UKBizDB.co.uk

ESKMUIR PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Queen Anne Street, London, W1G 9LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Queen Anne Street, London, W1G 9LD

Secretary07 September 2011Active
8 Queen Anne Street, London, W1G 9LD

Director14 September 2004Active
8 Queen Anne Street, London, W1G 9LD

Director01 September 2023Active
8 Queen Anne Street, London, W1G 9LD

Director01 January 2017Active
8 Queen Anne Street, London, W1G 9LD

Director02 October 2006Active
8 Queen Anne Street, London, W1G 9LD

Director01 October 2000Active
8 Queen Anne Street, London, W1G 9LD

Director21 December 2015Active
8 Queen Anne Street, London, W1G 9LD

Secretary11 May 1998Active
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

Director23 April 1998Active
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

Director24 June 2003Active
Babmaes House, 2 Babmaes Street, London, SW1Y 6HD

Director01 October 2000Active
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

Director23 April 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type group.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type group.

Download
2022-11-01Mortgage

Mortgage charge part release with charge number.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type group.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type group.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-26Accounts

Accounts with accounts type group.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.