Background WavePink WaveYellow Wave

THE ENTERPRISE CENTRE MANAGEMENT LIMITED (04026307)

THE ENTERPRISE CENTRE MANAGEMENT LIMITED (04026307) is an active UK company. incorporated on 4 July 2000. with registered office in Evesham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE ENTERPRISE CENTRE MANAGEMENT LIMITED has been registered for 25 years. Current directors include JONES, Douglas Roderick, PENMAN, Jeremy.

Company Number
04026307
Status
active
Type
ltd
Incorporated
4 July 2000
Age
25 years
Address
90-92 High Street, Evesham, WR11 4EU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JONES, Douglas Roderick, PENMAN, Jeremy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENTERPRISE CENTRE MANAGEMENT LIMITED

THE ENTERPRISE CENTRE MANAGEMENT LIMITED is an active company incorporated on 4 July 2000 with the registered office located in Evesham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE ENTERPRISE CENTRE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04026307

LTD Company

Age

25 Years

Incorporated 4 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

SNOWOUT VENTURES LIMITED
From: 4 July 2000To: 28 July 2000
Contact
Address

90-92 High Street Evesham, WR11 4EU,

Previous Addresses

C/O Roddy Jones, Aras & Rbh Security Unit F3 the Enterprise Centre Enterprise Way Vale Business Park Evesham Worceshire WR11 1GS
From: 12 January 2011To: 9 February 2011
Summerfield Manor Road, Wickhamford Evesham Worcestershire WR11 7SA
From: 4 July 2000To: 12 January 2011
Timeline

4 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JONES, Douglas Roderick

Active
Arrow Lane, EveshamWR11 8QR
Secretary
Appointed 12 Jan 2011

JONES, Douglas Roderick

Active
Arrow Lane, EveshamWR11 8QR
Born January 1943
Director
Appointed 08 Oct 2010

PENMAN, Jeremy

Active
Pear Tree Barn, EveshamWR11 8TH
Born March 1963
Director
Appointed 01 Feb 2004

KENDALL, Roy Michael

Resigned
Summerfield Manor Road, EveshamWR11 7SA
Secretary
Appointed 01 Dec 2003
Resigned 12 Jan 2011

ROBINSON, Myles Patrick

Resigned
The Upper House, NailsworthGL6 0LX
Secretary
Appointed 05 Jul 2000
Resigned 01 Dec 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jul 2000
Resigned 05 Jul 2000

KENDALL, Roy Michael

Resigned
Summerfield Manor Road, EveshamWR11 7SA
Born February 1946
Director
Appointed 01 Dec 2003
Resigned 10 Feb 2011

MEWS, Errol Allan

Resigned
Vine House, BroadwayWR12 7JD
Born September 1934
Director
Appointed 01 Dec 2003
Resigned 08 Sept 2017

ROBINSON, Martin Collingwood John

Resigned
21 Beaconsfield Road, BristolBS8 2TS
Born December 1956
Director
Appointed 05 Jul 2000
Resigned 01 Dec 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Jul 2000
Resigned 05 Jul 2000
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
353353
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Memorandum Articles
31 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2000
287Change of Registered Office
Incorporation Company
4 July 2000
NEWINCIncorporation