Company number 07287118
Status Active
Incorporation Date 17 June 2010
Company Type Private Limited Company
Address 113 NEW LONDON ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 0QT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-28
GBP 999
; Statement of capital following an allotment of shares on 20 August 2015
GBP 999
. The most likely internet sites of ENFIELD ESTATE MANAGEMENT COMPANY LIMITED are www.enfieldestatemanagementcompany.co.uk, and www.enfield-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Enfield Estate Management Company Limited is a Private Limited Company.
The company registration number is 07287118. Enfield Estate Management Company Limited has been working since 17 June 2010.
The present status of the company is Active. The registered address of Enfield Estate Management Company Limited is 113 New London Road Chelmsford Essex England Cm2 0qt. . KEMSLEY LLP is a Secretary of the company. CAGIN, Suleyman is a Director of the company. COOPER, Mark Redvers is a Director of the company. KHAN, Mohamed Amjad is a Director of the company. Secretary ELDRED, Adam has been resigned. Secretary MORRIS, Richard William has been resigned. Secretary CHANCERYGATE CORPORATE SERVICES LIMITED has been resigned. Director CROWTHER, Andrew John has been resigned. Director ELDRED, Adam has been resigned. Director FINNAN, Rory Butler has been resigned. Director IRVINE, Angus Bell Hamilton has been resigned. Director KING, Alastair Kenneth has been resigned. Director LOWRY, John has been resigned. Director PALMER, Raymond John Stewart has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Secretary
KEMSLEY LLP
Appointed Date: 28 September 2016
Resigned Directors
Secretary
ELDRED, Adam
Resigned: 15 May 2013
Appointed Date: 17 June 2010
Secretary
CHANCERYGATE CORPORATE SERVICES LIMITED
Resigned: 07 October 2015
Appointed Date: 10 April 2014
Director
ELDRED, Adam
Resigned: 15 May 2013
Appointed Date: 17 June 2010
59 years old
Director
LOWRY, John
Resigned: 10 April 2014
Appointed Date: 16 April 2013
59 years old
ENFIELD ESTATE MANAGEMENT COMPANY LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-28
28 Sep 2016
Statement of capital following an allotment of shares on 20 August 2015
28 Sep 2016
Appointment of Kemsley Llp as a secretary on 28 September 2016
28 Sep 2016
Registered office address changed from C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW England to 113 New London Road Chelmsford Essex CM2 0QT on 28 September 2016
...
... and 40 more events
04 Jan 2012
Accounts for a dormant company made up to 31 March 2011
20 Jun 2011
Annual return made up to 17 June 2011 with full list of shareholders
19 Apr 2011
Termination of appointment of Raymond Palmer as a director
18 Aug 2010
Current accounting period shortened from 30 June 2011 to 31 March 2011
17 Jun 2010
Incorporation