

Appointed: 24 October 1995

Resigned: 21 April 2008

S & W Berisford Limited

Position: Corporate Director

Appointed: 24 October 1995

Resigned: 30 January 2009

Graham M.

Position: Director

Appointed: 03 August 1995

Resigned: 31 August 1995

Graham M.

Position: Director

Appointed: 26 April 1994

Resigned: 17 May 1994

George C.

Position: Director

Appointed: 30 June 1993

Resigned: 12 June 2000

David H.

Position: Secretary

Appointed: 30 June 1992

Resigned: 30 January 2009

Niamh C.

Position: Secretary

Appointed: 01 May 1992

Resigned: 30 June 1992

Andrew N.

Position: Director

Appointed: 01 May 1992

Resigned: 30 June 1993

Alastair G.

Position: Director

Appointed: 01 May 1992

Resigned: 01 May 1995

Adam W.

Position: Director

Appointed: 01 May 1992

Resigned: 30 June 1993

Alan B.

Position: Director

Appointed: 01 May 1992

Resigned: 13 May 1999

David L.

Position: Director

Appointed: 01 May 1992

Resigned: 19 November 1992

Patrick O.

Position: Nominee Director

Appointed: 01 May 1992

Resigned: 30 April 1996

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Enodis Group Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another entity in the PSC register is Berisford Holdings Limited that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Enodis Property Group Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Enodis Group Limited

C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4330202
Notified on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Berisford Holdings Limited

St Ann's Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2629465
Notified on 30 October 2020
Ceased on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enodis Property Group Limited

St Ann's Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2629464
Notified on 6 April 2016
Ceased on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Berisford Property Developments November 23, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, November 2023
Free Download (38 pages)

Company search