ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02917485

Incorporation date

11/04/1994

Size

Group

Contacts

Registered address

Registered address

Connexions, 159 Princes Street, Ipswich IP1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1994)
dot icon06/03/2026
Liquidators' statement of receipts and payments to 2026-01-09
dot icon27/03/2025
Liquidators' statement of receipts and payments to 2025-01-09
dot icon05/03/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/01/2024
Statement of affairs
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Appointment of a voluntary liquidator
dot icon15/01/2024
Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England to Connexions 159 Princes Street Ipswich IP1 1QJ on 2024-01-15
dot icon21/12/2023
Termination of appointment of Dominic Henry Johnstone White as a director on 2023-12-20
dot icon21/12/2023
Termination of appointment of Robert James Morell Keatley as a director on 2023-12-20
dot icon18/12/2023
Termination of appointment of Christopher Charles Micklethwaite as a director on 2023-12-18
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon30/11/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2023
Termination of appointment of Simon Brown as a secretary on 2023-09-30
dot icon11/10/2023
Termination of appointment of Simon John Brown as a director on 2023-09-30
dot icon11/10/2023
Termination of appointment of Peter Robert Stocking as a director on 2023-09-30
dot icon01/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon28/04/2023
Termination of appointment of Katy Sarah Jordan as a director on 2023-04-19
dot icon09/03/2023
Termination of appointment of Marilyn Ann Gibb-Rice as a secretary on 2023-03-09
dot icon09/03/2023
Appointment of Mr Simon Brown as a secretary on 2023-03-09
dot icon21/10/2022
Appointment of Mrs Katy Sarah Jordan as a director on 2022-10-17
dot icon21/10/2022
Termination of appointment of Katy Sarah Jordan as a director on 2022-10-17
dot icon21/10/2022
Appointment of Mrs Katy Sarah Jordan as a director on 2022-10-17
dot icon17/10/2022
Registration of charge 029174850015, created on 2022-10-11
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon25/04/2022
Registration of charge 029174850014, created on 2022-04-11
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Resolutions
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-09-21
dot icon15/09/2021
Director's details changed for Mr Neil John Davison on 2021-09-15
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon18/05/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon27/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon15/12/2020
Appointment of Mr Christopher Charles Micklethwaite as a director on 2020-12-15
dot icon09/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/02/2020
Termination of appointment of Gordon Morrison as a director on 2020-02-19
dot icon20/02/2020
Termination of appointment of Ian Richard Watson as a director on 2020-02-19
dot icon20/02/2020
Termination of appointment of Christopher Charles Micklethwaite as a director on 2020-02-19
dot icon15/01/2020
Accounts for a small company made up to 2019-06-30
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon06/09/2019
Cessation of Neil John Davison as a person with significant control on 2018-04-27
dot icon06/09/2019
Notification of Enterprise Property Group Limited as a person with significant control on 2018-04-27
dot icon28/05/2019
Amended accounts for a small company made up to 2018-06-30
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon16/11/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon20/07/2018
Appointment of Mrs Marilyn Ann Gibb-Rice as a secretary on 2018-07-20
dot icon20/07/2018
Termination of appointment of Simon John Brown as a secretary on 2018-07-20
dot icon27/04/2018
Resolutions
dot icon26/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon28/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon22/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon16/01/2017
Statement of capital on 2017-01-16
dot icon20/12/2016
Statement by Directors
dot icon20/12/2016
Solvency Statement dated 06/12/16
dot icon20/12/2016
Resolutions
dot icon13/12/2016
Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridgeshire CB2 4LT to Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT on 2016-12-13
dot icon01/12/2016
Statement of capital following an allotment of shares on 2016-11-03
dot icon24/11/2016
Resolutions
dot icon16/11/2016
Change of share class name or designation
dot icon11/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon25/04/2016
Director's details changed for Mr James Keatley on 2016-04-25
dot icon31/03/2016
Statement of capital on 2016-03-31
dot icon31/03/2016
Statement by Directors
dot icon31/03/2016
Solvency Statement dated 24/02/16
dot icon31/03/2016
Resolutions
dot icon31/03/2016
Resolutions
dot icon05/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon01/10/2015
Appointment of Mr Dominic Henry Johnstone White as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Anthony Johnstone White as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of John Rankin Macdonald Keatley as a director on 2015-10-01
dot icon01/10/2015
Appointment of Mr James Keatley as a director on 2015-10-01
dot icon24/09/2015
Appointment of Mr Simon John Brown as a director on 2015-07-01
dot icon21/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon04/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon05/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon06/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon23/10/2013
