ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enterprise West Management Ltd

Enterprise West Management Ltd is an active company incorporated on 19 May 2003 with the registered office located in Seaford, East Sussex. Enterprise West Management Ltd was registered 22 years ago.
Status
Active
Active since 19 years ago
Company No
04769255
Private limited company
Age
22 years
Incorporated 19 May 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (6 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
25 Clinton Place
Seaford
East Sussex
BN25 1NP
England
Address changed on 30 Mar 2023 (2 years 5 months ago)
Previous address was C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England
Telephone
01279444141
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in Cyprus • Born in Dec 1957
Director • British • Lives in England • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City Furniture Hire (Properties) Limited
Gary David Mansfield is a mutual person.
Active
Angel Hire Limited
Gary David Mansfield is a mutual person.
Active
Fredalou Holdings Limited
Gary David Mansfield is a mutual person.
Active
Funky Furniture Hire (Properties) Limited
Gary David Mansfield is a mutual person.
Active
Cof Construction Limited
Gary David Mansfield is a mutual person.
Active
Cof Solutions Ltd
Gary David Mansfield is a mutual person.
Active
Fredalou Property Holdings Limited
Gary David Mansfield is a mutual person.
Active
Fredalou Furniture Hire Holdings Limited
Gary David Mansfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.4K
Decreased by £1.79K (-25%)
Total Liabilities
-£480
Same as previous period
Net Assets
£4.92K
Decreased by £1.79K (-27%)
Debt Ratio (%)
9%
Increased by 2.21% (+33%)
Latest Activity
Confirmation Submitted
6 Months Ago on 12 Mar 2025
Micro Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 26 Oct 2023
Registered Address Changed
2 Years 5 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 Mar 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 15 Feb 2023
Confirmation Submitted
3 Years Ago on 22 Aug 2022
Inspection Address Changed
3 Years Ago on 11 Mar 2022
Mrs Panayiota Demetriou Details Changed
4 Years Ago on 31 Aug 2021
Get Credit Report
Discover Enterprise West Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 March 2025 with updates
Submitted on 12 Mar 2025
Micro company accounts made up to 31 May 2024
Submitted on 16 Dec 2024
Confirmation statement made on 10 March 2024 with updates
Submitted on 11 Mar 2024
Micro company accounts made up to 31 May 2023
Submitted on 26 Oct 2023
Registered office address changed from C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to 25 Clinton Place Seaford East Sussex BN25 1NP on 30 March 2023
Submitted on 30 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
Submitted on 22 Mar 2023
Micro company accounts made up to 31 May 2022
Submitted on 15 Feb 2023
Confirmation statement made on 10 March 2022 with no updates
Submitted on 22 Aug 2022
Register inspection address has been changed from 74 Hurst Avenue Chingford London E4 8DL United Kingdom to Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE
Submitted on 11 Mar 2022
Director's details changed for Mrs Panayiota Demetriou on 31 August 2021
Submitted on 10 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year