ENTERPRISE PROPERTY INVESTMENTS LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 6JB
Company number 03895056
Status Active
Incorporation Date 15 December 1999
Company Type Private Limited Company
Address 75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of ENTERPRISE PROPERTY INVESTMENTS LIMITED are www.enterprisepropertyinvestments.co.uk, and www.enterprise-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Enterprise Property Investments Limited is a Private Limited Company. The company registration number is 03895056. Enterprise Property Investments Limited has been working since 15 December 1999. The present status of the company is Active. The registered address of Enterprise Property Investments Limited is 75 Springfield Road Chelmsford Essex Cm2 6jb. . TIMMIS, Jane Clark is a Secretary of the company. TIMMIS, Jane Clark is a Director of the company. TIMMIS, Richard Murray is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TIMMIS, Jane Clark
Appointed Date: 15 December 1999

Director
TIMMIS, Jane Clark
Appointed Date: 01 June 2002
77 years old

Director
TIMMIS, Richard Murray
Appointed Date: 15 December 1999
82 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 15 December 1999
Appointed Date: 15 December 1999

Nominee Director
RM NOMINEES LIMITED
Resigned: 15 December 1999
Appointed Date: 15 December 1999

Persons With Significant Control

Mr Richard Murray Timmis
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Clark Timmis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENTERPRISE PROPERTY INVESTMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 15 December 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000

...
... and 45 more events
16 Mar 2000
New secretary appointed
28 Jan 2000
Registered office changed on 28/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
28 Jan 2000
Secretary resigned
28 Jan 2000
Director resigned
15 Dec 1999
Incorporation

ENTERPRISE PROPERTY INVESTMENTS LIMITED Charges

22 December 2011
Mortgage deed
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H part of penclawdd industrial estate, crofty, swansea…
20 September 2011
Debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2006
Debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H part of penclawdd industrial estate crofty penclawdd…
17 February 2004
Deed of charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: By way of fixed charge the charged property and all…
17 February 2004
Deed of charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: By way of fixed charge the charged property and all…
14 June 2002
Deed of charge
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 150 ordinary shares of £1 each in the share capital of…
31 December 2000
Legal charge
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 market row great yarmouth norfolk t/no:…
28 July 2000
Charge
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a crofty industrial estate crofty. Fixed and…