ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enterprise Real Estate Limited

Enterprise Real Estate Limited is an active company incorporated on 11 July 2011 with the registered office located in Northampton, Northamptonshire. Enterprise Real Estate Limited was registered 14 years ago.
Status
Active
Active since 13 years ago
Company No
07699108
Private limited company
Age
14 years
Incorporated 11 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 6 November 2024 (12 months ago)
Next confirmation dated 6 November 2025
Due by 20 November 2025 (17 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1-4 South Lodge Offices 100 Wellingborough Road
Ecton
Northampton
Northamptonshire
NN6 0QR
England
Address changed on 11 Jan 2022 (3 years ago)
Previous address was 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England
Telephone
01604696096
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Oct 1969
Director • Ceo • British • Lives in UK • Born in Apr 1966
Director • Finance Director • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coral Property Estates Limited
Mr Giles Dearing Cadman, John Martyn Percival, and 1 more are mutual people.
Active
Cheshire Polythene Film Company Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
Norpol Packaging Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
Barby Sporting Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
Conwy Brewery Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
The New Zealand House Of Wine Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
Fieldpound Limited
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
360 Degree Brewing Company Ltd
John Martyn Percival and James Sebastian Dinsdale are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£100
Same as previous period
Total Liabilities
-£53.7K
Increased by £630 (+1%)
Net Assets
-£53.6K
Decreased by £630 (+1%)
Debt Ratio (%)
53702%
Increased by 630% (+1%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
12 Months Ago on 6 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 21 Nov 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 18 Sep 2023
Confirmation Submitted
2 Years 11 Months Ago on 11 Nov 2022
Micro Accounts Submitted
3 Years Ago on 16 Sep 2022
Asha Joan Winterflood-Rivers Resigned
3 Years Ago on 1 Jul 2022
Mr James Sebastian Dinsdale Appointed
3 Years Ago on 1 Jul 2022
Registered Address Changed
3 Years Ago on 11 Jan 2022
Get Credit Report
Discover Enterprise Real Estate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 6 November 2024 with no updates
Submitted on 6 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 6 November 2023 with no updates
Submitted on 21 Nov 2023
Micro company accounts made up to 31 December 2022
Submitted on 18 Sep 2023
Confirmation statement made on 6 November 2022 with no updates
Submitted on 11 Nov 2022
Micro company accounts made up to 31 December 2021
Submitted on 16 Sep 2022
Appointment of Mr James Sebastian Dinsdale as a director on 1 July 2022
Submitted on 1 Jul 2022
Termination of appointment of Asha Joan Winterflood-Rivers as a director on 1 July 2022
Submitted on 1 Jul 2022
Registered office address changed from 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 11 January 2022
Submitted on 11 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year