UKBizDB.co.uk

EXPONA ESTATES LTD

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

This company is commonly known as Expona Estates Ltd. The company was founded 18 years ago and was given the registration number 05700362. The firm's registered office is in WAKEFIELD. You can find them at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EXPONA ESTATES LTD
Company Number:05700362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, WF1 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lower Flat Cliffs, Primrose Valley, Filey, United Kingdom, YO14 9RE

Secretary22 April 2008Active
Beechwood House, 127 Hookstone Road, Harrogate, HG2 8QJ

Director28 March 2006Active
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Director10 June 2019Active
Well Farm, Greaves Sike Lane, Micklebring, S66 7RR

Secretary28 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 February 2006Active
The Picasso Building, Caldervale Road, Wakefield, WF1 5PF

Director15 May 2023Active
The Picasso Building, Caldervale Road, Wakefield, WF1 5PF

Director15 May 2023Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 February 2006Active

People with Significant Control

Mrs Carole Hillary Cullen
Notified on:04 May 2021
Status:Active
Date of birth:July 1958
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Winship Pollard
Notified on:04 May 2021
Status:Active
Date of birth:April 1960
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Pollard
Notified on:04 May 2021
Status:Active
Date of birth:October 1969
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Desmond Michael Cullen
Notified on:07 February 2017
Status:Active
Date of birth:October 1953
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
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 (6 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
2024-02-12Address

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

Download
2024-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-26Resolution

Resolution.

Download
2024-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Gazette

Gazette filings brought up to date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.