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.
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 | : |
|
Registered Address | : | One, Gloucester Place, Brighton, BN1 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Gloucester Place, Brighton, BN1 4AA | Director | 01 May 2020 | Active |
Meadow Lodge, Telegraph Road, West End, Southampton, SO30 3EH | Secretary | 22 November 1999 | Active |
Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS | Secretary | 01 December 2000 | Active |
West Lodge, Sheringham Park, Upper Sheringham, Sheringham, NR26 8TB | Secretary | 01 June 2000 | Active |
One, Gloucester Place, Brighton, United Kingdom, BN1 4AA | Secretary | 20 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 1999 | Active |
One, Gloucester Place, Brighton, BN1 4AA | Director | 22 November 1999 | Active |
One, Gloucester Place, Brighton, BN1 4AA | Director | 18 January 2002 | Active |
South Acre, Haughton, SO20 6LY | Director | 13 January 2000 | Active |
95 Knoll Crescent, Northwood, HA6 1HH | Director | 13 January 2000 | Active |
One, Gloucester Place, Brighton, BN1 4AA | Director | 31 January 2017 | Active |
Sunnybanks, Petworth Road, Haslemere, GU27 3AX | Director | 09 September 2002 | Active |
One, Gloucester Place, Brighton, BN1 4AA | Director | 03 March 2008 | Active |
One, Gloucester Place, Brighton, BN1 4AA | Director | 02 November 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 June 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.