ENTERPRISE PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850973

Incorporation date

30/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

6-10 High Street, Bolton, BL3 6TACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon05/02/2026
Notification of Yasmin Davda as a person with significant control on 2016-09-30
dot icon02/02/2026
Change of details for Mrs Yasmin Davda as a person with significant control on 2026-02-02
dot icon04/07/2025
Micro company accounts made up to 2024-10-31
dot icon01/07/2025
Confirmation statement made on 2025-04-29 with updates
dot icon29/04/2025
Cessation of Yusuf Davda as a person with significant control on 2025-04-29
dot icon29/04/2025
Notification of Yusuf Davda as a person with significant control on 2025-04-29
dot icon18/07/2024
Micro company accounts made up to 2023-10-31
dot icon04/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon14/07/2023
Micro company accounts made up to 2022-10-31
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon21/04/2022
Registration of charge 038509730009, created on 2022-03-31
dot icon18/04/2022
Registration of charge 038509730008, created on 2022-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon27/04/2021
Micro company accounts made up to 2020-10-31
dot icon10/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon28/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon21/06/2018
Notification of Yusuf Davda as a person with significant control on 2018-01-01
dot icon28/11/2017
Micro company accounts made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/05/2014
Registration of charge 038509730007
dot icon16/04/2014
Satisfaction of charge 1 in full
dot icon16/04/2014
Satisfaction of charge 5 in full
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/10/2013
Secretary's details changed for Mr Yusuf Davda on 2013-10-01
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Director's details changed for Yasmin Davda on 2011-10-17
dot icon25/10/2011
Director's details changed for Mr Yusuf Davda on 2011-10-17
dot icon25/10/2011
Termination of appointment of Sanaa Davda as a director
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon17/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/06/2009
Director appointed sanaa davda
dot icon19/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/10/2008
Return made up to 30/09/08; full list of members
dot icon14/11/2007
Return made up to 30/09/07; full list of members
dot icon13/11/2007
Registered office changed on 13/11/07 from:\199 derby street, bolton, lancashire BL3 6JT
dot icon26/10/2007
Particulars of mortgage/charge
dot icon05/09/2007
Amended accounts made up to 2006-10-31
dot icon19/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Return made up to 30/09/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/05/2006
Total exemption small company accounts made up to 2004-10-31
dot icon31/01/2006
Return made up to 30/09/05; full list of members
dot icon31/01/2006
New director appointed
dot icon24/01/2005
Return made up to 30/09/04; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon20/03/2004
Declaration of satisfaction of mortgage/charge
dot icon21/11/2003
Return made up to 30/09/03; no change of members
dot icon15/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/06/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon14/10/2002
Return made up to 30/09/02; full list of members
dot icon17/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/05/2002
Particulars of mortgage/charge
dot icon11/10/2001
Return made up to 30/09/01; full list of members
dot icon23/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon25/06/2001
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon16/10/2000
Particulars of mortgage/charge
dot icon16/08/2000
Director resigned
dot icon14/08/2000
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon05/10/1999
Ad 30/09/99--------- £ si 5@1=5 £ ic 95/100
dot icon05/10/1999
Ad 30/09/99--------- £ si 10@1=10 £ ic 85/95
dot icon05/10/1999
Ad 30/09/99--------- £ si 4@1=4 £ ic 81/85
dot icon05/10/1999
Ad 30/09/99--------- £ si 4@1=4 £ ic 77/81
dot icon05/10/1999
Ad 30/09/99--------- £ si 5@1=5 £ ic 72/77
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Ad 30/09/99--------- £ si 27@1=27 £ ic 45/72
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Registered office changed on 05/10/99 from:\1 ashfield road, stockport, cheshire SK3 8UD
dot icon05/10/1999
Ad 30/09/99--------- £ si 4@1=4 £ ic 41/45
dot icon05/10/1999
Ad 30/09/99--------- £ si 4@1=4 £ ic 37/41
dot icon05/10/1999
Ad 30/09/99--------- £ si 5@1=5 £ ic 32/37
dot icon05/10/1999
Ad 30/09/99--------- £ si 5@1=5 £ ic 27/32
dot icon05/10/1999
Ad 30/09/99--------- £ si 10@1=10 £ ic 17/27
dot icon05/10/1999
Ad 30/09/99--------- £ si 15@1=15 £ ic 2/17
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon05/10/1999
New director appointed
dot icon30/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
420.59K
-
0.00
-
-
2022
3
463.49K
-
0.00
-
-
2022
3
463.49K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

463.49K £Ascended10.20 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hanif Mohamed
Director
09/07/2004 - 15/11/2005
19
Davda, Yusuf
Director
30/09/1999 - Present
10
Mrs Yasmin Davda
Director
01/04/2006 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENTERPRISE PROPERTIES (UK) LIMITED

ENTERPRISE PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 30/09/1999 with the registered office located at 6-10 High Street, Bolton, BL3 6TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERPRISE PROPERTIES (UK) LIMITED?

toggle

ENTERPRISE PROPERTIES (UK) LIMITED is currently Active. It was registered on 30/09/1999 .

Where is ENTERPRISE PROPERTIES (UK) LIMITED located?

toggle

ENTERPRISE PROPERTIES (UK) LIMITED is registered at 6-10 High Street, Bolton, BL3 6TA.

What does ENTERPRISE PROPERTIES (UK) LIMITED do?

toggle

ENTERPRISE PROPERTIES (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ENTERPRISE PROPERTIES (UK) LIMITED have?

toggle

ENTERPRISE PROPERTIES (UK) LIMITED had 3 employees in 2022.

What is the latest filing for ENTERPRISE PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.