Background WavePink WaveYellow Wave

ENTERPRISE PROPERTIES (NO. 2) LIMITED (07399458)

ENTERPRISE PROPERTIES (NO. 2) LIMITED (07399458) is an active UK company. incorporated on 7 October 2010. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENTERPRISE PROPERTIES (NO. 2) LIMITED has been registered for 15 years. Current directors include WEISS, Hyman, WEISS, Yocheved.

Company Number
07399458
Status
active
Type
ltd
Incorporated
7 October 2010
Age
15 years
Address
Heaton House, Salford, M7 4SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WEISS, Hyman, WEISS, Yocheved
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE PROPERTIES (NO. 2) LIMITED

ENTERPRISE PROPERTIES (NO. 2) LIMITED is an active company incorporated on 7 October 2010 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENTERPRISE PROPERTIES (NO. 2) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07399458

LTD Company

Age

15 Years

Incorporated 7 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Heaton House 148 Bury Old Road Salford, M7 4SE,

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 7 October 2010To: 11 October 2010
Timeline

4 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WEISS, Yocheved

Active
148 Bury Old Road, SalfordM7 4SE
Secretary
Appointed 13 Oct 2010

WEISS, Hyman

Active
148 Bury Old Road, SalfordM7 4SE
Born October 1960
Director
Appointed 13 Oct 2010

WEISS, Yocheved

Active
148 Bury Old Road, SalfordM7 4SE
Born September 1964
Director
Appointed 13 Oct 2010

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 07 Oct 2010
Resigned 07 Oct 2010

Persons with significant control

2

Mr Hyman Weiss

Active
148 Bury Old Road, SalfordM7 4SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Yocheved Weiss

Active
148 Bury Old Road, SalfordM7 4SE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Legacy
22 February 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Incorporation Company
7 October 2010
NEWINCIncorporation