Background WavePink WaveYellow Wave

ENTERPRISE TRUST ESTATES LIMITED (02122309)

ENTERPRISE TRUST ESTATES LIMITED (02122309) is an active UK company. incorporated on 13 April 1987. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. ENTERPRISE TRUST ESTATES LIMITED has been registered for 39 years. Current directors include TIMMIS, Jane Clark, TIMMIS, Richard Murray.

Company Number
02122309
Status
active
Type
ltd
Incorporated
13 April 1987
Age
39 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TIMMIS, Jane Clark, TIMMIS, Richard Murray
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE TRUST ESTATES LIMITED

ENTERPRISE TRUST ESTATES LIMITED is an active company incorporated on 13 April 1987 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. ENTERPRISE TRUST ESTATES LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02122309

LTD Company

Age

39 Years

Incorporated 13 April 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

HOLSTONE LIMITED
From: 13 April 1987To: 29 January 1988
Contact
Address

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB
From: 13 April 1987To: 27 December 2024
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Owner Exit
Dec 19
Director Joined
Jun 24
2
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

TIMMIS, Jane Clark

Active
Thorley Hall, Bishops StortfordCM23 4BE
Secretary
Appointed N/A

TIMMIS, Jane Clark

Active
Thorley, Bishops StortfordCM23 4BE
Born March 1948
Director
Appointed 10 Jun 2024

TIMMIS, Richard Murray

Active
Thorley Hall, Bishops StortfordCM23 4BE
Born August 1943
Director
Appointed N/A

Persons with significant control

5

3 Active
2 Ceased

Mr Henry William Fulton Timmis

Active
Fulham, LondonSW6 7EQ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2019

Mrs Georgina Mary Elliott Johnson

Active
Bishops StortfordCM23 4BE
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2019

Mr Alexander Timmis

Active
Thorley, Bishops StortfordCM23 4BE
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2019

Mr Richard Murray Timmis

Ceased
Thorley, Bishops StortfordCM23 4BE
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2019

Mrs Jane Clark Timmis

Ceased
Thorley, Bishops StortfordCM23 4BE
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Resolution
14 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
11 February 2003
287Change of Registered Office
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
23 September 1995
395Particulars of Mortgage or Charge
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 April 1992
AAAnnual Accounts
Legacy
12 March 1992
363b363b
Legacy
28 June 1991
288288
Accounts With Accounts Type Full Group
22 May 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
7 December 1990
288288
Legacy
7 December 1990
288288
Legacy
22 August 1990
363363
Accounts With Accounts Type Small Group
22 August 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Legacy
21 June 1989
287Change of Registered Office
Legacy
20 March 1989
363363
Legacy
25 August 1988
395Particulars of Mortgage or Charge
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Legacy
25 March 1988
PUC 2PUC 2
Legacy
29 February 1988
288288
Legacy
29 February 1988
225(1)225(1)
Legacy
22 February 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1987
288288
Legacy
10 July 1987
287Change of Registered Office
Certificate Incorporation
13 April 1987
CERTINCCertificate of Incorporation