UKBizDB.co.uk

ESTUARY PARK PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Estuary Park Property Holdings Limited. The company was founded 18 years ago and was given the registration number 05747737. The firm's registered office is in LONDON. You can find them at 2nd Floor, 14, St. George Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ESTUARY PARK PROPERTY HOLDINGS LIMITED
Company Number:05747737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor, 14, St. George Street, London, W1S 1FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director01 July 2021Active
4th Floor, St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director01 July 2021Active
4th Floor, St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director01 December 2016Active
First Floor, Skyways House,, Speke Road, Speke, Liverpool, England, L70 1AB

Corporate Secretary17 March 2006Active
2nd Floor, 14, St. George Street, London, W1S 1FE

Director14 December 2015Active
2nd Floor, 14, St. George Street, London, W1S 1FE

Director18 March 2020Active
2nd Floor, 14, St. George Street, London, United Kingdom, W1S 1FE

Director26 September 2008Active
2nd Floor, 14, St. George Street, London, W1S 1FE

Director25 July 2016Active
2nd Floor, 14, St. George Street, London, W1S 1FE

Director25 July 2016Active
First Floor, Skyways House Speke Road, Speke, Liverpool, England, L70 1AB

Corporate Director17 March 2006Active

People with Significant Control

Trenport Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, St. George Street, London, United Kingdom, W1S 1FE
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
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Change account reference date company previous extended.

Download
2023-09-21Address

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

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-07-18Officers

Appoint person director company with name date.

Download
2021-07-18Officers

Appoint person director company with name date.

Download
2021-07-18Officers

Termination director company with name termination date.

Download
2021-07-18Officers

Termination director company with name termination date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.