Company NameEnterprise Park 2017 Limited
Company StatusActive
Company Number10719408
CategoryPrivate Limited Company
Incorporation Date10 April 2017(7 years ago)

Business Activity

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

Directors

Director NameMr Julian Andrew Fagandini
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3b Nettlefold Place
West Norwood
London
SE27 0JW
Director NameMr Nicholas James Foster
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Nettlefold Place
West Norwood
London
SE27 0JW
Director NameMr Simon Charles Vivian Ward
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3b Nettlefold Place
West Norwood
London
SE27 0JW
Director NameMr Peter Alexander Rose
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3b Nettlefold Place
West Norwood
London
SE27 0JW

Location

Registered Address3b Nettlefold Place
West Norwood
London
SE27 0JW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 February 2020Confirmation statement made on 9 February 2020 with updates (8 pages)
20 February 2019Confirmation statement made on 9 February 2019 with updates (9 pages)
11 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 October 2018Previous accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
14 May 2018Cessation of Conduit Mead Holdings Limited as a person with significant control on 4 May 2018 (1 page)
14 May 2018Notification of a person with significant control statement (2 pages)
9 April 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,509,582
(3 pages)
5 September 2017Termination of appointment of Peter Alexander Rose as a director on 30 August 2017 (1 page)
5 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,797,760
(3 pages)
5 September 2017Termination of appointment of Peter Alexander Rose as a director on 30 August 2017 (1 page)
5 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,509,582
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,797,760
(3 pages)
10 April 2017Incorporation
Statement of capital on 2017-04-10
  • GBP 1
(48 pages)
10 April 2017Incorporation
Statement of capital on 2017-04-10
  • GBP 1
(48 pages)