Background WavePink WaveYellow Wave

ENTERPRISE ESTATES LIMITED (00652616)

ENTERPRISE ESTATES LIMITED (00652616) is an active UK company. incorporated on 15 March 1960. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ENTERPRISE ESTATES LIMITED has been registered for 66 years. Current directors include BRODTMAN, David Andrew, BRODTMAN, Marguerite Sarah, BRODTMAN, Michael Harris.

Company Number
00652616
Status
active
Type
ltd
Incorporated
15 March 1960
Age
66 years
Address
37 Market Square, Witney, OX28 6RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRODTMAN, David Andrew, BRODTMAN, Marguerite Sarah, BRODTMAN, Michael Harris
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE ESTATES LIMITED

ENTERPRISE ESTATES LIMITED is an active company incorporated on 15 March 1960 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ENTERPRISE ESTATES LIMITED was registered 66 years ago.(SIC: 68209, 68320)

Status

active

Active since 66 years ago

Company No

00652616

LTD Company

Age

66 Years

Incorporated 15 March 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

37 Market Square Witney, OX28 6RE,

Previous Addresses

C/O Critchleys 37 Market Square Witney Oxon OX28 6RE
From: 15 March 1960To: 2 January 2013
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Director Left
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRODTMAN, David Andrew

Active
LondonNW2 1RL
Secretary
Appointed 01 Jan 1993

BRODTMAN, David Andrew

Active
LondonNW2 1RL
Born August 1961
Director
Appointed N/A

BRODTMAN, Marguerite Sarah

Active
LondonNW7 2HJ
Born November 1957
Director
Appointed 01 May 1995

BRODTMAN, Michael Harris

Active
25 Park Avenue, LondonNW11 7SL
Born September 1960
Director
Appointed 01 Jun 2000

BRODTMAN, Alfred Abraham

Resigned
Whitehall, OxfordOX8 5RU
Secretary
Appointed N/A
Resigned 01 Jan 1993

BRODTMAN, Alfred Abraham

Resigned
8 Wymondham Court, LondonNW8 6RD
Born September 1919
Director
Appointed N/A
Resigned 29 Apr 2005

BRODTMAN, Sheila Lisbeth

Resigned
8 Wymondham Court, LondonNW8 6RD
Born June 1927
Director
Appointed N/A
Resigned 02 Nov 2021

Persons with significant control

3

Mr David Andrew Brodtman

Active
LondonNW2 1RL
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Michael Harris Brodtman

Active
LondonNW11 7SL
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Ms Marguerite Sarah Brodtman

Active
LondonNW7 2HJ
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
363(353)363(353)
Legacy
15 January 2008
363(190)363(190)
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
28 September 1999
403aParticulars of Charge Subject to s859A
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
24 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Memorandum Articles
27 January 1997
MEM/ARTSMEM/ARTS
Resolution
27 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
18 January 1993
287Change of Registered Office
Legacy
18 January 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
4 January 1992
363x363x
Legacy
2 December 1991
395Particulars of Mortgage or Charge
Legacy
25 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
17 May 1989
403aParticulars of Charge Subject to s859A
Legacy
20 February 1989
288288
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
26 May 1988
395Particulars of Mortgage or Charge
Legacy
22 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
24 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363