ENGHOUSE DEVELOPMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

ENGHOUSE DEVELOPMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04485978

Incorporation date

15/07/2002

Size

Small

Contacts

Registered address

Registered address

Imperium, Imperial Way, Reading, Berkshire RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon29/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon28/07/2025
Accounts for a small company made up to 2024-10-31
dot icon21/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon29/07/2024
Accounts for a small company made up to 2023-10-31
dot icon23/07/2024
Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
dot icon03/08/2023
Accounts for a small company made up to 2022-10-31
dot icon19/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon03/11/2022
Accounts for a small company made up to 2021-10-31
dot icon01/09/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon04/04/2022
Termination of appointment of Stephen Sadler as a director on 2022-03-15
dot icon04/04/2022
Termination of appointment of Doug Bryson as a secretary on 2022-03-15
dot icon04/04/2022
Appointment of Robert Medved as a director on 2022-03-15
dot icon04/04/2022
Appointment of Ian Richard Cornes as a secretary on 2022-03-15
dot icon10/11/2021
Accounts for a small company made up to 2020-10-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/06/2021
Change of details for Enghouse Holdings (Uk) Limited as a person with significant control on 2021-02-25
dot icon25/02/2021
Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF
dot icon23/02/2021
Change of details for Enghouse Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon16/09/2020
Full accounts made up to 2019-10-31
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon23/07/2019
Full accounts made up to 2018-10-31
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon26/07/2018
Full accounts made up to 2017-10-31
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon10/08/2017
Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom to 337 Bath Road Slough Berkshire SL1 5PR
dot icon10/08/2017
Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
dot icon19/07/2017
Full accounts made up to 2016-10-31
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon13/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon26/07/2016
Full accounts made up to 2015-10-31
dot icon11/04/2016
Registered office address changed from Progression House Turnhams Green Park Pincents Lane Tilehurst Reading Berkshire RG31 4UH to Imperium Imperial Way Reading Berkshire RG2 0TD on 2016-04-11
dot icon20/07/2015
Full accounts made up to 2014-10-31
dot icon17/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-10-31
dot icon25/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-10-31
dot icon31/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon19/07/2012
Director's details changed for Stephen Sadler on 2012-07-01
dot icon19/07/2012
Secretary's details changed for Doug Bryson on 2012-07-01
dot icon16/04/2012
Full accounts made up to 2011-10-31
dot icon21/02/2012
Registered office address changed from Progression House Turnhams Green Park Pincents Lane Tilehurst Reading Berkshire RG31 4UH United Kingdom on 2012-02-21
dot icon31/10/2011
Certificate of change of name
dot icon31/10/2011
Change of name notice
dot icon24/10/2011
Resolutions
dot icon24/10/2011
Resolutions
dot icon06/10/2011
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH on 2011-10-06
dot icon05/10/2011
Register(s) moved to registered inspection location
dot icon05/10/2011
Register inspection address has been changed
dot icon24/08/2011
Full accounts made up to 2010-10-31
dot icon02/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon18/05/2011
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon15/06/2010
Appointment of Doug Bryson as a secretary
dot icon15/06/2010
Resolutions
dot icon28/05/2010
Statement of company's objects
dot icon27/05/2010
Termination of appointment of Gary Young as a director
dot icon27/05/2010
Termination of appointment of Philip Waddington as a director
dot icon27/05/2010
Termination of appointment of Iain Mckenzie as a director
dot icon27/05/2010
Appointment of Stephen Sadler as a director
dot icon27/05/2010
Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 2010-05-27
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Appointment terminated secretary emma sharp
dot icon23/07/2009
Appointment terminated director emma sharp
dot icon23/07/2009
Return made up to 15/07/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 15/07/08; full list of members
dot icon02/07/2008
Director appointed gary stuart young
dot icon02/07/2008
Director appointed emma claire sharp
dot icon02/07/2008
Secretary appointed emma claire sharp
dot icon02/07/2008
Appointment terminated secretary nicholas mccleery
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 15/07/07; no change of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 15/07/06; full list of members
dot icon11/08/2005
Return made up to 15/07/05; full list of members
dot icon09/06/2005
Registered office changed on 09/06/05 from: 3 worcester street oxford OX1 2PZ
dot icon27/05/2005
Full accounts made up to 2004-12-31
dot icon27/07/2004
Return made up to 15/07/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon14/10/2003
Auditor's resignation
dot icon08/08/2003
Return made up to 15/07/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New director appointed
dot icon04/12/2002
Particulars of mortgage/charge
dot icon02/10/2002
Certificate of change of name
dot icon18/09/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon29/08/2002
Registered office changed on 29/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medved, Robert
Director
15/03/2022 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGHOUSE DEVELOPMENT (UK) LIMITED

ENGHOUSE DEVELOPMENT (UK) LIMITED is an(a) Active company incorporated on 15/07/2002 with the registered office located at Imperium, Imperial Way, Reading, Berkshire RG2 0TD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGHOUSE DEVELOPMENT (UK) LIMITED?

toggle

ENGHOUSE DEVELOPMENT (UK) LIMITED is currently Active. It was registered on 15/07/2002 .

Where is ENGHOUSE DEVELOPMENT (UK) LIMITED located?

toggle

ENGHOUSE DEVELOPMENT (UK) LIMITED is registered at Imperium, Imperial Way, Reading, Berkshire RG2 0TD.

What does ENGHOUSE DEVELOPMENT (UK) LIMITED do?

toggle

ENGHOUSE DEVELOPMENT (UK) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ENGHOUSE DEVELOPMENT (UK) LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-15 with no updates.