ENFIELD PROPERTY COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Vinaichandra Guduguntla Venkatesham as a director on 2025-07-11

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

02/06/252 June 2025 NewTermination of appointment of Donna-Maria Cullen as a director on 2025-05-31

View Document

01/06/251 June 2025 NewDirector's details changed for Mrs Donna-Maria Cullen on 2025-06-01

View Document

01/06/251 June 2025 NewChange of details for Tottenham Hotspur Limited as a person with significant control on 2025-06-01

View Document

01/06/251 June 2025 NewDirector's details changed for Mr Matthew John Collecott on 2025-06-01

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

22/05/2422 May 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

16/02/2316 February 2023 Full accounts made up to 2022-06-30

View Document

26/11/2126 November 2021 Full accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Certificate of change of name

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTTENHAM HOTSPUR LIMITED

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED REBECCA ANNE CAPLEHORN

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BILL NICHOLSON WAY 748 HIGH ROAD LONDON N17 0AP

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP LEVY / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN EALES

View Document

16/07/1416 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS DONNA-MARIA CULLEN

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR DARREN GRAHAM EALES

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/07/102 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW COLLECOTT

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information