ENFIELD PROPERTY COMPANY LIMITED

Lilywhite House Lilywhite House, London, N17 0BX
StatusACTIVE
Company No.06279811
CategoryPrivate Limited Company
Incorporated14 Jun 2007
Age16 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

ENFIELD PROPERTY COMPANY LIMITED is an active private limited company with number 06279811. It was incorporated 16 years, 11 months, 3 days ago, on 14 June 2007. The company address is Lilywhite House Lilywhite House, London, N17 0BX.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tottenham hotspur academy (chigwell) LIMITED\certificate issued on 16/11/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Anne Caplehorn

Termination date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tottenham Hotspur Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Rebecca Anne Caplehorn

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Philip Levy

Change date: 2015-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mr Matthew John Collecott

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew John Collecott

Change date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

New address: Lilywhite House 782 High Road London N17 0BX

Old address: Bill Nicholson Way 748 High Road London N17 0AP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Graham Eales

Termination date: 2014-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna-Maria Cullen

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Graham Eales

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Matthew John Collecott

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew John Collecott

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director matthew collecott

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 14 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBIE'S FLOWERS LIMITED

10 MILLENNIUM BUSINESS PARK,MANSFIELD,NG19 7JY

Number:11417622
Status:ACTIVE
Category:Private Limited Company

B & L SETS LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:10513086
Status:ACTIVE
Category:Private Limited Company

FYH TRADING LIMITED

13 HUNTERS GROVE,HARROW,HA3 9AB

Number:08413532
Status:ACTIVE
Category:Private Limited Company

INTERCALL NURSECALL SYSTEMS LTD

TRISTAR CENTRE STAR ROAD,HORSHAM,RH13 8RA

Number:04654965
Status:ACTIVE
Category:Private Limited Company

LITTLE ISLAND MANAGEMENT COMPANY LIMITED

CAVENDISH HONEYDEN ROAD,SIDCUP,DA14 5LX

Number:02812777
Status:ACTIVE
Category:Private Limited Company

THE IAN SANDERS COMPANY LIMITED

CHARTER HOUSE 103-105,LEIGH-ON-SEA,SS9 1JL

Number:04268855
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