ENEL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Total exemption full accounts made up to 2024-02-29

View Document

14/07/2514 July 2025 Change of details for Ms Haneesha Lalvani as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Mr Nirbhay Lalvani as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mr Nirbhay Lalvani on 2025-07-14

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2025-05-12

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2023-02-28

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MS HANEESHA LALVANI / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRBHAY LALVANI / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR NIRBHAY LALVANI / 02/06/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

29/07/1929 July 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE HA8 7DD ENGLAND

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR NIRBHAY LALVANI / 02/05/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MS HANEESHA LALVANI / 02/05/2018

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / HANEESHA LALVANI / 02/05/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRBHAY LALVANI / 02/05/2018

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANEESHA LALVANI

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIRBHAY LALVANI

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 41 MONTROSE COURT EXHIBITION ROAD PRINCES GATE LONDON SW7 2QG ENGLAND

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRBHAY LALVANI / 04/10/2016

View Document

04/10/164 October 2016 PREVSHO FROM 31/05/2016 TO 28/02/2016

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / HANEESHA LALVANI / 04/10/2016

View Document

06/06/166 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company