UKBizDB.co.uk

ESHA (DEVELOPMENTS) LIMITED

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

This company is commonly known as Esha (developments) Limited. The company was founded 25 years ago and was given the registration number 03761768. The firm's registered office is in SOLIHULL. You can find them at 1700 Solihull Parkway, Birmingham Business Park, Solihull, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ESHA (DEVELOPMENTS) LIMITED
Company Number:03761768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1700 Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Secretary11 December 2018Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director01 December 2023Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director10 August 2020Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director17 September 2019Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director01 August 2020Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director21 July 2020Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director27 May 2020Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director26 March 2019Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director01 January 2020Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director01 April 2023Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director01 September 2020Active
Eastern Shires House, 80 The Parade Oadby, Leicester, LE2 5BF

Secretary20 March 2006Active
Festival House, Grovewood Road, Malvern, England, WR14 1GD

Secretary13 November 2018Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, England, B37 7YD

Secretary13 March 2013Active
The Manor Cottage Stixwould Road, Woodhall Spa, LN10 6QH

Secretary05 May 1999Active
Top Farm, Silver Street, Benniworth, LN8 6JR

Secretary01 November 2004Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary28 April 1999Active
19 Edward Crescent, Skegness, PE25 3SA

Director05 May 1999Active
Woodside 55 Crowtree Lane, Louth, LN11 9LL

Director05 May 1999Active
Flat 15, Rev Bill Baker Court Broadway, Sutton On Sea, LN12 2FH

Director05 May 1999Active
Eastern Shires House, 80 The Parade Oadby, Leicester, LE2 5BF

Director22 September 2009Active
9 Willoughby Road, Alford, LN13 9AT

Director05 May 1999Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director27 May 2020Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, England, B37 7YD

Director16 September 2010Active
Eastern Shires House, 80 The Parade Oadby, Leicester, LE2 5BF

Director27 April 2006Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director26 March 2019Active
21 Bowhill Grove, Leicester, LE5 2PD

Director26 July 2007Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director26 March 2019Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director26 March 2019Active
Eastern Shires House, 80 The Parade Oadby, Leicester, LE2 5BF

Director22 September 2009Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director26 March 2019Active
51 Crowtree Lane, Louth, LN11 9LL

Director30 May 2001Active
1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

Director28 June 2016Active
The Manor Main Road, Withern, Alford, LN13 0NB

Director27 November 2001Active
Manor House, Small End Road, Friskney Boston, PE22 8PF

Director05 May 1999Active

People with Significant Control

Platform Housing Group Limited
Notified on:26 March 2019
Status:Active
Country of residence:England
Address:1700, Solihull Parkway, Birmingham, England, B37 7YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Waterloo Housing Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1700, Solihull Parkway, Birmingham, England, B37 7YD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-12Resolution

Resolution.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Incorporation

Memorandum articles.

Download
2021-04-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.