Background WavePink WaveYellow Wave

E.H.B.P.T. ENTERPRISES LIMITED (04453305)

E.H.B.P.T. ENTERPRISES LIMITED (04453305) is an active UK company. incorporated on 31 May 2002. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. E.H.B.P.T. ENTERPRISES LIMITED has been registered for 23 years. Current directors include ARRELL, Gina, CHANT, Katharine, CHANT, Robert Paul and 2 others.

Company Number
04453305
Status
active
Type
ltd
Incorporated
31 May 2002
Age
23 years
Address
21 The Mint, Devon, EX4 3BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARRELL, Gina, CHANT, Katharine, CHANT, Robert Paul, ELLISON, Sandra Ann, STOOLMAN, Martin Richard Wentworth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.H.B.P.T. ENTERPRISES LIMITED

E.H.B.P.T. ENTERPRISES LIMITED is an active company incorporated on 31 May 2002 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. E.H.B.P.T. ENTERPRISES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04453305

LTD Company

Age

23 Years

Incorporated 31 May 2002

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

21 The Mint Exeter Devon, EX4 3BL,

Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Sept 21
Director Left
May 23
Director Joined
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CHANT, Katharine

Active
42 St Davids Hill, ExeterEX4 4DT
Secretary
Appointed 31 May 2002

ARRELL, Gina

Active
21 The Mint, DevonEX4 3BL
Born August 1981
Director
Appointed 02 Jan 2025

CHANT, Katharine

Active
St. Davids Hill, ExeterEX4 4DT
Born September 1947
Director
Appointed 06 Mar 2018

CHANT, Robert Paul

Active
42 St Davids Hill, ExeterEX4 4DT
Born January 1941
Director
Appointed 31 May 2002

ELLISON, Sandra Ann

Active
41 Exeter Road, DawlishEX7 0AB
Born December 1949
Director
Appointed 06 Feb 2006

STOOLMAN, Martin Richard Wentworth

Active
The Mint, ExeterEX4 3BL
Born May 1956
Director
Appointed 06 Mar 2018

CLARKE, Francis Vernon

Resigned
Swallow Barn, TotnesTQ9 6LP
Born March 1963
Director
Appointed 31 May 2002
Resigned 06 Sept 2004

GRIFFITHS, Mary Carol

Resigned
44 Saint Davids Hill, ExeterEX4 4DT
Born September 1944
Director
Appointed 31 May 2002
Resigned 05 Nov 2005

RADSTONE, David John, Professor

Resigned
21 The Mint, DevonEX4 3BL
Born January 1946
Director
Appointed 17 Sept 2021
Resigned 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
8 July 2008
288cChange of Particulars
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
29 January 2004
225Change of Accounting Reference Date
Legacy
20 July 2003
363sAnnual Return (shuttle)
Incorporation Company
31 May 2002
NEWINCIncorporation