ENIGMA PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ENIGMA PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05728002

Incorporation date

02/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Suites 10 - 12 The Hive Bell Lane, Stevenage SG1 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2006)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon16/01/2026
Application to strike the company off the register
dot icon28/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon08/10/2025
Registration of charge 057280020001, created on 2025-10-08
dot icon29/09/2025
Cessation of Gregory James Flowers as a person with significant control on 2025-09-01
dot icon29/09/2025
Appointment of Mrs Danielle Elizabeth Adamson as a director on 2025-09-01
dot icon29/09/2025
Registered office address changed from , 5 the Quadrant, Coventry, CV1 2EL, England to Suites 10 - 12 the Hive Bell Lane Stevenage SG1 3HW on 2025-09-29
dot icon29/09/2025
Termination of appointment of Gregory James Flowers as a director on 2025-09-01
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon01/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon09/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon10/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon10/04/2021
Notification of Gregory James Flowers as a person with significant control on 2021-04-06
dot icon10/04/2021
Registered office address changed from , 87 Mayster Grove, Brighouse, HD6 3NU, England to Suites 10 - 12 the Hive Bell Lane Stevenage SG1 3HW on 2021-04-10
dot icon10/04/2021
Appointment of Mr. Gregory James Flowers as a director on 2021-04-06
dot icon10/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon10/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/04/2021
Termination of appointment of Frederic Greene as a director on 2021-04-06
dot icon10/04/2021
Cessation of Fredric Greene as a person with significant control on 2021-04-06
dot icon09/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon08/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon19/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon18/03/2017
Director's details changed for Frederic Greene on 2017-03-18
dot icon18/03/2017
Registered office address changed from , 11 Mayster Grove, Brighouse, HD6 3NU, England to Suites 10 - 12 the Hive Bell Lane Stevenage SG1 3HW on 2017-03-18
dot icon06/03/2017
Director's details changed for Frederic Greene on 2017-03-01
dot icon06/03/2017
Registered office address changed from , 15 Rufford Road, Elland, West Yorkshire, HX5 0LQ to Suites 10 - 12 the Hive Bell Lane Stevenage SG1 3HW on 2017-03-06
dot icon19/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon31/03/2015
Director's details changed for Frederic Greene on 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon05/03/2014
Director's details changed for Frederic Greene on 2013-06-01
dot icon05/03/2014
Registered office address changed from , 9 Brendon Drive, Birkby, Huddersfield, West Yorkshire, HD2 2DF on 2014-03-05
dot icon13/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon08/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon04/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/03/2010
Director's details changed for Frederic Greene on 2009-10-01
dot icon05/03/2010
Termination of appointment of Marguerita Greene as a secretary
dot icon18/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/03/2009
Return made up to 02/03/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/03/2008
Return made up to 02/03/08; full list of members
dot icon31/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/03/2007
Return made up to 02/03/07; full list of members
dot icon20/06/2006
New secretary appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Registered office changed on 20/06/06 from:\5 the quadrant, coventry, west midlands CV1 2EL
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
Director resigned
dot icon02/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Danielle Elizabeth
Director
01/09/2025 - Present
61
GREVILLE SECRETARIES LIMITED
Corporate Secretary
02/03/2006 - 06/06/2006
-
Greene, Frederic
Director
07/06/2006 - 06/04/2021
-
Greene, Marguerita Assunta Bernadette
Secretary
07/06/2006 - 01/10/2009
-
GREVILLE DIRECTORS LIMITED
Corporate Director
02/03/2006 - 06/06/2006
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENIGMA PROPERTY MANAGEMENT LIMITED

ENIGMA PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 02/03/2006 with the registered office located at Suites 10 - 12 The Hive Bell Lane, Stevenage SG1 3HW. 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 ENIGMA PROPERTY MANAGEMENT LIMITED?

toggle

ENIGMA PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 02/03/2006 and dissolved on 14/04/2026.

Where is ENIGMA PROPERTY MANAGEMENT LIMITED located?

toggle

ENIGMA PROPERTY MANAGEMENT LIMITED is registered at Suites 10 - 12 The Hive Bell Lane, Stevenage SG1 3HW.

What does ENIGMA PROPERTY MANAGEMENT LIMITED do?

toggle

ENIGMA PROPERTY MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ENIGMA PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.