Appointment of Mr Peter Robert Stocking as a director
dot icon25/03/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon08/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon29/10/2012
Appointment of Mr Ian Richard Watson as a director
dot icon13/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/09/2012
Termination of appointment of Morgan Jones as a director
dot icon08/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mr Morgan Lewis Jones on 2012-01-13
dot icon15/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon11/03/2011
Director's details changed for John Rankin Macdonald Keatley on 2011-02-21
dot icon28/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-21
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Appointment terminate, director ian richard watson logged form
dot icon05/05/2009
Return made up to 21/02/09; no change of members
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 13
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 21/02/08; full list of members
dot icon07/09/2007
Certificate of change of name
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Ad 21/03/07--------- £ si [email protected]=56 £ ic 135/191
dot icon29/05/2007
Return made up to 21/02/07; full list of members
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
£ nc 150/1000 20/03/07
dot icon14/04/2007
New director appointed
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Memorandum and Articles of Association
dot icon13/11/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 21/02/06; full list of members
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 21/02/05; no change of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 09/03/04; no change of members
dot icon18/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon22/03/2003
Return made up to 21/03/03; full list of members
dot icon20/11/2002
Particulars of mortgage/charge
dot icon30/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/09/2002
Registered office changed on 05/09/02 from: 3 bakehouse court 19 high street saffron walden essex CB10 1LD
dot icon27/03/2002
Return made up to 21/03/02; no change of members
dot icon21/02/2002
Particulars of mortgage/charge
dot icon02/02/2002
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon28/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon06/04/2001
Return made up to 02/04/01; no change of members
dot icon10/11/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon25/08/2000
Particulars of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon18/08/2000
Accounts for a small company made up to 1999-12-31
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon16/05/2000
Accounts for a small company made up to 1998-12-31
dot icon03/05/2000
Return made up to 11/04/00; full list of members
dot icon23/02/2000
Particulars of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon23/12/1999
Ad 09/12/99--------- £ si [email protected]=20 £ ic 115/135
dot icon23/12/1999
S-div 09/12/99
dot icon06/10/1999
Registered office changed on 06/10/99 from: 1 ducketts wharf south street bishops stortford hertfordshire CM23 3AR
dot icon11/06/1999
Director's particulars changed
dot icon14/04/1999
Return made up to 11/04/99; no change of members
dot icon25/03/1999
Particulars of mortgage/charge
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon22/04/1998
Return made up to 11/04/98; no change of members
dot icon29/12/1997
Accounts for a small company made up to 1997-04-30
dot icon24/11/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon19/06/1997
Return made up to 11/04/97; full list of members
dot icon21/02/1997
Accounts for a small company made up to 1996-04-30
dot icon08/11/1996
Ad 09/04/96--------- £ si 15@1
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Resolutions
dot icon10/10/1996
£ nc 100/150 04/04/96
dot icon31/05/1996
New director appointed
dot icon03/05/1996
Return made up to 11/04/96; no change of members
dot icon23/04/1996
Accounts for a small company made up to 1995-04-30
dot icon09/01/1996
Certificate of change of name
dot icon20/04/1995
Return made up to 11/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Director resigned;new director appointed
dot icon14/06/1994
New director appointed
dot icon14/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/06/1994
Ad 06/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1994
Registered office changed on 01/06/94 from: 5 holywell hill st albans hertfordshire AL1 1EU
dot icon01/06/1994
Resolutions
dot icon11/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/08/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
01/12/2023
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

9
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED

ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED is an(a) Liquidation company incorporated on 11/04/1994 with the registered office located at Connexions, 159 Princes Street, Ipswich IP1 1QJ. 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 ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED?

toggle

ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED is currently Liquidation. It was registered on 11/04/1994 .

Where is ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED located?

toggle

ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED is registered at Connexions, 159 Princes Street, Ipswich IP1 1QJ.

What does ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED do?

toggle

ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Liquidators' statement of receipts and payments to 2026-01-09.