This company is commonly known as The Esland Group Limited. The company was founded 14 years ago and was given the registration number 06944039. The firm's registered office is in BELPER. You can find them at Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THE ESLAND GROUP LIMITED |
---|---|---|
Company Number | : | 06944039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England, DE56 0RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN | Director | 10 October 2022 | Active |
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN | Director | 08 November 2021 | Active |
Epinal Way Care Centre, Hospital Way, Loughborough, LE11 3GD | Secretary | 18 August 2010 | Active |
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN | Secretary | 13 October 2016 | Active |
Sterne House, Lodge Lane, Derby, United Kingdom, DE1 3WD | Secretary | 09 August 2010 | Active |
Epinal Way Care Centre, Hospital Way, Loughborough, LE11 3GD | Secretary | 18 August 2010 | Active |
St Peters House, St Marys Wharf, Mansfield Road, Derby, United Kingdom, DE1 3TP | Corporate Secretary | 12 August 2009 | Active |
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN | Director | 28 November 2017 | Active |
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN | Director | 21 November 2017 | Active |
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE | Director | 05 December 2013 | Active |
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN | Director | 06 May 2019 | Active |
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN | Director | 22 January 2020 | Active |
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN | Director | 12 August 2009 | Active |
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN | Director | 28 November 2017 | Active |
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE | Director | 05 December 2013 | Active |
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN | Director | 10 August 2016 | Active |
Ardmore House, Nether Beacon, Lichfield, WS13 7AT | Director | 25 June 2009 | Active |
The Esland Group Holdings Limited | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suites 1 & 5 Riverside Business Centre, Foundry Lane, Belper, England, DE56 0RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Resolution | Resolution. | Download |
2019-02-14 | Resolution | Resolution. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.