UKBizDB.co.uk

ESPALIER PROPERTY PROJECT 006 LTD

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

This company is commonly known as Espalier Property Project 006 Ltd. The company was founded 24 years ago and was given the registration number 03789768. The firm's registered office is in BRIGHTON. You can find them at One, Gloucester Place, Brighton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ESPALIER PROPERTY PROJECT 006 LTD
Company Number:03789768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:One, Gloucester Place, Brighton, BN1 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Gloucester Place, Brighton, BN1 4AA

Director01 May 2020Active
Meadow Lodge, Telegraph Road, West End, Southampton, SO30 3EH

Secretary22 November 1999Active
Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

Secretary01 December 2000Active
West Lodge, Sheringham Park, Upper Sheringham, Sheringham, NR26 8TB

Secretary01 June 2000Active
One, Gloucester Place, Brighton, United Kingdom, BN1 4AA

Secretary20 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 1999Active
One, Gloucester Place, Brighton, BN1 4AA

Director22 November 1999Active
One, Gloucester Place, Brighton, BN1 4AA

Director18 January 2002Active
South Acre, Haughton, SO20 6LY

Director13 January 2000Active
95 Knoll Crescent, Northwood, HA6 1HH

Director13 January 2000Active
One, Gloucester Place, Brighton, BN1 4AA

Director31 January 2017Active
Sunnybanks, Petworth Road, Haslemere, GU27 3AX

Director09 September 2002Active
One, Gloucester Place, Brighton, BN1 4AA

Director03 March 2008Active
One, Gloucester Place, Brighton, BN1 4AA

Director02 November 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 June 1999Active

People with Significant Control

Mr Andrew Jeremy Colin
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:One, Gloucester Place, Brighton, BN1 4AA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download
2016-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.