ENTERPRISE RETIREMENT LIVING LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE RETIREMENT LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525067

Incorporation date

05/03/2008

Size

Small

Contacts

Registered address

Registered address

Scutches Barn, 17 High Street, Whittlesford, Cambs CB22 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon04/03/2026
Cancellation of shares. Statement of capital on 2026-02-13
dot icon26/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon06/11/2025
Appointment of Mr James Martin Edward Cobb as a director on 2025-10-20
dot icon28/07/2025
Accounts for a small company made up to 2024-12-31
dot icon04/07/2025
Termination of appointment of Hattie Bacon as a director on 2025-06-30
dot icon24/06/2025
Appointment of Mr Samuel James Byrne as a director on 2025-06-23
dot icon21/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon05/02/2025
Statement of capital following an allotment of shares on 2024-03-01
dot icon23/07/2024
Accounts for a small company made up to 2023-12-31
dot icon19/02/2024
Cancellation of shares. Statement of capital on 2024-02-15
dot icon15/02/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon15/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon20/01/2024
Resolutions
dot icon20/01/2024
Change of share class name or designation
dot icon20/01/2024
Consolidation and sub-division of shares on 2023-12-28
dot icon13/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/01/2023
Termination of appointment of Neil John Davison as a director on 2023-01-31
dot icon29/01/2023
Appointment of Mrs Hattie Bacon as a director on 2023-01-30
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon22/02/2022
Director's details changed for Mr Neil John Davison on 2022-02-22
dot icon17/02/2022
Notification of a person with significant control statement
dot icon26/01/2022
Cessation of Kitchens Inc as a person with significant control on 2022-01-26
dot icon26/01/2022
Cessation of Neil John Davison as a person with significant control on 2022-01-13
dot icon24/01/2022
Notification of Kitchens Inc as a person with significant control on 2022-01-14
dot icon24/01/2022
Cessation of Enterprise Property Group Limited as a person with significant control on 2022-01-14
dot icon20/01/2022
Termination of appointment of Simon Brown as a secretary on 2022-01-14
dot icon20/01/2022
Termination of appointment of Christopher Charles Micklethwaite as a director on 2022-01-14
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 icon04/11/2021
Termination of appointment of Dale Kuntz as a director on 2021-11-04
dot icon04/11/2021
Appointment of Mr Shaun Anthony Hussey as a director on 2021-11-04
dot icon15/09/2021
Change of details for Mr Neil John Davison as a person with significant control on 2021-09-15
dot icon09/08/2021
Registration of charge 065250670006, created on 2021-08-06
dot icon09/08/2021
Registration of charge 065250670007, created on 2021-08-06
dot icon05/08/2021
Registration of charge 065250670005, created on 2021-08-04
dot icon18/05/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon13/04/2021
Satisfaction of charge 1 in full
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon27/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon24/02/2020
Group of companies' accounts made up to 2019-06-30
dot icon30/01/2020
Change of details for Enterprise Property Group Limited as a person with significant control on 2019-05-09
dot icon06/06/2019
Amended group of companies' accounts made up to 2018-06-30
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon03/06/2019
Resolutions
dot icon30/05/2019
Change of share class name or designation
dot icon16/05/2019
Registration of charge 065250670004, created on 2019-05-09
dot icon14/05/2019
Appointment of Mr Dale Kuntz as a director on 2019-05-09
dot icon14/05/2019
Appointment of Mr Barry Jackson as a director on 2019-05-09
dot icon03/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon24/10/2018
Resolutions
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon23/10/2018
Sub-division of shares on 2018-10-09
dot icon22/10/2018
Registration of charge 065250670003, created on 2018-10-10
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon26/01/2018
Full accounts made up to 2017-06-30
dot icon02/10/2017
Notification of Enterprise Property Group Ltd as a person with significant control on 2017-04-06
dot icon20/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon14/03/2017
Registration of charge 065250670002, created on 2017-03-03
dot icon21/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon11/11/2015
Appointment of Mr Christopher Charles Micklethwaite as a director on 2015-11-11
dot icon29/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon07/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
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 2013-03-05 with full list of shareholders
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon14/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/04/2009
Return made up to 05/03/09; full list of members
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon05/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
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 ENTERPRISE RETIREMENT LIVING LIMITED

ENTERPRISE RETIREMENT LIVING LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at Scutches Barn, 17 High Street, Whittlesford, Cambs CB22 4LT. There are currently 4 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 ENTERPRISE RETIREMENT LIVING LIMITED?

toggle

ENTERPRISE RETIREMENT LIVING LIMITED is currently Active. It was registered on 05/03/2008 .

Where is ENTERPRISE RETIREMENT LIVING LIMITED located?

toggle

ENTERPRISE RETIREMENT LIVING LIMITED is registered at Scutches Barn, 17 High Street, Whittlesford, Cambs CB22 4LT.

What does ENTERPRISE RETIREMENT LIVING LIMITED do?

toggle

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

What is the latest filing for ENTERPRISE RETIREMENT LIVING LIMITED?

toggle

The latest filing was on 04/03/2026: Cancellation of shares. Statement of capital on 2026-02-13.