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

ENOCH PROPERTIES (DEVON) LIMITED

SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, TQ2 7FF,
Company Registration Number
01336368
Private Limited Company
Active

Company Overview

About Enoch Properties (devon) Ltd
ENOCH PROPERTIES (DEVON) LIMITED was founded on 1977-10-28 and has its registered office in Torquay. The organisation's status is listed as "Active". Enoch Properties (devon) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENOCH PROPERTIES (DEVON) LIMITED
 
Legal Registered Office
SIGMA HOUSE OAK VIEW CLOSE
EDGINSWELL PARK
TORQUAY
DEVON
TQ2 7FF
Other companies in TQ2
 
Filing Information
Company Number 01336368
Company ID Number 01336368
Date formed 1977-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2025
Account next due 31/07/2027
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-05-05 06:19:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENOCH PROPERTIES (DEVON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIS TAX ADVICE LIMITED   FRANCIS CLARK TAX CONSULTANCY LIMITED   HEATHFIELD TAX CONSULTANCY LIMITED
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 ENOCH PROPERTIES (DEVON) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NICHOLAS ENOCH
Company Secretary 2017-03-12
RICHARD NICHOLAS ENOCH
Director 1991-12-12
SUZANNE RACHAEL ENOCH
Director 1997-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE THERESA ENOCH
Company Secretary 1991-12-12 2017-03-12
YVONNE THERESA ENOCH
Director 1991-12-12 2017-03-12

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
2025-12-21CONFIRMATION STATEMENT MADE ON 08/12/25, WITH UPDATES
2025-05-2831/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-11CONFIRMATION STATEMENT MADE ON 08/12/24, WITH UPDATES
2024-05-2231/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-06-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-02-1631/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-06-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-07-07AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE RACHAEL ENOCH
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-07-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29PSC07CESSATION OF YVONNE THERESA ENOCH AS A PERSON OF SIGNIFICANT CONTROL
2019-05-29PSC04Change of details for Richard Nicholas Enoch as a person with significant control on 2017-03-12
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-07-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 168
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-04-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20TM02Termination of appointment of Yvonne Theresa Enoch on 2017-03-12
2017-03-20AP03Appointment of Richard Nicholas Enoch as company secretary on 2017-03-12
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE THERESA ENOCH
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 168
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-05-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 168
2016-01-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 168
2015-01-06AR0112/12/14 FULL LIST
2014-08-01AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 168
2014-01-02AR0112/12/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-04AR0112/12/12 FULL LIST
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-17AR0112/12/11 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE THERESA ENOCH / 17/01/2012
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE THERESA ENOCH / 17/01/2012
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-17AR0112/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE THERESA ENOCH / 12/12/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE RACHAEL ENOCH / 12/12/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS ENOCH / 12/12/2010
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE THERESA ENOCH / 12/12/2010
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU
2010-02-16AR0112/12/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE RACHAEL ENOCH / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE THERESA ENOCH / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS ENOCH / 16/02/2010
2009-10-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-11-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-26363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-23363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-27363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-13123NC INC ALREADY ADJUSTED 01/02/04
2004-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-13RES04
2004-04-1388(2)R
2004-04-1388(2)R
2004-01-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-01-12363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-16363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-31363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-11-18395PARTICULARS OF MORTGAGE/CHARGE
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 ENOCH PROPERTIES (DEVON) 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 ENOCH PROPERTIES (DEVON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-12-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-11-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-11-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-11-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-03-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 5TH NOVEMBER 1998 1998-11-18 Outstanding CLYDESDAL BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 1ST AUGUST 1997 1997-08-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 3RD OCTOBER 1996 1996-10-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1996-08-20 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 1996-08-20 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 1996-08-20 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 1996-08-20 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 1996-08-20 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 1996-08-20 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1996-08-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1995-06-23 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 18/5/93 1993-05-25 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1992-07-11 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1992-03-06 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1991-12-19 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1991-11-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE PURSUANT TO A COURT ORDER. 1984-04-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-12-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ENOCH PROPERTIES (DEVON) LIMITED

Intangible Assets
Patents
We have not found any records of ENOCH PROPERTIES (DEVON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENOCH PROPERTIES (DEVON) LIMITED
Trademarks
We have not found any records of ENOCH PROPERTIES (DEVON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENOCH PROPERTIES (DEVON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Exeter City Council 2013-04-08 1,400 Grants Issued
Exeter City Council 2013-03-21 1,130 Spend To Save

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENOCH PROPERTIES (DEVON) 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 ENOCH PROPERTIES (DEVON) 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 ENOCH PROPERTIES (DEVON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1