ENTICE HOLDINGS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 05202324
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
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 thirty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 052023240002, created on 3 May 2016. The most likely internet sites of ENTICE HOLDINGS LIMITED are www.enticeholdings.co.uk, and www.entice-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Entice Holdings Limited is a Private Limited Company. The company registration number is 05202324. Entice Holdings Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Entice Holdings Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £121.06k. It is £81.32k against last year. And the total assets are £5.95k, which is £-65.25k against last year. MCCULLAGH, Nicola Jane is a Secretary of the company. MCCULLAGH, Adrian Ross is a Director of the company. MCCULLAGH, Nicola Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


entice holdings Key Finiance

LIABILITIES £121.06k
+204%
CASH n/a
TOTAL ASSETS £5.95k
-92%
All Financial Figures

Current Directors

Secretary
MCCULLAGH, Nicola Jane
Appointed Date: 10 August 2004

Director
MCCULLAGH, Adrian Ross
Appointed Date: 10 August 2004
67 years old

Director
MCCULLAGH, Nicola Jane
Appointed Date: 10 August 2004
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

Persons With Significant Control

Mr Adrian Ross Mccullagh
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

ENTICE HOLDINGS LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 March 2016
07 May 2016
Registration of charge 052023240002, created on 3 May 2016
05 Apr 2016
Registration of charge 052023240001, created on 31 March 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

...
... and 27 more events
26 Aug 2004
Accounting reference date shortened from 31/08/05 to 31/03/05
26 Aug 2004
Ad 10/08/04--------- £ si 2@1=2 £ ic 1/3
26 Aug 2004
Director resigned
26 Aug 2004
Secretary resigned
10 Aug 2004
Incorporation

ENTICE HOLDINGS LIMITED Charges

3 May 2016
Charge code 0520 2324 0002
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 7 foster street lincoln…
31 March 2016
Charge code 0520 2324 0001
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: By way of first legal mortgage the property known as 61…