ENTERPRISE DEVELOPMENTS LIMITED
SOUTHPORT MERSEYSIDE

Hellopages » Merseyside » Sefton » PR8 4PH

Company number 04028167
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address C/O TOPPING & COMPANY, 209 LIVERPOOL ROAD BIRKDALE, SOUTHPORT MERSEYSIDE, PR8 4PH
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-one events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Director's details changed for Gary Halton on 3 March 2016. The most likely internet sites of ENTERPRISE DEVELOPMENTS LIMITED are www.enterprisedevelopments.co.uk, and www.enterprise-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Enterprise Developments Limited is a Private Limited Company. The company registration number is 04028167. Enterprise Developments Limited has been working since 06 July 2000. The present status of the company is Active. The registered address of Enterprise Developments Limited is C O Topping Company 209 Liverpool Road Birkdale Southport Merseyside Pr8 4ph. The company`s financial liabilities are £137.47k. It is £-14.42k against last year. The cash in hand is £43.48k. It is £37.98k against last year. And the total assets are £48.8k, which is £-30.74k against last year. HALTON, Gary Leslie is a Secretary of the company. HALTON, Gary Leslie is a Director of the company. Secretary ROBERTS, Mark has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HALTON, Steven Michael has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


enterprise developments Key Finiance

LIABILITIES £137.47k
-10%
CASH £43.48k
+691%
TOTAL ASSETS £48.8k
-39%
All Financial Figures

Current Directors

Secretary
HALTON, Gary Leslie
Appointed Date: 06 July 2000

Director
HALTON, Gary Leslie
Appointed Date: 29 June 2007
62 years old

Resigned Directors

Secretary
ROBERTS, Mark
Resigned: 06 July 2011
Appointed Date: 11 August 2008

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
HALTON, Steven Michael
Resigned: 29 June 2007
Appointed Date: 06 July 2000
50 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Persons With Significant Control

Mr Gary Leslie Halton
Notified on: 28 July 2016
62 years old
Nature of control: Has significant influence or control

ENTERPRISE DEVELOPMENTS LIMITED Events

28 Jul 2016
Confirmation statement made on 6 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Mar 2016
Director's details changed for Gary Halton on 3 March 2016
03 Mar 2016
Secretary's details changed for Mr Gary Leslie Halton on 3 March 2016
31 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 41 more events
20 Jul 2000
Secretary resigned
20 Jul 2000
Registered office changed on 20/07/00 from: 229 nether street london N3 1NT
20 Jul 2000
New director appointed
20 Jul 2000
New secretary appointed
06 Jul 2000
Incorporation

ENTERPRISE DEVELOPMENTS LIMITED Charges

26 March 2015
Charge code 0402 8167 0002
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 23 brookfield business park, muir road, aintree…
27 February 2001
Legal mortgage
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 aire & calder industrial estate…