UKBizDB.co.uk

ESS LAND MANAGEMENT LTD

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

This company is commonly known as Ess Land Management Ltd. The company was founded 29 years ago and was given the registration number 03047952. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, East Sussex. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:ESS LAND MANAGEMENT LTD
Company Number:03047952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 April 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Stores, Bodle Street Green, Hertstmonceux, BN27 4RA

Secretary08 July 1998Active
2/3, Pavilion Buildings, Brighton, BN1 1EE

Director10 July 2019Active
The Old Stores Bodle Street Green, Herstmonceux, Hailsham, BN27 4RA

Director24 April 1995Active
The Old Stores Bodle Street Green, Herstmonceux, Hailsham, BN27 4RA

Secretary24 April 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 April 1995Active
3 Eley Drive, Rottingdean, Brighton, BN2 7FH

Director03 November 1998Active
14 East Terrace, Budleigh Salterton, EX9 6PG

Director07 January 2004Active
55 Blackboy Road, Exeter, EX4 6TB

Director07 January 2004Active
34 Lynchets Crescent, Hangleton, Hove, BN3 8EL

Director24 April 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 April 1995Active

People with Significant Control

Mrs Pauline Lesley Hale
Notified on:26 June 2020
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Chapter House, Priesthawes Farm, Polegate, England, BN26 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Hale
Notified on:01 January 2017
Status:Active
Date of birth:April 1948
Nationality:British
Address:2/3, Pavilion Buildings, Brighton, BN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-01-19Restoration

Bona vacantia company.

Download
2022-06-12Gazette

Gazette dissolved liquidation.

Download
2022-03-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-03-30Address

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

Download
2020-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-23Resolution

Resolution.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Capital

Capital name of class of shares.

Download
2015-08-24Resolution

Resolution.

Download
2015-08-17Capital

Capital name of class of shares.

Download
2015-08-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.