ENTERPRISE HOUSE MANAGEMENT LIMITED
Overview
| Company Name | ENTERPRISE HOUSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02931449 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENTERPRISE HOUSE MANAGEMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ENTERPRISE HOUSE MANAGEMENT LIMITED located?
| Registered Office Address | Swinford House Albion Street DY5 3EE Brierley Hill West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE HOUSE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| IDEAL ANNEXURE LIMITED | May 20, 1994 | May 20, 1994 |
What are the latest accounts for ENTERPRISE HOUSE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 01, 2026 |
| Next Accounts Due On | Jan 01, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 01, 2025 |
What is the status of the latest confirmation statement for ENTERPRISE HOUSE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for ENTERPRISE HOUSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 15, 2025 with updates | 4 pages | CS01 | ||
Change of details for Elegant (Worcestershire) Limited as a person with significant control on Jun 14, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Apr 01, 2025 | 2 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 01, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Apr 01, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with updates | 4 pages | CS01 | ||
Notification of Blue Lake Hampton Limited as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||
Change of details for Elegant (Worcestershire) Limited as a person with significant control on May 05, 2023 | 2 pages | PSC05 | ||
Statement of capital following an allotment of shares on May 05, 2023
| 3 pages | SH01 | ||
Appointment of Mrs Catherine Jane Mary Mcelholm as a secretary on May 05, 2023 | 2 pages | AP03 | ||
Appointment of Mr Bernard Patrick Mcelholm as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bernard Patrick Mcelholm as a secretary on May 05, 2023 | 1 pages | TM02 | ||
Termination of appointment of Elegant (Worcestershire) Limited as a director on May 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian James Bartlett as a director on May 05, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 01, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 33 Lady Byron Lane Knowle Solihull B93 9AT England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on Nov 30, 2022 | 1 pages | AD01 | ||
Notification of Elegant (Worcestershire) Limited as a person with significant control on Nov 23, 2022 | 2 pages | PSC02 | ||
Cessation of Mw Trustees Limited as a person with significant control on Nov 23, 2022 | 1 pages | PSC07 | ||
Cessation of Mc Trustees Limited as a person with significant control on Nov 23, 2022 | 1 pages | PSC07 | ||
Appointment of Elegant (Worcestershire) Limited as a director on Nov 23, 2022 | 2 pages | AP02 | ||
Termination of appointment of Mc Trustees Limited as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of M.W.Trustees Limited as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Appointment of Mr Bernard Patrick Mcelholm as a secretary on Nov 23, 2022 | 2 pages | AP03 | ||
Who are the officers of ENTERPRISE HOUSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCELHOLM, Catherine Jane Mary | Secretary | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | 310192040001 | |||||||||||
| MCELHOLM, Bernard Patrick | Director | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | England | British | 17844970006 | |||||||||
| BARTLETT, Ian James | Secretary | c/o Pestakill Lady Byron Lane Knowle B93 9AT Solihull 33 England | 268199300001 | |||||||||||
| BROWN, Edric Brian | Secretary | 42 Spinney Drive Cheswick Green B90 4HB Solihull West Midlands | British | 4045250002 | ||||||||||
| CADMAN, Martin | Secretary | 22 Fentham Road Hampton In Arden B92 0BB Solihull | British | 23742900002 | ||||||||||
| GIBSON, Timothy David | Secretary | Flat 4 90/92 Seven Sisters Road N7 6AE London | British | 50070710002 | ||||||||||
| MCELHOLM, Bernard Patrick | Secretary | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | 302622370001 | |||||||||||
| WOOLLEY, Peter Thomas Griffith | Secretary | 47 Hill Farm Road Chalfont St Peter SL9 0DD Gerrards Cross Buckinghamshire | British | 39676720002 | ||||||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||||||
| BARTLETT, Ian James | Director | Redways Broad Lane Tanworth In Arden Warwickshire | United Kingdom | British | 55616090001 | |||||||||
| CADMAN, Martin | Director | 22 Fentham Road Hampton In Arden B92 0BB Solihull | England | British | 23742900002 | |||||||||
| FITZPATRICK, Barry Francis | Director | Mistletoe Barn Woodlands Farm Snitterfield Road CV37 0EX Stratford On Avon | British | 102924490001 | ||||||||||
| GARNER, John Barrie | Director | 2 The Coach Houses High Street B95 5FN Henley In Arden Warwickshire | England | British | 34680900001 | |||||||||
| KING, Stephen | Director | 60 Grace Avenue ME16 0BU Maidstone Kent | United Kingdom | British | 25564950001 | |||||||||
| KIRBY, Tracey Diana | Director | Meadow Drive Hampton-In-Arden B92 0BD Solihull Unit 3 Enterprise House West Midlands | United Kingdom | British | 73058240001 | |||||||||
| LAZARUS, James Nicholas | Director | Misbourne 47 Foxdell Way Chalfont St Peter SL9 0PL Gerrards Cross Buckinghamshire | United Kingdom | British | 8315580001 | |||||||||
| WOOLLEY, Peter Thomas Griffith | Director | 47 Hill Farm Road Chalfont St Peter SL9 0DD Gerrards Cross Buckinghamshire | British | 39676720002 | ||||||||||
| ELEGANT (WORCESTERSHIRE) LIMITED | Director | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England |
| 302623770001 | ||||||||||
| M.W.TRUSTEES LIMITED | Director | New Walk Place LE1 6RU Leicester 1 England |
| 295497080001 | ||||||||||
| MC TRUSTEES LIMITED | Director | New Walk Place LE1 6RU Leicester 1 England |
| 295497250001 | ||||||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of ENTERPRISE HOUSE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blue Lake Hampton Limited | May 05, 2023 | Blue Lake Road Dorridge B93 8BH Solihull 81 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elegant (Worcestershire) Limited | Nov 23, 2022 | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mw Trustees Limited | May 06, 2022 | New Walk Place LE1 6RU Leicester 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mc Trustees Limited | May 06, 2022 | New Walk Place LE1 6RU Leicester 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian James Bartlett | May 19, 2021 | Lady Byron Lane Knowle B93 9AT Solihull 33 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Estate Of Mr Martin Cadman Deceased | Apr 06, 2016 | Lady Byron Lane Knowle B93 9AT Solihull 33 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ENTERPRISE HOUSE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 21, 2020 | May 19, 2021 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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