UKBizDB.co.uk

THE ESLAND GROUP LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN

Director10 October 2022Active
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN

Director08 November 2021Active
Epinal Way Care Centre, Hospital Way, Loughborough, LE11 3GD

Secretary18 August 2010Active
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN

Secretary13 October 2016Active
Sterne House, Lodge Lane, Derby, United Kingdom, DE1 3WD

Secretary09 August 2010Active
Epinal Way Care Centre, Hospital Way, Loughborough, LE11 3GD

Secretary18 August 2010Active
St Peters House, St Marys Wharf, Mansfield Road, Derby, United Kingdom, DE1 3TP

Corporate Secretary12 August 2009Active
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN

Director28 November 2017Active
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN

Director21 November 2017Active
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director05 December 2013Active
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN

Director06 May 2019Active
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN

Director22 January 2020Active
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN

Director12 August 2009Active
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN

Director28 November 2017Active
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director05 December 2013Active
Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, England, DE56 0RN

Director10 August 2016Active
Ardmore House, Nether Beacon, Lichfield, WS13 7AT

Director25 June 2009Active

People with Significant Control

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:
  • Significant influence or control

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
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-03-19Resolution

Resolution.

Download
2019-02-14Resolution

Resolution.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.