Company NameEnterprise Trust Estates Limited
DirectorRichard Murray Timmis
Company StatusActive
Company Number02122309
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Murray Timmis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThorley Hall
Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Secretary NameMrs Jane Clark Timmis
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorley Hall
Thorley
Bishops Stortford
Hertfordshire
CM23 4BE

Contact

Telephone01279 771812
Telephone regionBishops Stortford

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Jane Clark Timmis
49.50%
Ordinary
50 at £1Richard Murray Timmis
49.50%
Ordinary
100 at £0.01Alexander Timmis
0.99%
Ordinary B

Financials

Year2014
Net Worth£649,398
Cash£31,032
Current Liabilities£263,002

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

13 September 1995Delivered on: 23 September 1995
Persons entitled: Npk Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement of even date.
Particulars: F/H property at the bardfield centre braintree road, great bardfield essex.
Outstanding
25 February 1994Delivered on: 4 March 1994
Persons entitled: Npk Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a joint venture agreement dated 24 february 1994.
Particulars: 67 church street coggeshall essex t/no.EX390938.
Outstanding
23 June 1989Delivered on: 7 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The castle hotel bangor gwynedd.
Outstanding
8 August 1988Delivered on: 25 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 market row gt. Yarmouth norfolk.
Outstanding
26 April 1988Delivered on: 27 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a millgate studio apartments 60A and 62 millgate newark nottinghamshire.
Outstanding
1 February 1988Delivered on: 22 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 bridge street newark nottinghamshire.
Outstanding

Filing History

11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 February 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
4 December 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 103
(4 pages)
4 December 2019Cessation of Richard Murray Timmis as a person with significant control on 1 September 2019 (1 page)
4 December 2019Notification of Georgina Mary Elliott Johnson as a person with significant control on 1 September 2019 (2 pages)
4 December 2019Notification of Alexander Timmis as a person with significant control on 1 September 2019 (2 pages)
4 December 2019Notification of Henry Timmis as a person with significant control on 1 September 2019 (2 pages)
4 December 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 103
(4 pages)
4 December 2019Cessation of Jane Clark Timmis as a person with significant control on 1 September 2019 (1 page)
20 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
20 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 101
(5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 101
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 101
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 101
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 101
(5 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 101
(5 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 February 2009Return made up to 31/01/09; no change of members (3 pages)
18 February 2009Return made up to 31/01/09; no change of members (3 pages)
11 August 2008Ad 31/03/08\gbp si [email protected]=1\gbp ic 100/101\ (2 pages)
11 August 2008Ad 31/03/08\gbp si [email protected]=1\gbp ic 100/101\ (2 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2008Gbp nc 100/110\31/03/08 (2 pages)
8 August 2008Gbp nc 100/110\31/03/08 (2 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 March 2007Return made up to 31/01/07; full list of members (6 pages)
10 March 2007Return made up to 31/01/07; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 February 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(6 pages)
15 February 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(6 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (6 pages)
10 February 2005Return made up to 31/01/05; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
11 February 2003Registered office changed on 11/02/03 from: tenon 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
11 February 2003Registered office changed on 11/02/03 from: tenon 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
11 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
11 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
21 May 2001Full accounts made up to 31 May 2000 (12 pages)
21 May 2001Full accounts made up to 31 May 2000 (12 pages)
12 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
12 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
1 April 1999Full accounts made up to 31 May 1998 (14 pages)
1 April 1999Full accounts made up to 31 May 1998 (14 pages)
3 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
5 March 1998Return made up to 31/01/98; no change of members (5 pages)
5 March 1998Return made up to 31/01/98; no change of members (5 pages)
3 April 1997Return made up to 31/01/97; no change of members (5 pages)
3 April 1997Return made up to 31/01/97; no change of members (5 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
3 April 1996Full accounts made up to 31 May 1995 (13 pages)
3 April 1996Full accounts made up to 31 May 1995 (13 pages)
23 February 1996Return made up to 31/01/96; full list of members (7 pages)
23 February 1996Return made up to 31/01/96; full list of members (7 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
6 April 1995Return made up to 31/01/95; no change of members (6 pages)
6 April 1995Return made up to 31/01/95; no change of members (6 pages)
3 April 1995Full accounts made up to 31 May 1994 (12 pages)
3 April 1995Full accounts made up to 31 May 1994 (12 pages)
1 February 1988Company name changed\certificate issued on 01/02/88 (3 pages)
1 February 1988Company name changed\certificate issued on 01/02/88 (3 pages)