Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENACT PROPERTIES LIMITED
Company Information for

ENACT PROPERTIES LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
00828154
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Enact Properties Ltd
ENACT PROPERTIES LIMITED was founded on 1964-11-20 and had its registered office in Leeds. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
ENACT PROPERTIES LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
BOOTH & CO (PROPERTIES) LIMITED 03/07/2003
Filing Information
Company Number 00828154
Date formed 1964-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 23:13:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENACT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AMY ALLEN
Company Secretary 2008-09-23
BENJAMIN JAMES CARROLL
Director 2008-09-23
JUSTIN SAMUEL JACKSON MCCHESNEY
Director 2008-09-23
ADAM MARK MIDDLEMASS
Director 2008-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY ANNE MAYO
Director 2008-09-23 2014-12-26
JUSTIN SAMUEL JACKSON MCCHESNEY
Company Secretary 2003-07-23 2008-09-23
RICHARD FRANCIS DINNING
Director 2003-07-23 2008-09-23
A G SECRETARIAL LIMITED
Company Secretary 2003-06-20 2003-07-23
DAVID MARK JONES
Director 1992-09-28 2003-07-23
RICHARD NEIL FREDERICK LEE
Director 2003-07-02 2003-07-23
JOHN DOUGLAS PIKE
Director 2003-07-02 2003-07-23
NEIL TERENCE WOOLHOUSE
Director 1998-08-13 2003-07-23
WILLIAM LENNOX TOWERS
Company Secretary 1997-02-25 2003-06-20
WILLIAM LENNOX TOWERS
Director 1997-02-25 2003-06-20
ROGER IBBOTSON
Director 1992-09-28 2001-06-14
MAURICE CLIFFORD COWEN
Director 1993-04-28 1998-08-13
JOHN ANDREW BRADBURY
Company Secretary 1992-09-28 1997-02-25
JOHN ANDREW BRADBURY
Director 1992-09-28 1997-02-25
ROBERT ALEXANDER MERCER WADE
Director 1992-09-28 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY ALLEN ENACT DEBT SOLUTIONS LIMITED Company Secretary 2008-09-23 CURRENT 2003-11-07 Active
AMY ALLEN ENACT CONVEYANCING LIMITED Company Secretary 2007-06-19 CURRENT 2003-03-19 Active
AMY ALLEN ENACT HOLDINGS LIMITED Company Secretary 2007-06-19 CURRENT 2003-03-06 Active
BENJAMIN JAMES CARROLL ENACT CONVEYANCING LIMITED Director 2015-02-04 CURRENT 2003-03-19 Active
BENJAMIN JAMES CARROLL LIVE OVERSEAS LIMITED Director 2013-02-14 CURRENT 2006-10-18 Liquidation
BENJAMIN JAMES CARROLL LIVE LETTING EXCHANGE LIMITED Director 2010-10-12 CURRENT 2005-03-21 Dissolved 2017-12-12
BENJAMIN JAMES CARROLL THE LIVE ORGANISATION LIMITED Director 2010-10-12 CURRENT 1996-10-24 Active
BENJAMIN JAMES CARROLL ENACT DEBT SOLUTIONS LIMITED Director 2008-09-23 CURRENT 2003-11-07 Active
BENJAMIN JAMES CARROLL ENACT HOLDINGS LIMITED Director 2007-07-09 CURRENT 2003-03-06 Active
JUSTIN SAMUEL JACKSON MCCHESNEY FIRST TITLE INSURANCE PLC Director 2015-12-03 CURRENT 1973-05-08 Active
JUSTIN SAMUEL JACKSON MCCHESNEY LL CONNECT LIMITED Director 2015-11-27 CURRENT 2006-09-26 Dissolved 2017-08-01
JUSTIN SAMUEL JACKSON MCCHESNEY LIVE OVERSEAS LIMITED Director 2013-02-14 CURRENT 2006-10-18 Liquidation
JUSTIN SAMUEL JACKSON MCCHESNEY DECISION FIRST LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
ADAM MARK MIDDLEMASS LIVE OVERSEAS LIMITED Director 2013-02-14 CURRENT 2006-10-18 Liquidation
ADAM MARK MIDDLEMASS ENACT CONVEYANCING LIMITED Director 2011-12-01 CURRENT 2003-03-19 Active
ADAM MARK MIDDLEMASS LIVE LETTING EXCHANGE LIMITED Director 2010-10-12 CURRENT 2005-03-21 Dissolved 2017-12-12
ADAM MARK MIDDLEMASS THE LIVE ORGANISATION LIMITED Director 2010-10-12 CURRENT 1996-10-24 Active
ADAM MARK MIDDLEMASS ENACT DEBT SOLUTIONS LIMITED Director 2008-09-23 CURRENT 2003-11-07 Active
ADAM MARK MIDDLEMASS TRINITY ONE (LEEDS) MANAGEMENT COMPANY LIMITED Director 2006-07-04 CURRENT 2004-06-04 Active
ADAM MARK MIDDLEMASS ENACT HOLDINGS LIMITED Director 2003-05-20 CURRENT 2003-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-12DS01APPLICATION FOR STRIKING-OFF
2016-10-07AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0128/09/15 FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MAYO
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0128/09/14 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-30AR0128/09/13 FULL LIST
2012-10-15AR0128/09/12 FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MIDDLEMASS / 28/09/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SAMUEL JACKSON MCCHESNEY / 28/09/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY ANNE MAYO / 28/09/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CARROLL / 28/09/2012
2012-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS AMY ALLEN / 28/09/2012
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-11AR0128/09/11 FULL LIST
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-28AR0128/09/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-12AR0128/09/09 FULL LIST
2008-12-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-24288aDIRECTOR APPOINTED MR ADAM MIDDLEMASS
2008-10-23363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CARROLL / 23/09/2008
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DINNING
2008-10-23288aDIRECTOR APPOINTED MR BENJAMIN CARROLL
2008-10-23288aDIRECTOR APPOINTED MS BEVERLEY MAYO
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY JUSTIN MCCHESNEY
2008-10-23288aDIRECTOR APPOINTED MR JUSTIN MCCHESNEY
2008-10-23288aSECRETARY APPOINTED MISS AMY ALLEN
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-28363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-10-17363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-06225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-06363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: SOVEREIGN HOUSE SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 1HQ
2003-09-10288cSECRETARY'S PARTICULARS CHANGED
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-13225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13AUDAUDITOR'S RESIGNATION
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bSECRETARY RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-08-13RES13BANK GRANT DEBENTURE GR 23/07/03
2003-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-08-09RES13APPT SEC RES AUD 23/07/03
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ENACT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENACT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENACT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ENACT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENACT PROPERTIES LIMITED
Trademarks
We have not found any records of ENACT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENACT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ENACT PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ENACT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENACT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENACT PROPERTIES LIMITED any grants or awards.
Ownership
    • CORELOGIC INC : Ultimate parent company :
      • First Advantage Europe Ltd (fka R.E. Austin Limited)
      • First Advantage Europe Ltd (fka R.E. Austin Ltd)
      • Teletrack UK Limited
      • Teletrack UK Ltd
      • Teletrack UK Limited
      • Teletrack UK Ltd
      • First Advantage Hiring Management Systems (fka Recruiternet (Europe) Ltd)
      • BrightRedd Limited
      • BrightRedd Ltd
      • Conveyancing Team Limited
      • Conveyancing Team Ltd
      • enact Conveyancing Limited
      • enact Conveyancing Ltd
      • enact Holdings Limited
      • enact Holdings Ltd
      • enact Properties Limited
      • enact Properties Ltd
      • First Advantage Europe Ltd
      • First Advantage Hiring Management Systems Limited
      • First Advantage Hiring Management Systems Ltd
      • First AVM Limited
      • First AVM Ltd
      • First European Corp Ltd
      • First European Corporation Limited
      • First European Group Limited
      • First European Group Ltd
      • First Title Insurance plc
      • First Title plc
      • First Title Services Limited
      • First Title Services Ltd
      • Live Overseas Limited
      • Live Overseas Ltd
      • New Move Conveyancing Limited
      • New Move Conveyancing Ltd
      • Property Systems Integration Limited
      • Property Systems Integration Ltd
      • Inventory Exchange Ltd
      • The Inventory Exchange Limited
      • Live Organization Ltd
      • The Live Organization Limited
      • Employee Health Programs (UK) Ltd
      • Employee Health Programs (UK), Ltd
      • Employee Health Programs (UK) Ltd
      • Employee Health Programs (UK), Ltd
      • Enact Processing Solutions Limited
      • Enact Processing Solutions Ltd
      • enact Trustees Limited
      • enact Trustees Ltd
      • Evida
      • Evida Limited
      • Evida Ltd
      • FAF International Limited
      • FAF International Ltd
      • First American Management Services
      • First American Management Services (UK) Limited
      • First American Management Services (UK) Ltd
      • First American Management Services UK Limited
      • First American Management Services UK Ltd
      • First American Title Co (Ireland) Ltd
      • First American Title Company (Ireland) Limited
      • First International Real Estate Solutions Limited
      • First International Real Estate Solutions Ltd
      • First Title (Southeast) Limited
      • First Title (Southeast) Ltd
      • First Title Insurance plc
      • First Title Insurance plc fka First American Title Insurance Co (UK) plc
      • First Title Insurance plc fka First American Title Insurance Company (UK) plc
      • First Title plc
      • First Title plc fka First UK Financial Corp Plc
      • First Title plc fka First UK Financial Corporation Plc
      • First Title Services Limited
      • First Title Services Ltd
      • First Title Valuation Service Limited
      • First Title Valuation Service Ltd
      • First UK Financial Corp plc
      • First UK Financial Corporation plc
      • Letting Exchange Ltd
      • The Letting Exchange Limited
      • Live Letting Exchange Limited
      • Live Letting Exchange Ltd
      • Marsons Solicitors
      • Morgan Kennedy Limited
      • Morgan Kennedy Ltd
      • Morgan Kennedy Limited
      • Morgan Kennedy Ltd
      • New Century Holidays Limited
      • New Century Holidays Ltd
      • New Century Holidays Limited
      • New Century Holidays Ltd
      • Overseas Homes Network Limited
      • Overseas Homes Network Ltd
      • R.E. Austin
      • Recruiternet (Europe) Ltd
      • Recruiternet (Europe), Ltd
      • Recruiternet (Europe) Ltd
      • Recruiternet (Europe), Ltd
      • Recruiternet (UK)
      • Recruiternet (UK) [DORMANT]
      • Recruiternet (UK) Limited
      • Recruiternet (UK) Ltd
      • Smartmove Property Services Limited
      • Smartmove Property Services Ltd
      • Titlereporter Limited
      • Titlereporter Ltd
      • Titlereporter Limited
      • Titlereporter Ltd
      • UK Valuation Limited
      • UK Valuation Ltd
      • UKValuation Limited
      • UKValuation Ltd
      • First Title Insurance Brokers Limited
      • First Title Insurance Brokers Ltd
      • Team Conveyancing Limited
      • Team Conveyancing Ltd
      • CoreLogic Solutions Limited
      • CoreLogic Solutions Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.