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.
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 | : |
|
Registered Address | : | The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, WF1 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lower Flat Cliffs, Primrose Valley, Filey, United Kingdom, YO14 9RE | Secretary | 22 April 2008 | Active |
Beechwood House, 127 Hookstone Road, Harrogate, HG2 8QJ | Director | 28 March 2006 | Active |
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ | Director | 10 June 2019 | Active |
Well Farm, Greaves Sike Lane, Micklebring, S66 7RR | Secretary | 28 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 February 2006 | Active |
The Picasso Building, Caldervale Road, Wakefield, WF1 5PF | Director | 15 May 2023 | Active |
The Picasso Building, Caldervale Road, Wakefield, WF1 5PF | Director | 15 May 2023 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 February 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-26 | Resolution | Resolution. | Download |
2024-01-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-05 | Gazette | Gazette filings brought up to date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.