UKBizDB.co.uk

ESPLEY HOLDINGS LIMITED

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

This company is commonly known as Espley Holdings Limited. The company was founded 5 years ago and was given the registration number 11750047. The firm's registered office is in STAFFORD. You can find them at Unit G Beacon Business Park, Weston Road, Stafford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ESPLEY HOLDINGS LIMITED
Company Number:11750047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit G Beacon Business Park, Weston Road, Stafford, United Kingdom, ST18 0WL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G, Beacon Business Park, Weston Road, Stafford, United Kingdom, ST18 0WL

Director04 January 2019Active
Unit G, Beacon Business Park, Weston Road, Stafford, United Kingdom, ST18 0WL

Director09 March 2020Active
Unit G, Beacon Business Park, Weston Road, Stafford, United Kingdom, ST18 0WL

Director09 March 2020Active
Unit G, Beacon Business Park, Weston Road, Stafford, United Kingdom, ST18 0WL

Director09 March 2020Active
Unit G, Beacon Business Park, Weston Road, Stafford, United Kingdom, ST18 0WL

Director04 January 2019Active
Unit G, Beacon Business Park, Weston Road, Stafford, United Kingdom, ST18 0WL

Director04 January 2019Active

People with Significant Control

Mr Michael Park
Notified on:09 March 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:Unit G, Beacon Business Park, Stafford, United Kingdom, ST18 0WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Bramall
Notified on:09 March 2020
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:Unit G, Beacon Business Park, Stafford, United Kingdom, ST18 0WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Bramall
Notified on:09 March 2020
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:United Kingdom
Address:Unit G, Beacon Business Park, Stafford, United Kingdom, ST18 0WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alison Park
Notified on:04 January 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit G, Beacon Business Park, Stafford, United Kingdom, ST18 0WL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Bramall
Notified on:04 January 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit G, Beacon Business Park, Stafford, United Kingdom, ST18 0WL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Bramall
Notified on:04 January 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit G, Beacon Business Park, Stafford, United Kingdom, ST18 0WL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Change account reference date company previous extended.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-04-15Capital

Capital variation of rights attached to shares.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.