Enco Developments Ltd HERTFORD ROAD MARLBOROUGH


Enco Developments started in year 2002 as Private Limited Company with registration number 04618877. The Enco Developments company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hertford Road Marlborough at 15 Hertford Court. Postal code: SN8 4AW. Since 2018-07-24 Enco Developments Ltd is no longer carrying the name Sherbourne Developments.

There is a single director in the company at the moment - Bruce O., appointed on 16 December 2002. In addition, a secretary was appointed - Emma O., appointed on 16 December 2002. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Enco Developments Ltd Address / Contact

Office Address 15 Hertford Court
Office Address2 Marlborough Business Park
Town Hertford Road Marlborough
Post code SN8 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04618877
Date of Incorporation Mon, 16th Dec 2002
Industry Development of building projects
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Bruce O.

Position: Director

Appointed: 16 December 2002

Emma O.

Position: Secretary

Appointed: 16 December 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Emma O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bruce O. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bruce O.

Notified on 6 April 2016
Ceased on 5 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sherbourne Developments July 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 99316 6665 9194 929353 64218 930
Current Assets432 463334 562372 844375 271684 340894 326
Debtors421 470317 896366 925370 342330 698875 396
Net Assets Liabilities259 819223 044229 440245 810460 612593 457
Other Debtors  364 025359 320328 182864 459
Property Plant Equipment24 13032 59825 69840 07135 92326 504
Other
Accrued Liabilities Deferred Income  4 3364 250  
Accumulated Depreciation Impairment Property Plant Equipment38 25834 55542 59150 91448 92041 958
Additions Other Than Through Business Combinations Property Plant Equipment   22 6969 7532 542
Average Number Employees During Period  2222
Corporation Tax Payable  30 9861 734  
Creditors192 387138 117164 219176 798255 979325 575
Fixed Assets  25 69840 11935 97126 504
Increase From Depreciation Charge For Year Property Plant Equipment 7 0688 0368 32310 0858 015
Investments Fixed Assets   4848 
Investments In Group Undertakings Participating Interests   4848 
Net Current Assets Liabilities240 076196 445208 625198 473428 361568 751
Other Creditors  89 148151 529162 848281 138
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 771  12 07914 977
Other Disposals Property Plant Equipment 11 900  15 89518 923
Other Taxation Social Security Payable  6 7381 73485 20443 486
Prepayments Accrued Income    347 
Property Plant Equipment Gross Cost62 38867 15368 28990 98584 84368 462
Provisions For Liabilities Balance Sheet Subtotal4 3875 9994 883-7 2183 7201 798
Total Additions Including From Business Combinations Property Plant Equipment 16 6651 136   
Total Assets Less Current Liabilities264 206229 043234 323238 592464 332595 255
Trade Creditors Trade Payables  33 01119 2857 927951
Trade Debtors Trade Receivables  2 90011 0222 16910 937

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 15 Hertford Court Marlborough Business Park Hertford Road Marlborough Wilts SN8 4AW to C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2024-03-04
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements