ENHAM TRUST

Enham Place Enham Place, Andover,, SP11 6JS, Hampshire
StatusACTIVE
Company No.00173199
Category
Incorporated16 Feb 1921
Age103 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

ENHAM TRUST is an active with number 00173199. It was incorporated 103 years, 2 months, 20 days ago, on 16 February 1921. The company address is Enham Place Enham Place, Andover,, SP11 6JS, Hampshire.



Company Fillings

Accounts amended with accounts type full

Date: 20 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-03

Officer name: Mr Stephen John Trusler

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-02

Officer name: Michael Edwin Biles

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive John Barnett

Change date: 2023-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehul Desai

Appointment date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Henry Kluth

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Mary Ann Peters

Appointment date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mrs Caroline Sheila Wehrle

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Michael Barry Mccullen

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mrs Amanda Susan Williams

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Michael Edwin Biles

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Lois Whitaker

Appointment date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Andrew George Henry Kluth

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Benn

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Margaret Wallace

Termination date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bjorn Axel Howard

Appointment date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Clive John Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Heath Samuel-Camps

Termination date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Arthur Parr

Termination date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Susanne Hasselmann

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robert Lindsay

Termination date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Paul Benjamin Merrett

Termination date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Marianne Louise Juliarne Black

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Neil Palmer

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-01

Officer name: Mr David Allen Betteridge

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Edward Guy Williams

Termination date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Marie Fowler-Stevens

Termination date: 2022-06-16

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2022

Action Date: 03 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001731990016

Charge creation date: 2022-02-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001731990014

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-28

Officer name: Simon Richard Vernon

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Khalid Aziz

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Paul Benjamin Merrett

Appointment date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-26

Officer name: Ms Susanne Hasselmann

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Judith Mary Gillow

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Clare Mary Scheckter

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Arthur Parr

Appointment date: 2020-02-25

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Vernon

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Robert Simon Childs

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mrs Dawn Marie Fowler-Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: George Edward Spencer Seligman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-19

Officer name: David Michael Brent

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marianne Louise Juliarne Black

Appointment date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Edward Spencer Seligman

Appointment date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Simon Melland Robinson

Termination date: 2018-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-31

Officer name: Mark Deal

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-01

Officer name: Mr Simon Edward Guy Williams

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Luke Henry Walter March

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Mr Stuart Robert Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Brent

Appointment date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Palmer

Appointment date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Mr Robert Simon Childs

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Ms Elizabeth Margaret Wallace

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Heath Litton

Termination date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Elizabeth Elsie Leach

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Gordon Franks

Termination date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Elaine Roberts

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2016

Action Date: 08 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-08

Charge number: 001731990015

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-02

Officer name: Jonathan Sykes

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001731990014

Charge creation date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Simon Melland Robinson

Appointment date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Mrs Judith Gillow

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-26

Officer name: Frederick Richard Viggers

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Philip Horn

Termination date: 2014-05-19

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Mary Scheckter

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Gordon Franks

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Samuel-Camps

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Corrected certificate with name ending omitted

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enham\certificate issued on 19/12/13

Documents

View document PDF

Miscellaneous

Date: 19 Dec 2013

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Pooley

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charlesworth

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF


Some Companies

BNOC PRODUCTIONS LTD

FLAT 45 BROOKFIELD MANSIONS,LONDON,N6 6AT

Number:11734501
Status:ACTIVE
Category:Private Limited Company

GRAPHITE CAPITAL CO-INVESTMENT VIII LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013063
Status:ACTIVE
Category:Limited Partnership

NEXT GENERATION PROPERTY SOLUTIONS LIMITED

14 QUEEN SQUARE,BATH,BA1 2HN

Number:09462425
Status:LIQUIDATION
Category:Private Limited Company

OZONEOLOGY LTD

WESSEX SUITE UNION HOUSE,ANDOVER,SP10 1PA

Number:11411333
Status:ACTIVE
Category:Private Limited Company

ROBERT KUKLA SPEDITION UK LTD

UNIT 1 SAXON HOUSE OFFICE PARK UPMINSTER TRADING PARK,UPMINSTER,RM14 3PJ

Number:10567517
Status:ACTIVE
Category:Private Limited Company

SMILED LIGHT COMPANY (UK) LIMITED

37 GROSVENOR ROAD,ROMFORD,RM7 0QU

Number:09236010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source