This company is commonly known as Eskmuir Properties Limited. The company was founded 33 years ago and was given the registration number 02512752. The firm's registered office is in . You can find them at 8 Queen Anne Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ESKMUIR PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02512752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1990 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Queen Anne Street, London, W1G 9LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Queen Anne Street, London, W1G 9LD | Secretary | 07 September 2011 | Active |
8 Queen Anne Street, London, W1G 9LD | Director | 14 September 2004 | Active |
8 Queen Anne Street, London, W1G 9LD | Director | 01 September 2023 | Active |
8 Queen Anne Street, London, W1G 9LD | Director | 01 January 2017 | Active |
8 Queen Anne Street, London, W1G 9LD | Director | 02 October 2006 | Active |
8 Queen Anne Street, London, W1G 9LD | Director | 01 October 2000 | Active |
8 Queen Anne Street, London, W1G 9LD | Director | 21 December 2015 | Active |
8 Queen Anne Street, London, W1G 9LD | Secretary | 11 May 1998 | Active |
57 Crossfell Road, Leverstock Green, Hemel Hempstead, HP3 8RQ | Secretary | - | Active |
Bretaye, Limbourne Lane, Fittleworth, RH20 1HR | Director | - | Active |
Olivers Eldred Cottages, Olivers Lane, Colchester, CO2 0HJ | Director | - | Active |
The Brambles Loudwater Lane, Rickmansworth, WD3 4HY | Director | 23 April 1998 | Active |
Abbotshay Farm Tanyard Lane, Ayot St Lawrence, Welwyn, AL6 9BS | Director | - | Active |
8 Queen Anne Street, London, W1G 9LD | Director | - | Active |
8 Queen Anne Street, London, W1G 9LD | Director | 24 June 2003 | Active |
Babmaes House, 2 Babmaes Street, London, SW1Y 6HD | Director | 01 October 2000 | Active |
15a Old Church Street, London, SW3 5DL | Director | - | Active |
The Old Vicarage, The Common Chipperfield, Kings Langley, WD4 9BL | Director | - | Active |
33 Woodstock Road North, St Albans, AL1 4QD | Director | - | Active |
Share Farm Barn, Brick Kiln Lane, Horsmonden, TN12 8ES | Director | 23 April 1998 | Active |
Mr John Brian Langrish | ||
Notified on | : | 15 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | 8 Queen Anne Street, W1G 9LD |
Nature of control | : |
|
Mr Simon Webley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1932 |
Nationality | : | British |
Address | : | 8 Queen Anne Street, W1G 9LD |
Nature of control | : |
|
Mr Christopher Mark William Aitken | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | 8 Queen Anne Street, W1G 9LD |
Nature of control | : |
|
Mr Nicholas John Treble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | 8 Queen Anne Street, W1G 9LD |
Nature of control | : |
|
Mr Richard John Millard Collier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | 8 Queen Anne Street, W1G 9LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type group. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type group. | Download |
2022-11-01 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type group. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Accounts | Accounts with accounts type group. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-26 | Accounts | Accounts with accounts type group. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.