ENHANCED DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ENHANCED DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06917051

Incorporation date

27/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2009)
dot icon14/08/2025
Total exemption full accounts made up to 2024-11-29
dot icon03/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-29
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2022-11-29
dot icon29/08/2023
Previous accounting period shortened from 2022-11-29 to 2022-11-28
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2021-11-29
dot icon13/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon15/03/2022
Change of details for Mr Nicholas Geoffrey Smart as a person with significant control on 2022-03-15
dot icon15/03/2022
Director's details changed for Mr Nicholas Geoffrey Smart on 2022-03-15
dot icon04/10/2021
Satisfaction of charge 069170510005 in full
dot icon04/10/2021
Satisfaction of charge 069170510006 in full
dot icon04/10/2021
Satisfaction of charge 069170510007 in full
dot icon24/09/2021
Registration of charge 069170510008, created on 2021-09-23
dot icon24/09/2021
Registration of charge 069170510009, created on 2021-09-23
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-29
dot icon15/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon08/06/2021
Change of details for Mr Nicholas Geoffrey Smart as a person with significant control on 2021-04-01
dot icon07/06/2021
Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-06-07
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-29
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon08/01/2020
Director's details changed for Mr Nicholas Geoffrey Smart on 2019-12-01
dot icon08/01/2020
Change of details for Mr Nicholas Geoffrey Smart as a person with significant control on 2019-12-01
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-29
dot icon19/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-29
dot icon04/07/2018
Confirmation statement made on 2018-05-27 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-29
dot icon02/08/2017
Registration of charge 069170510007, created on 2017-08-02
dot icon12/07/2017
Notification of Nicholas Geoffrey Smart as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon17/05/2017
Director's details changed for Mr Nicholas Geoffrey Smart on 2017-05-17
dot icon17/05/2017
Registered office address changed from Charter House 56 High St Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2017-05-17
dot icon21/02/2017
Satisfaction of charge 2 in full
dot icon21/02/2017
Satisfaction of charge 3 in full
dot icon21/02/2017
Satisfaction of charge 1 in full
dot icon17/02/2017
Registration of charge 069170510006, created on 2017-02-15
dot icon08/02/2017
Registration of charge 069170510005, created on 2017-02-08
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-29
dot icon27/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon26/02/2016
Previous accounting period extended from 2015-05-30 to 2015-11-29
dot icon07/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-30
dot icon10/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-05-30
dot icon27/02/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon24/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon30/11/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon30/11/2011
Director's details changed for Nicholas Geoffrey Smart on 2011-05-27
dot icon12/11/2011
Compulsory strike-off action has been suspended
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon02/07/2011
Compulsory strike-off action has been discontinued
dot icon29/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon07/09/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mark Andrew Cooper on 2010-05-27
dot icon23/08/2010
Termination of appointment of Jonathan Wainwright as a director
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2009
Appointment of Adam Bryan Cooper as a director
dot icon17/11/2009
Appointment of Jonathan Charles Wainwright as a director
dot icon17/11/2009
Statement of capital following an allotment of shares on 2009-11-05
dot icon17/11/2009
Resolutions
dot icon11/06/2009
Director appointed nicholas smart
dot icon11/06/2009
Director appointed mark andrew cooper
dot icon28/05/2009
Appointment terminated director yomtov jacobs
dot icon27/05/2009
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.11M
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 ENHANCED DEVELOPMENTS LIMITED

ENHANCED DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/05/2009 with the registered office located at C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENHANCED DEVELOPMENTS LIMITED?

toggle

ENHANCED DEVELOPMENTS LIMITED is currently Active. It was registered on 27/05/2009 .

Where is ENHANCED DEVELOPMENTS LIMITED located?

toggle

ENHANCED DEVELOPMENTS LIMITED is registered at C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJ.

What does ENHANCED DEVELOPMENTS LIMITED do?

toggle

ENHANCED DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ENHANCED DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/08/2025: Total exemption full accounts made up to 2024-11-29.