Company NameEnfield Estate Management Company Limited
Company StatusActive
Company Number07287118
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Suleyman Cagin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Mark Redvers Cooper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Mohamed Amjad Khan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameKemsley Llp (Corporation)
StatusCurrent
Appointed28 September 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningdale House 37 Caldecotte Lake Drive
Caldecotte Lake Business Park
Caldecotte
Milton Keynes
MK7 8LF
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningdale House 37 Caldecotte Lake Drive
Caldecotte Lake Business Park
Caldecotte
Milton Keynes
MK7 8LF
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Secretary NameAdam Eldred
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSunningdale House 37 Caldecotte Lake Drive
Caldecotte Lake Business Park
Caldecotte
Milton Keynes
MK7 8LF
Director NameMr Angus Bell Hamilton Irvine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2013(2 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 April 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Falcon Road
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FG
Director NameMr John Lowry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(2 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 April 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Falcon Road
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FG
Secretary NameRichard William Morris
NationalityBritish
StatusResigned
Appointed16 April 2013(2 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 April 2014)
RoleCompany Director
Correspondence Address2 Falcon Road
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FG
Director NameMr Rory Butler Finnan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Hays Mews
London
W1J 5PY
Director NameMr Alastair Kenneth King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Hays Mews
London
W1J 5PY
Secretary NameChancerygate Corporate Services Limited (Corporation)
StatusResigned
Appointed10 April 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2015)
Correspondence Address35 Hays Mews
London
W1J 5PY

Location

Registered Address113 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

620 at £1Chancerygate (Aston) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£35,904
Gross Profit£4,389
Net Worth£9,199
Current Liabilities£14,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Appointment of Kemsley Llp as a secretary on 28 September 2016 (2 pages)
28 September 2016Statement of capital following an allotment of shares on 20 August 2015
  • GBP 999
(3 pages)
28 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 999
(7 pages)
28 September 2016Statement of capital following an allotment of shares on 20 August 2015
  • GBP 999
(3 pages)
28 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 999
(7 pages)
28 September 2016Appointment of Kemsley Llp as a secretary on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW England to 113 New London Road Chelmsford Essex CM2 0QT on 28 September 2016 (1 page)
28 September 2016Registered office address changed from C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW England to 113 New London Road Chelmsford Essex CM2 0QT on 28 September 2016 (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2016Termination of appointment of Chancerygate Corporate Services Limited as a secretary on 7 October 2015 (1 page)
7 September 2016Termination of appointment of Chancerygate Corporate Services Limited as a secretary on 7 October 2015 (1 page)
17 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
7 October 2015Appointment of Mr Mohamed Amjad Khan as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Mark Redvers Cooper as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Mohamed Amjad Khan as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Rory Butler Finnan as a director on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 35 Hays Mews London W1J 5PY to C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 35 Hays Mews London W1J 5PY to C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Alastair Kenneth King as a director on 7 October 2015 (1 page)
7 October 2015Appointment of Mr Mark Redvers Cooper as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Mark Redvers Cooper as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Suleyman Cagin as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Rory Butler Finnan as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Alastair Kenneth King as a director on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 35 Hays Mews London W1J 5PY to C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW on 7 October 2015 (1 page)
7 October 2015Appointment of Mr Suleyman Cagin as a director on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Rory Butler Finnan as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Alastair Kenneth King as a director on 7 October 2015 (1 page)
7 October 2015Appointment of Mr Mohamed Amjad Khan as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Suleyman Cagin as a director on 7 October 2015 (2 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 620
(5 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 620
(5 pages)
30 April 2015Memorandum and Articles of Association (44 pages)
30 April 2015Memorandum and Articles of Association (44 pages)
11 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 620
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 620
(4 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
30 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
4 July 2014Resolutions
  • RES13 ‐ Resignation and appt of directors approved 10/04/2014
(1 page)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2014Resolutions
  • RES13 ‐ Resignation and appt of directors approved 10/04/2014
(1 page)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2014Appointment of Chancerygate Corporate Services Limited as a secretary (2 pages)
6 May 2014Appointment of Chancerygate Corporate Services Limited as a secretary (2 pages)
30 April 2014Appointment of Mr Alastair Kenneth King as a director (2 pages)
30 April 2014Appointment of Mr Alastair Kenneth King as a director (2 pages)
22 April 2014Termination of appointment of Angus Irvine as a director (1 page)
22 April 2014Termination of appointment of Angus Irvine as a director (1 page)
22 April 2014Appointment of Mr Rory Butler Finnan as a director (2 pages)
22 April 2014Termination of appointment of Richard Morris as a secretary (1 page)
22 April 2014Termination of appointment of John Lowry as a director (1 page)
22 April 2014Registered office address changed from 2 Falcon Road Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FG on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 2 Falcon Road Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FG on 22 April 2014 (1 page)
22 April 2014Termination of appointment of Richard Morris as a secretary (1 page)
22 April 2014Termination of appointment of John Lowry as a director (1 page)
22 April 2014Appointment of Mr Rory Butler Finnan as a director (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
6 June 2013Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Lake Business Park Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Lake Business Park Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Lake Business Park Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 June 2013 (1 page)
22 May 2013Termination of appointment of Andrew Crowther as a director (2 pages)
22 May 2013Termination of appointment of Andrew Crowther as a director (2 pages)
22 May 2013Termination of appointment of Adam Eldred as a secretary (2 pages)
22 May 2013Termination of appointment of Adam Eldred as a secretary (2 pages)
22 May 2013Termination of appointment of Adam Eldred as a director (2 pages)
22 May 2013Termination of appointment of Adam Eldred as a director (2 pages)
7 May 2013Appointment of Richard William Morris as a secretary (3 pages)
7 May 2013Appointment of Mr John Lowry as a director (3 pages)
7 May 2013Appointment of Angus Bell Hamilton Irvine as a director (3 pages)
7 May 2013Appointment of Mr John Lowry as a director (3 pages)
7 May 2013Appointment of Angus Bell Hamilton Irvine as a director (3 pages)
7 May 2013Appointment of Richard William Morris as a secretary (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 June 2012Director's details changed for Mr Adam Eldred on 1 July 2011 (2 pages)
21 June 2012Director's details changed for Mr Andrew John Crowther on 1 July 2011 (2 pages)
21 June 2012Director's details changed for Mr Andrew John Crowther on 1 July 2011 (2 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
21 June 2012Director's details changed for Mr Adam Eldred on 1 July 2011 (2 pages)
21 June 2012Director's details changed for Mr Andrew John Crowther on 1 July 2011 (2 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
21 June 2012Secretary's details changed for Adam Eldred on 1 July 2011 (1 page)
21 June 2012Secretary's details changed for Adam Eldred on 1 July 2011 (1 page)
21 June 2012Secretary's details changed for Adam Eldred on 1 July 2011 (1 page)
21 June 2012Director's details changed for Mr Adam Eldred on 1 July 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Raymond Palmer as a director (2 pages)
19 April 2011Termination of appointment of Raymond Palmer as a director (2 pages)
18 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages)
18 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages)
17 June 2010Incorporation (55 pages)
17 June 2010Incorporation (55 pages)