Warning: file_put_contents(c/41da0b46eb19b170d8e3b06e6485c150.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Escudo Estates Ltd, EX8 5HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESCUDO ESTATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Escudo Estates Ltd. The company was founded 6 years ago and was given the registration number 11429737. The firm's registered office is in EXMOUTH. You can find them at Clouds Reach Burgmanns Hill, Lympstone, Exmouth, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ESCUDO ESTATES LTD
Company Number:11429737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Clouds Reach Burgmanns Hill, Lympstone, Exmouth, Devon, England, EX8 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Berkeley Park, Topsham, Exeter, England, EX3 0GD

Director22 June 2018Active
14 Berkeley Park, Topsham, Exeter, England, EX3 0GD

Director11 March 2022Active
48, The Green, Exeter, England, EX2 7SQ

Director22 June 2018Active

People with Significant Control

Mr David Stuart Lovell
Notified on:22 June 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Sheridan House, Redwood Road, Sidmouth, United Kingdom, EX10 9AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Melanie Jane Bowden-Lovell
Notified on:22 June 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:14 Berkeley Park, Topsham, Exeter, England, EX3 0GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Change person director company with change date.

Download
2024-04-29Officers

Change person director company with change date.

Download
2024-04-29Address

Change registered office address company with date old address new address.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Capital

Capital name of class of shares.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.