ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED

ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED

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

    Company NameENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04421864
    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 ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED located?

    Registered Office Address
    Unit 18 Riversway Business Village Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1791 LIMITEDApr 22, 2002Apr 22, 2002

    What are the latest accounts for ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Apr 22, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr John Philip George on Apr 22, 2025

    2 pagesCH01

    Registered office address changed from Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on Apr 28, 2025

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Apr 22, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Change of details for Infrastructure Investments General Partner Limited as a person with significant control on Jan 18, 2023

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    35 pagesAA

    Termination of appointment of Angela Mills as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr John Philip George as a director on Jul 01, 2021

    2 pagesAP01

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Apr 22, 2020 with updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on Apr 22, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on Apr 22, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Angela Mills as a director on Feb 21, 2018

    2 pagesAP01

    Termination of appointment of John Whittington as a director on Feb 21, 2018

    1 pagesTM01

    Appointment of Pario Limited as a secretary on Mar 01, 2018

    2 pagesAP04

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on Mar 02, 2018

    1 pagesAD01

    Who are the officers of ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Identification TypeUK Limited Company
    Registration Number05950008
    149862840001
    DAVIES, David Wyn
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    WalesBritish165673880001
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United Kingdom
    WalesBritish72272750003
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    146784590001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Secretary
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540002
    JORDAN COMPANY SECRETARIES LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    AITCHISON, Paul
    9 Ship Lane
    GU14 8BX Farnborough
    Hampshire
    Director
    9 Ship Lane
    GU14 8BX Farnborough
    Hampshire
    British59456550002
    CARTER, Stuart Anthony
    25 Chapel Street
    NW1 5DH London
    Capital House
    United Kingdom
    Director
    25 Chapel Street
    NW1 5DH London
    Capital House
    United Kingdom
    United KingdomBritish89521900002
    COLES, Lindsey Jane
    1 New Street Square
    EC4A 3BF London
    The Merchant Centre
    England
    England
    Director
    1 New Street Square
    EC4A 3BF London
    The Merchant Centre
    England
    England
    British125349070002
    COOMBES, John Francis
    Marbles
    High Street Newick
    BN8 4LG Lewes
    East Sussex
    Director
    Marbles
    High Street Newick
    BN8 4LG Lewes
    East Sussex
    British27644230001
    COOPER, Phillip John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish116775310001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritish116775310001
    COWDELL, Jonathan Nigel Edward, Mr.
    Broadway
    M50 2UE Salford
    310
    United Kingdom
    Director
    Broadway
    M50 2UE Salford
    310
    United Kingdom
    EnglandBritish119972890001
    ENTRACT, Jonathan Mark
    5 Rowan Terrace
    Courthope Villas Wimbledon
    SW19 4TF London
    Director
    5 Rowan Terrace
    Courthope Villas Wimbledon
    SW19 4TF London
    British86046470001
    GRAHAM, John
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    Director
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    United KingdomBritish116875070001
    KIBBLEWHITE, Stephen Francis
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    Director
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    United KingdomBritish136766740001
    MILLS, Angela
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    WalesBritish165647600001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish295465260001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish123048390001
    QUAIFE, Geoffrey Alan
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    Director
    106 Grosvenor Road
    KT18 6JB Epsom Downs
    Surrey
    United KingdomBritish123048390001
    WAYMENT, Mark Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish62992220002
    WHITTINGTON, John
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    Director
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    United KingdomWelsh83769130003
    WILKINSON, Antony David
    Kingfisher Farm
    Sandy Lane
    GU27 1QE Hammervale
    Surrey
    Director
    Kingfisher Farm
    Sandy Lane
    GU27 1QE Hammervale
    Surrey
    EnglandBritish173832310002
    WOODHAMS, Mark Richard
    Bracken Hill
    Maidstone Road, St Marys Platt
    TN15 8JH Sevenoaks
    Kent
    Director
    Bracken Hill
    Maidstone Road, St Marys Platt
    TN15 8JH Sevenoaks
    Kent
    United KingdomBritish76838370001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Who are the persons with significant control of ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Apr 06, 2016
    1 Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05622598
    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