Background WavePink WaveYellow Wave

ENTEP PROPERTIES LIMITED (01714076)

ENTEP PROPERTIES LIMITED (01714076) is an active UK company. incorporated on 12 April 1983. with registered office in Ellesmere Port. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENTEP PROPERTIES LIMITED has been registered for 42 years. Current directors include COMER, Derek, DENSON, Lisa Valerie, LEWIS, Michelle.

Company Number
01714076
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 1983
Age
42 years
Address
Canal Bridge Enterprise Centre Canal Bridge Enterprise Centre, Ellesmere Port, CH65 4EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COMER, Derek, DENSON, Lisa Valerie, LEWIS, Michelle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTEP PROPERTIES LIMITED

ENTEP PROPERTIES LIMITED is an active company incorporated on 12 April 1983 with the registered office located in Ellesmere Port. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENTEP PROPERTIES LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01714076

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 12 April 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Canal Bridge Enterprise Centre Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port, CH65 4EH,

Previous Addresses

Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port South Wirral CH65 4EH
From: 12 April 1983To: 21 August 2014
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Apr 13
Director Joined
Apr 13
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
New Owner
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Aug 23
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

PARKER, Debra

Active
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Secretary
Appointed 01 Feb 2009

COMER, Derek

Active
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born December 1967
Director
Appointed 27 Jul 2023

DENSON, Lisa Valerie

Active
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born February 1980
Director
Appointed 11 Sept 2019

LEWIS, Michelle

Active
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born September 1967
Director
Appointed 11 Jan 2022

PARKINSON, Paul Frederick

Resigned
Foxgloves 37 Springfield Park, St HelensWA11 0XP
Secretary
Appointed N/A
Resigned 21 Jan 2005

PARRY, Glyn

Resigned
19 Appleby Green, LiverpoolL12 9LT
Secretary
Appointed 21 Mar 2006
Resigned 31 Jan 2009

AARCO SERVICES LIMITED

Resigned
5-7 Grosvenor Court, ChesterCH1 1HG
Corporate secretary
Appointed 21 Jan 2005
Resigned 21 Mar 2006

ANDREWS, David

Resigned
Three Gables, NestonCH64 6QD
Born June 1931
Director
Appointed 30 Sept 2005
Resigned 30 Apr 2009

ATHERTON, Nicola

Resigned
Flat 1 121 Boughton, ChesterCH3 5BH
Born November 1968
Director
Appointed 10 Jun 1997
Resigned 01 Sept 1998

BARDSLEY, Harold Phipps

Resigned
Bryniau Manor, ClwydLL11 3AU
Born January 1944
Director
Appointed N/A
Resigned 30 Apr 1998

BATEMAN, Derek Thomas

Resigned
Cambridge Road, South WirralCH65 5BW
Born February 1949
Director
Appointed 28 Jun 2001
Resigned 08 Aug 2011

BRADY, Edward Charles

Resigned
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born June 1949
Director
Appointed 04 Sept 1998
Resigned 31 Jan 2013

COTTON, Ian Mark

Resigned
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born May 1960
Director
Appointed 01 Feb 2013
Resigned 11 Jan 2022

GOLDSTEIN, Wilfred

Resigned
95 Milton Road, South WirralL65 5DH
Born August 1916
Director
Appointed N/A
Resigned 06 Dec 1991

LALLY, Arthur Gerard

Resigned
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born September 1951
Director
Appointed 05 Mar 1999
Resigned 31 May 2012

LLOYD, Edward

Resigned
12 Plemston Court, Ellesmere PortCH66 1TE
Born February 1926
Director
Appointed 01 May 2006
Resigned 24 Apr 2009

LLOYD-GRIFFITHS, David, Councillor

Resigned
191 Heath Road Sandbach Heath, SandbachCW11 2LE
Born October 1947
Director
Appointed 18 May 2000
Resigned 08 Jun 2001

MACHIN, Bernard David Arthur

Resigned
18 Lomond Grove, South WirralL66 2TS
Born May 1941
Director
Appointed N/A
Resigned 01 Sept 1995

NEEDHAM, Andrew, Councillor

Resigned
3 Croft Close, UtkintonCW6 0XA
Born January 1937
Director
Appointed 28 Jun 2001
Resigned 30 Sept 2005

O'NEILL, Philip Raymond

Resigned
25 Defoe Avenue, RichmondTW9 4DS
Born October 1947
Director
Appointed N/A
Resigned 01 Mar 1995

PAYNE, Andrew

Resigned
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born September 1968
Director
Appointed 01 Sept 1998
Resigned 27 Jul 2023

PLOWRIGHT, Bryan Christopher

Resigned
27 Old Coach Road, TarporleyCW6 0QL
Born April 1949
Director
Appointed 10 Mar 1995
Resigned 05 Mar 1999

SHERLOCK, Tony, Councillor

Resigned
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born December 1947
Director
Appointed 01 Mar 2012
Resigned 11 Sept 2019

TONKS, Gregory Vincent

Resigned
17 Appleton Road, ChesterCH2 1JH
Born October 1964
Director
Appointed 01 Sept 1995
Resigned 20 Dec 1996

TYRRELL, Patrick

Resigned
16 Caernarvon Close, RuncornWA7 2JZ
Born February 1931
Director
Appointed N/A
Resigned 01 Apr 1999

VENABLES, Frederick William, Councillor

Resigned
Kenilworth, South WirralL65 2DX
Born August 1923
Director
Appointed 06 Dec 1991
Resigned 31 Jan 2006

Persons with significant control

6

3 Active
3 Ceased

Mr Derek Comer

Active
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born December 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Jul 2023

Ms Michelle Lewis

Active
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born September 1967

Nature of Control

Significant influence or control
Notified 11 Jan 2022

Ms Lisa Valerie Denson

Active
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH
Born February 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Sept 2019

Mr Andrew Payne

Ceased
Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere PortCH65 4EH
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2023

Mr Ian Cotton

Ceased
Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere PortCH65 4EH
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2022

Cllr Tony Sherlock

Ceased
Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere PortCH65 4EH
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288cChange of Particulars
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
16 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
26 September 1989
288288
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
6 June 1988
288288
Legacy
13 April 1988
288288
Legacy
11 August 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
363363
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
22 July 1986
288288