ENODIS PROPERTY DEVELOPMENTS LIMITED

ENODIS PROPERTY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENODIS PROPERTY DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00493522
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENODIS PROPERTY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ENODIS PROPERTY DEVELOPMENTS LIMITED located?

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

    What were the previous names of ENODIS PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERISFORD PROPERTY DEVELOPMENTS LIMITEDJul 19, 1984Jul 19, 1984
    TEXOLAINE LIMITEDMar 30, 1951Mar 30, 1951

    What are the latest accounts for ENODIS PROPERTY DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ENODIS PROPERTY DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for ENODIS PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2024

    18 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    13 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Current accounting period shortened from Dec 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christian Leslie Driffield as a director on Feb 03, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Maurizio Anastasia as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of Esyllt John-Featherby as a director on Sep 23, 2022

    1 pagesTM01

    Director's details changed for Adrian David Gray on Aug 15, 2022

    2 pagesCH01

    Change of details for Enodis Group Limited as a person with significant control on Jul 01, 2022

    2 pagesPSC05

    Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on Jul 04, 2022

    1 pagesAD01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    13 pagesAA

    Who are the officers of ENODIS PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeUK Limited Company
    Registration Number4363143
    94529700001
    ANASTASIA, Maurizio
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    ItalyItalian301235700001
    DRIFFIELD, Christian Leslie
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish296407350001
    GRAY, Adrian David
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish146072380001
    CAHILL, Niamh
    1 Walton House
    N7 7PD London
    Secretary
    1 Walton House
    N7 7PD London
    British12415660001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Secretary
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    BOWKETT, Alan John
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    Director
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    EnglandBritish33301630002
    CUTHBERTSON, George Brian
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    Director
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    United KingdomBritish6996370001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    GORDON, Alastair Neil
    64 Castelnau
    SW13 9EX London
    Director
    64 Castelnau
    SW13 9EX London
    EnglandBritish61620710001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    JOHN-FEATHERBY, Esyllt
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish273323780001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    LEE, Paul Allan
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    Director
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    EnglandBritish70564410001
    LEES, David William
    Rodmell Grange Mill Lane
    Rodmell
    BN7 3HS Lewes
    East Sussex
    Director
    Rodmell Grange Mill Lane
    Rodmell
    BN7 3HS Lewes
    East Sussex
    British6191760001
    MITCHELL, Graham Ramsay
    53 Goodhart Place
    E14 8EQ London
    Director
    53 Goodhart Place
    E14 8EQ London
    EnglandBritish105501360001
    MITCHELL, Graham Ramsay
    53 Goodhart Place
    E14 8EQ London
    Director
    53 Goodhart Place
    E14 8EQ London
    EnglandBritish105501360001
    NOBLE, Andrew Villiers
    386 Malden Road
    KT4 7NJ Worcester Park
    Surrey
    Director
    386 Malden Road
    KT4 7NJ Worcester Park
    Surrey
    British64593020001
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    Nominee Director
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    British/Irish900010100001
    ROURKE, John Albert James
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United KingdomBritish77646900002
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritish43215170003
    WINTON, Adam Howard
    23 Armitage Road
    Golders Green
    NW11 8QT London
    Director
    23 Armitage Road
    Golders Green
    NW11 8QT London
    EnglandBritish50077250001
    BERISFORD (OVERSEAS) LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310650003
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

    Who are the persons with significant control of ENODIS PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Oct 30, 2020
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2629465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Oct 30, 2020
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4330202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Apr 06, 2016
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2629464
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0