ENTERPRISE PROPERTIES (UK) LIMITED -
Company Profile | Company Filings |
Overview
ENTERPRISE PROPERTIES (UK) LIMITED is a Private Limited Company from and has the status: Active.
ENTERPRISE PROPERTIES (UK) LIMITED was incorporated 24 years ago on 30/09/1999 and has the registered number: 03850973. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
ENTERPRISE PROPERTIES (UK) LIMITED was incorporated 24 years ago on 30/09/1999 and has the registered number: 03850973. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
ENTERPRISE PROPERTIES (UK) LIMITED -
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
6-10 HIGH STREET
BL3 6TA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR YUSUF DAVDA | Jun 1965 | British | Secretary | 1999-09-30 | CURRENT |
MRS YASMIN DAVDA | Feb 1969 | British | Director | 2006-04-01 | CURRENT |
MR YUSUF DAVDA | Jun 1965 | British | Director | 1999-09-30 | CURRENT |
ZUBAIR PATEL | Sep 1976 | British | Director | 1999-09-30 UNTIL 1999-10-20 | RESIGNED |
MR USMAN GANI PATEL | Dec 1974 | British | Director | 2000-08-01 UNTIL 2004-07-09 | RESIGNED |
MR HANIF MOHAMED PATEL | Dec 1960 | British | Director | 2004-07-09 UNTIL 2005-11-15 | RESIGNED |
IMRAN VALLI MUNSHI | Aug 1980 | British | Director | 1999-10-20 UNTIL 2000-08-01 | RESIGNED |
MR CECIL MARK LAWRENCE DHALECH | Apr 1970 | British | Director | 2005-11-15 UNTIL 2006-04-01 | RESIGNED |
SANAA DAVDA | Jun 1981 | British | Director | 2009-06-16 UNTIL 2011-10-17 | RESIGNED |
PHILIP CHARLES VIBRANS | May 1963 | Nominee Secretary | 1999-09-30 UNTIL 1999-09-30 | RESIGNED | |
DAVENPORT CREDIT LIMITED | Corporate Nominee Director | 1999-09-30 UNTIL 1999-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Yusuf Davda | 2018-01-01 | 1/2018 | Ownership of shares 75 to 100 percent | |
Mrs Yasmin Davda | 2016-09-30 | 2/1979 |
Ownership of shares 75 to 100 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Enterprise Properties (UK) Ltd | 2023-07-15 | 31-10-2022 | £463,487 equity |
Enterprise Properties (UK) Ltd | 2022-07-23 | 31-10-2021 | £420,591 equity |
Enterprise Properties (UK) Ltd | 2021-04-28 | 31-10-2020 | £371,208 equity |
Enterprise Properties (UK) Ltd | 2020-08-11 | 31-10-2019 | £228 Cash |
Enterprise Properties (UK) Ltd | 2019-07-24 | 31-10-2018 | £312,038 equity |
Micro-entity Accounts - ENTERPRISE PROPERTIES (UK) LIMITED | 2017-11-29 | 31-10-2017 | £1,503 Cash £291,436 equity |
Abbreviated Company Accounts - ENTERPRISE PROPERTIES (UK) LIMITED | 2017-03-16 | 31-10-2016 | £146 Cash £270,380 equity |
Abbreviated Company Accounts - ENTERPRISE PROPERTIES (UK) LIMITED | 2016-04-20 | 31-10-2015 | £445 Cash £245,735 equity |
Abbreviated Company Accounts - ENTERPRISE PROPERTIES (UK) LIMITED | 2015-02-24 | 31-10-2014 | £421 Cash £219,919 equity |
Abbreviated Company Accounts - ENTERPRISE PROPERTIES (UK) LIMITED | 2014-07-23 | 31-10-2013 | £571 Cash £206,675 equity |