ENTERPRISE ESTATES LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 6RE

Company number 00652616
Status Active
Incorporation Date 15 March 1960
Company Type Private Limited Company
Address 37 MARKET SQUARE, WITNEY, OXFORDSHIRE, OX28 6RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 61,661 . The most likely internet sites of ENTERPRISE ESTATES LIMITED are www.enterpriseestates.co.uk, and www.enterprise-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Hanborough Rail Station is 5.6 miles; to Charlbury Rail Station is 6.2 miles; to Ascott-under-Wychwood Rail Station is 6.7 miles; to Kingham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enterprise Estates Limited is a Private Limited Company. The company registration number is 00652616. Enterprise Estates Limited has been working since 15 March 1960. The present status of the company is Active. The registered address of Enterprise Estates Limited is 37 Market Square Witney Oxfordshire Ox28 6re. The company`s financial liabilities are £17.02k. It is £-43k against last year. The cash in hand is £178.7k. It is £74.56k against last year. . BRODTMAN, David Andrew is a Secretary of the company. BRODTMAN, David Andrew is a Director of the company. BRODTMAN, Marguerite Sarah is a Director of the company. BRODTMAN, Michael Harris is a Director of the company. BRODTMAN, Sheila Lisbeth is a Director of the company. Secretary BRODTMAN, Alfred Abraham has been resigned. Director BRODTMAN, Alfred Abraham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


enterprise estates Key Finiance

LIABILITIES £17.02k
-72%
CASH £178.7k
+71%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRODTMAN, David Andrew
Appointed Date: 01 January 1993

Director

Director
BRODTMAN, Marguerite Sarah
Appointed Date: 01 May 1995
67 years old

Director
BRODTMAN, Michael Harris
Appointed Date: 01 June 2000
65 years old

Director

Resigned Directors

Secretary
BRODTMAN, Alfred Abraham
Resigned: 01 January 1993

Director
BRODTMAN, Alfred Abraham
Resigned: 29 April 2005
106 years old

Persons With Significant Control

Ms Marguerite Sarah Brodtman
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Andrew Brodtman
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Harris Brodtman
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENTERPRISE ESTATES LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
28 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 61,661

01 Apr 2015
Total exemption small company accounts made up to 30 September 2014
08 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 61,661

...
... and 76 more events
07 Feb 1988
Full accounts made up to 31 March 1987

07 Feb 1988
Return made up to 24/11/87; full list of members

24 Sep 1987
Particulars of mortgage/charge

24 Sep 1986
Full accounts made up to 31 March 1986

24 Sep 1986
Return made up to 14/08/86; full list of members

ENTERPRISE ESTATES LIMITED Charges

27 February 1996
Legal charge
Delivered: 14 March 1996
Status: Satisfied on 28 September 1999
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being k/a the stable and orchard…
21 September 1993
Legal charge
Delivered: 6 October 1993
Status: Satisfied on 3 May 1996
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the stable and orchard end white hall old…
19 November 1991
Legal charge
Delivered: 25 November 1991
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: L/H land at 8 wymondham, queensmead, st.johns wood park…
19 November 1991
Debenture
Delivered: 25 November 1991
Status: Satisfied on 7 September 1999
Persons entitled: Dunbar Bank PLC
Description: First floating charge over whatsoever and wheresoever both…
13 May 1988
Legal charge
Delivered: 26 May 1988
Status: Satisfied on 17 May 1989
Persons entitled: Barclays Bank PLC
Description: 18 manor mansions belsize park gardens hampstead, london…
11 April 1988
Legal charge
Delivered: 22 April 1988
Status: Satisfied on 30 November 1999
Persons entitled: Barclays Bank PLC
Description: 141,143 & 145 earls court road and 1-6 richmond house…
21 September 1987
Legal charge
Delivered: 24 September 1987
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: All that f/h land & premises situate and k/a 141, 143 and…
12 April 1977
Legal charge
Delivered: 19 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: No 6 meryon court, high street, rye. East sussex.
12 April 1977
Legal charge
Delivered: 19 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 and 13 st helam's park rd, hastings,east sussex. Title…
27 April 1976
Legal charge
Delivered: 4 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 108 canonbie road, forest hill lewisham.
27 April 1976
Legal charge
Delivered: 4 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 110 canonbie road, forest hill, lewisham.
2 February 1976
Legal charge
Delivered: 10 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 berrymead gdns acton W3.
2 February 1976
Legal charge
Delivered: 10 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100 myddleton rd woodgreen N22.
6 January 1972
Legal charge
Delivered: 19 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 141, 143 & 145, earls court rd., & 1-6, richmond house…
27 July 1967
Legal mortgage
Delivered: 8 August 1967
Status: Outstanding
Persons entitled: Martins Bank LTD.
Description: 82 aldermans hill palmers green southgate N13 together with…