Background WavePink WaveYellow Wave

ENE PROPERTY LTD (08370840)

ENE PROPERTY LTD (08370840) is an active UK company. incorporated on 22 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENE PROPERTY LTD has been registered for 13 years. Current directors include SHAH, Dilip, SHAH, Mina.

Company Number
08370840
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
21 Park Royal Metro Centre, London, NW10 7PA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Dilip, SHAH, Mina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENE PROPERTY LTD

ENE PROPERTY LTD is an active company incorporated on 22 January 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENE PROPERTY LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08370840

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

21 Park Royal Metro Centre Britannia Way London, NW10 7PA,

Previous Addresses

75 Portland Place London W1B 1QX
From: 5 March 2014To: 8 April 2016
C/O Ableman Shaw & Co Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX
From: 26 March 2013To: 5 March 2014
75 Portland Place London W1B 1QX United Kingdom
From: 20 February 2013To: 26 March 2013
1 Mercury House Heather Park Drive 1 Heather Park Drive Wembley HA0 1SX England
From: 22 January 2013To: 20 February 2013
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHAH, Dilip Kantilal

Active
Astons Road, NorthwoodHA6 2LD
Secretary
Appointed 22 Jan 2013

SHAH, Dilip

Active
Astons Road, NorthwoodHA6 2LD
Born March 1949
Director
Appointed 22 Jan 2013

SHAH, Mina

Active
Stanhope Terrace, LondonW2 2UB
Born November 1951
Director
Appointed 04 Apr 2016

MAYATT, Gary Paul

Resigned
Priory Hill, DartfordDA1 2EN
Born April 1969
Director
Appointed 13 Feb 2013
Resigned 05 Apr 2016

SHARMA, Rita

Resigned
Portland Place, LondonW1B 1QX
Born July 1960
Director
Appointed 22 Jan 2013
Resigned 05 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Incorporation Company
22 January 2013
NEWINCIncorporation