ENCHANTIS LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3HF

Company number 04247029
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address HIGHTOWN HOUSE FOREST LANE, HIGHTOWN HILL, RINGWOOD, HAMPSHIRE, BH24 3HF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-04 GBP 4 . The most likely internet sites of ENCHANTIS LIMITED are www.enchantis.co.uk, and www.enchantis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to New Milton Rail Station is 7.2 miles; to Christchurch Rail Station is 7.3 miles; to Pokesdown Rail Station is 8.3 miles; to Bournemouth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enchantis Limited is a Private Limited Company. The company registration number is 04247029. Enchantis Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Enchantis Limited is Hightown House Forest Lane Hightown Hill Ringwood Hampshire Bh24 3hf. . MONAGHAN, Damhnait Martin is a Secretary of the company. MONAGHAN, Damhnait Martin is a Director of the company. WILSON, Andrew John Basil is a Director of the company. WILSON, Suzanne Frances Erna is a Director of the company. Secretary BALA, Kason, Dr has been resigned. Secretary CROSS, Alexa has been resigned. Secretary PRICE, Richard Thomas Owen has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BALA, Kason, Dr has been resigned. Director CROSS, Alexa has been resigned. Director PRICE, Mikaela has been resigned. Director PRICE, Richard Thomas Owen has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


enchantis Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONAGHAN, Damhnait Martin
Appointed Date: 26 March 2014

Director
MONAGHAN, Damhnait Martin
Appointed Date: 26 March 2014
64 years old

Director
WILSON, Andrew John Basil
Appointed Date: 22 September 2001
53 years old

Director
WILSON, Suzanne Frances Erna
Appointed Date: 22 September 2001
52 years old

Resigned Directors

Secretary
BALA, Kason, Dr
Resigned: 26 March 2014
Appointed Date: 28 January 2010

Secretary
CROSS, Alexa
Resigned: 28 January 2010
Appointed Date: 26 February 2007

Secretary
PRICE, Richard Thomas Owen
Resigned: 26 February 2007
Appointed Date: 21 September 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 September 2001
Appointed Date: 05 July 2001

Director
BALA, Kason, Dr
Resigned: 26 March 2014
Appointed Date: 26 February 2007
49 years old

Director
CROSS, Alexa
Resigned: 28 January 2010
Appointed Date: 26 February 2007
46 years old

Director
PRICE, Mikaela
Resigned: 26 February 2007
Appointed Date: 21 September 2001
51 years old

Director
PRICE, Richard Thomas Owen
Resigned: 26 February 2007
Appointed Date: 21 September 2001
52 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 September 2001
Appointed Date: 05 July 2001

Persons With Significant Control

Ms Damhnait Martin Monaghan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENCHANTIS LIMITED Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 31 July 2015
04 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 4

23 Mar 2015
Accounts for a dormant company made up to 31 July 2014
02 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4

...
... and 45 more events
25 Oct 2001
Secretary resigned
25 Oct 2001
Registered office changed on 25/10/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
25 Oct 2001
New secretary appointed;new director appointed
25 Oct 2001
New director appointed
05 Jul 2001
Incorporation