ENR PROPERTY LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Change of details for Mr Edward James Ryle as a person with significant control on 2024-07-11

View Document

31/07/2431 July 2024 Director's details changed for Mr Edward James Ryle on 2024-07-11

View Document

31/07/2431 July 2024 Director's details changed for Mrs Natasha Grace Ryle on 2024-07-11

View Document

31/07/2431 July 2024 Change of details for Mrs Natasha Grace Ryle as a person with significant control on 2024-07-11

View Document

01/07/241 July 2024 Director's details changed for Mrs Natasha Grace Ryle on 2024-06-16

View Document

01/07/241 July 2024 Director's details changed for Mr Edward James Ryle on 2024-06-16

View Document

01/07/241 July 2024 Director's details changed for Mr Edward James Ryle on 2024-05-29

View Document

01/07/241 July 2024 Director's details changed for Mrs Natasha Grace Ryle on 2024-05-29

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

01/07/241 July 2024 Change of details for Mrs Natasha Grace Ryle as a person with significant control on 2024-06-16

View Document

28/06/2428 June 2024 Change of details for Mr Edward James Ryle as a person with significant control on 2024-05-29

View Document

28/06/2428 June 2024 Change of details for Mrs Natasha Grace Ryle as a person with significant control on 2024-05-29

View Document

21/06/2421 June 2024 Registered office address changed from 19 Gaunts Road Pawlett Bridgwater Somerset TA6 4SF England to Town Gate London Street Basingstoke RG21 7NY on 2024-06-21

View Document

03/06/243 June 2024 Appointment of Mrs Natasha Grace Ryle as a director on 2024-05-29

View Document

03/06/243 June 2024 Termination of appointment of Wendy Shaw as a secretary on 2024-05-29

View Document

03/06/243 June 2024 Registered office address changed from Market Way Market Way North Petherton Bridgwater Somerset TA6 6DF to 19 Gaunts Road Pawlett Bridgwater Somerset TA6 4SF on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Clive Antony Griffiths as a director on 2024-05-29

View Document

03/06/243 June 2024 Cessation of Calleva Limited as a person with significant control on 2024-05-29

View Document

03/06/243 June 2024 Appointment of Mr Edward James Ryle as a director on 2024-05-29

View Document

03/06/243 June 2024 Notification of Natasha Grace Ryle as a person with significant control on 2024-05-29

View Document

03/06/243 June 2024 Notification of Edward James Ryle as a person with significant control on 2024-05-29

View Document

02/06/242 June 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / CALLEVA LIMITED / 24/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLEVA LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM UNIT 1F POLDEN BUSINESS CENTRE BRISTOL ROAD BRIDGWATER SOMERSET TA6 4AW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY SHAW / 02/01/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRIFFITHS / 02/01/2008

View Document

01/07/081 July 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY SHAW / 02/01/2008

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 10 ENTERPRISE COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8GE

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 6 FARADAY COURT RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PF

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 9 THE MEWS BRAMLEY BASINGSTOKE HAMPSHIRE RG26 5QX

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information