Background WavePink WaveYellow Wave

ENFIELD PROPERTY SERVICES LIMITED (01815038)

ENFIELD PROPERTY SERVICES LIMITED (01815038) is an active UK company. incorporated on 10 May 1984. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENFIELD PROPERTY SERVICES LIMITED has been registered for 41 years. Current directors include SELWYN, Robert Paul, SINGLETON, Michael John Jennings.

Company Number
01815038
Status
active
Type
ltd
Incorporated
10 May 1984
Age
41 years
Address
2 Crossfield Chambers, Enfield, EN2 7HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SELWYN, Robert Paul, SINGLETON, Michael John Jennings
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD PROPERTY SERVICES LIMITED

ENFIELD PROPERTY SERVICES LIMITED is an active company incorporated on 10 May 1984 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENFIELD PROPERTY SERVICES LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01815038

LTD Company

Age

41 Years

Incorporated 10 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

COVECHARM LIMITED
From: 10 May 1984To: 17 August 1984
Contact
Address

2 Crossfield Chambers Gladbeck Way Enfield, EN2 7HT,

Previous Addresses

Singletons Austin Ryder Solicitors 2Nd Floor 36 the Town Enfield Middlesex EN2 6LA
From: 10 May 1984To: 21 January 2011
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SELWYN, Robert Paul

Active
Crossfield Chambers, EnfieldEN2 7HT
Born December 1981
Director
Appointed 10 Nov 2024

SINGLETON, Michael John Jennings

Active
Crossfield Chambers, EnfieldEN2 7HT
Born November 1947
Director
Appointed 10 Nov 2024

DAULTRY, Rita Ellen

Resigned
10 Bazile Road, LondonN21 1HB
Secretary
Appointed N/A
Resigned 10 Nov 2024

WURZAL, Penelope June Sutherland

Resigned
3 Uplands Park Road, EnfieldEN2 7PU
Born June 1937
Director
Appointed N/A
Resigned 10 Nov 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Paul Selwyn

Active
Crossfield Chambers, EnfieldEN2 7HT
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2024

Mr Michael John Jennings Singleton

Active
Crossfield Chambers, EnfieldEN2 7HT
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2024

Mrs Penelope June Sutherland Wurzal

Ceased
Crossfield Chambers, EnfieldEN2 7HT
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
6 May 1993
363aAnnual Return
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
2 September 1988
AC05AC05
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Accounts With Made Up Date
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87