UKBizDB.co.uk

ESQUIRE PEARL REALTY LIMITED

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

This company is commonly known as Esquire Pearl Realty Limited. The company was founded 16 years ago and was given the registration number 06435512. The firm's registered office is in OSWESTRY. You can find them at 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Salop. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ESQUIRE PEARL REALTY LIMITED
Company Number:06435512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Salop, SY10 8GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, SY10 8GA

Secretary23 November 2007Active
2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, SY10 8GA

Director23 November 2007Active
2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, SY10 8GA

Director23 November 2007Active
2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Uk, SY10 8GA

Director02 November 2012Active
2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Uk, SY10 8GA

Director02 November 2012Active
Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

Director26 November 2007Active

People with Significant Control

J Ross Developments Limited
Notified on:06 December 2018
Status:Active
Country of residence:England
Address:Brockton House, Brockton, Shifnal, England, TF11 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Roland Pickstock
Notified on:23 November 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:2 Mile Oak Industrial Estate, Oswestry, SY10 8GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Andrew Pickstock
Notified on:23 November 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:2 Mile Oak Industrial Estate, Oswestry, SY10 8GA
Nature of control:
  • Significant influence or control

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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Mortgage

Mortgage satisfy charge full.

Download
2015-06-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.