UKBizDB.co.uk

ESPALIER PROPERTY PROJECT 008 LTD

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

This company is commonly known as Espalier Property Project 008 Ltd. The company was founded 26 years ago and was given the registration number 03521650. The firm's registered office is in LEEDS. You can find them at Propsect Park, Limewood Approach, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ESPALIER PROPERTY PROJECT 008 LTD
Company Number:03521650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1998
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Propsect Park, Limewood Approach, Leeds, England, LS14 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Propsect Park, Limewood Approach, Leeds, England, LS14 1NH

Secretary19 November 2019Active
Propsect Park, Limewood Approach, Leeds, England, LS14 1NH

Director19 November 2019Active
Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

Secretary29 December 2000Active
West Lodge, Sheringham Park, Upper Sheringham, Sheringham, NR26 8TB

Secretary20 January 2000Active
14c Mill Street, Holt, NR25 6JB

Secretary20 September 2002Active
9 Woodward Close, Langney Point, Eastbourne, BN23 6EG

Secretary24 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 March 1998Active
One, Gloucester Place, Brighton, BN1 4AA

Director24 March 1998Active
42 Winchester Avenue, London, NW6 7TU

Director29 December 2000Active
Propsect Park, Limewood Approach, Leeds, England, LS14 1NH

Director31 January 2017Active
8 Ashburnham Road, Eastbourne, BN21 2HU

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

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

Corporate Nominee Director04 March 1998Active

People with Significant Control

Dominick House Ltd
Notified on:19 November 2019
Status:Active
Country of residence:United Kingdom
Address:Prospect Park, Limewood Approach, Leeds, United Kingdom, LS14 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Smith And Williamson Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Moorgate, London, England, EC2R 6AY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-04-06Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.