ENTITLEMENT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ENTITLEMENT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03601722

Incorporation date

21/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 32-34 Station Close, Potters Bar, Hertfordshire EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon10/09/2025
Address of officer Mr John O'sullivan changed to 03601722 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-10
dot icon10/09/2025
Address of officer Seersha O'sullivan changed to 03601722 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-10
dot icon29/08/2025
Accounts for a dormant company made up to 2025-07-31
dot icon29/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon18/11/2021
Director's details changed for Mr John O'sullivan on 2021-11-18
dot icon18/11/2021
Secretary's details changed for Seersha O'sullivan on 2021-11-18
dot icon18/11/2021
Change of details for Mr John O'sullivan as a person with significant control on 2021-11-18
dot icon03/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon23/07/2020
Change of details for Mr John O['Sullivan as a person with significant control on 2020-07-23
dot icon30/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon03/05/2018
Registered office address changed from 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 2018-05-03
dot icon13/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon23/07/2014
Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW on 2014-07-23
dot icon17/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/12/2011
Registered office address changed from 115 Chase Side Southgate London N14 5HD on 2011-12-19
dot icon01/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon04/08/2010
Director's details changed for John O'sullivan on 2009-10-01
dot icon21/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 21/07/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/10/2008
Return made up to 21/07/08; no change of members
dot icon06/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon12/09/2007
Return made up to 21/07/07; no change of members
dot icon27/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon04/09/2006
Return made up to 21/07/06; full list of members
dot icon16/08/2006
Total exemption full accounts made up to 2005-07-31
dot icon02/09/2005
Return made up to 21/07/05; full list of members
dot icon25/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon16/07/2004
Return made up to 21/07/04; full list of members
dot icon19/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/07/2003
Total exemption full accounts made up to 2002-07-31
dot icon08/07/2003
Return made up to 21/07/03; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2001-07-31
dot icon10/08/2002
Return made up to 05/07/02; full list of members
dot icon18/09/2001
Total exemption full accounts made up to 2000-07-31
dot icon23/07/2001
Return made up to 21/07/01; full list of members
dot icon07/08/2000
Return made up to 21/07/00; full list of members
dot icon18/05/2000
Full accounts made up to 1999-07-31
dot icon06/09/1999
Return made up to 21/07/99; full list of members
dot icon23/08/1999
Secretary's particulars changed
dot icon23/08/1999
Director's particulars changed
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
Ad 21/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Registered office changed on 04/08/98 from: 115 chase side southgate london N14 5HD
dot icon25/07/1998
Secretary resigned
dot icon25/07/1998
Director resigned
dot icon21/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.85K
-
0.00
2.07K
-
2022
2
8.72K
-
0.00
8.17K
-
2023
0
12.65K
-
0.00
-
-
2023
0
12.65K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

12.65K £Ascended45.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
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+
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 ENTITLEMENT MANAGEMENT LTD

ENTITLEMENT MANAGEMENT LTD is an(a) Active company incorporated on 21/07/1998 with the registered office located at Unit 2 32-34 Station Close, Potters Bar, Hertfordshire EN6 1TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTITLEMENT MANAGEMENT LTD?

toggle

ENTITLEMENT MANAGEMENT LTD is currently Active. It was registered on 21/07/1998 .

Where is ENTITLEMENT MANAGEMENT LTD located?

toggle

ENTITLEMENT MANAGEMENT LTD is registered at Unit 2 32-34 Station Close, Potters Bar, Hertfordshire EN6 1TL.

What does ENTITLEMENT MANAGEMENT LTD do?

toggle

ENTITLEMENT MANAGEMENT LTD operates in the Construction of railways and underground railways (42.12 - SIC 2007) sector.

What is the latest filing for ENTITLEMENT MANAGEMENT LTD?

toggle

The latest filing was on 10/09/2025: Address of officer Mr John O'sullivan changed to 03601722 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-10.