ENHANCED PROPERTIES LIMITED
Overview
| Company Name | ENHANCED PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03606788 |
| 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 ENHANCED PROPERTIES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ENHANCED PROPERTIES LIMITED located?
| Registered Office Address | The Retreat 406 Roding Lane South IG8 8EY Woodford Green Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENHANCED PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENHANCED PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for ENHANCED PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Rachael Whitehead on Jul 01, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Malcolm Frank Wheeler on Jul 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Paul Sweeting on Jul 01, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on May 04, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ENHANCED PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHEAD, Rachael | Secretary | 406 Roding Lane South IG8 8EY Woodford Green The Retreat Essex England | British | 72602100002 | ||||||
| SWEETING, John Paul | Director | 406 Roding Lane South IG8 8EY Woodford Green The Retreat Essex England | England | British | Carpenter | 59980910001 | ||||
| WHEELER, Malcolm Frank | Director | 406 Roding Lane South IG8 8EY Woodford Green The Retreat Essex England | England | British | Carpenter | 71888620001 | ||||
| DE GRAVE, Caroline Jean | Secretary | Blackbush Farm Hook Lane Lambourne End RM4 1NR Romford Essex | British | 60264370001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| OWEN, Isobel Jean | Director | Black Bush Farm Hook Lane RM4 1NR Lambourne End Essex | British | Designer | 4400200003 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of ENHANCED PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Sweeting | Jul 30, 2016 | 406 Roding Lane South IG8 8EY Woodford Green The Retreat Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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