Company NameEn Property Limited
DirectorsMatthew Berry and Nigel Richard Rush
Company StatusActive - Proposal to Strike off
Company Number08840557
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Berry
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbr House Winterton Road
Scunthorpe
North Lincolnshire
DN15 0DH
Director NameMr Nigel Richard Rush
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Keith Shipton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnsign House New Passage
Pilning
Bristol
BS35 4NG
Director NameMr Nigel Richard Rush
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameKeith Shipton
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressEnsign House New Passage
Pilning
Bristol
BS35 4NG
Director NameMr Ian Nicholas Dobson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 May Close
Sandhurst
Berkshire
GU47 0UG
Secretary NameIan Nicholas Dobson
StatusResigned
Appointed20 January 2016(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 August 2016)
RoleCompany Director
Correspondence Address7 May Close
Sandhurst
Berkshire
GU47 0UG

Contact

Websitewww.redwicktech.com
Telephone01454 633511
Telephone regionChipping Sodbury

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90 at £1E G Growth Saviour LTD
90.00%
Ordinary
10 at £1Ernest Nortcliffe & Son LTD
10.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 May 2022 (1 year, 10 months ago)
Next Return Due19 May 2023 (overdue)

Filing History

8 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 May 2020Appointment of Mr Nigel Richard Rush as a director on 8 May 2020 (2 pages)
11 May 2020Notification of Nigel Rush as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Cessation of Matthew Berry as a person with significant control on 8 May 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
4 May 2020Termination of appointment of Nigel Richard Rush as a director on 1 May 2020 (1 page)
4 May 2020Notification of Matthew Berry as a person with significant control on 1 May 2020 (2 pages)
4 May 2020Cessation of Nigel Richard Rush as a person with significant control on 1 May 2020 (1 page)
28 April 2020Appointment of Mr Matthew Berry as a director on 15 April 2020 (2 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (3 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
17 January 2017Registered office address changed from Ensign House New Passage Pilning Bristol BS35 4NG United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 17 January 2017 (1 page)
17 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 January 2017Director's details changed for Mr Nigel Richard Rush on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Nigel Richard Rush on 17 January 2017 (2 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 January 2017Registered office address changed from , Ensign House New Passage, Pilning, Bristol, BS35 4NG, United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 17 January 2017 (1 page)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 August 2016Director's details changed for Mr Nigel Richard Rush on 26 August 2016 (2 pages)
30 August 2016Termination of appointment of Ian Nicholas Dobson as a secretary on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Ian Nicholas Dobson as a director on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Ian Nicholas Dobson as a director on 26 August 2016 (1 page)
30 August 2016Director's details changed for Mr Nigel Richard Rush on 26 August 2016 (2 pages)
30 August 2016Termination of appointment of Ian Nicholas Dobson as a secretary on 26 August 2016 (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Termination of appointment of Keith Shipton as a director on 21 January 2016 (1 page)
3 February 2016Termination of appointment of Keith Shipton as a director on 21 January 2016 (1 page)
3 February 2016Termination of appointment of Keith Shipton as a secretary on 21 January 2016 (1 page)
3 February 2016Termination of appointment of Keith Shipton as a secretary on 21 January 2016 (1 page)
29 January 2016Appointment of Mr Ian Nicholas Dobson as a director on 20 January 2016 (7 pages)
29 January 2016Appointment of Ian Nicholas Dobson as a secretary on 20 January 2016 (3 pages)
29 January 2016Appointment of Mr Ian Nicholas Dobson as a director on 20 January 2016 (7 pages)
29 January 2016Appointment of Ian Nicholas Dobson as a secretary on 20 January 2016 (3 pages)
9 November 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(13 pages)
9 November 2015Administrative restoration application (3 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
9 November 2015Administrative restoration application (3 pages)
9 November 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(13 pages)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 100
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 100
(4 pages)
10 January 2014Incorporation (38 pages)
10 January 2014Incorporation (38 pages)