ESKMUIR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ESKMUIR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02512752

Incorporation date

18/06/1990

Size

Group

Contacts

Registered address

Registered address

8 Queen Anne Street, London, W1G 9LDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1990)
dot icon29/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon04/02/2026
Cessation of John Brian Langrish as a person with significant control on 2025-12-31
dot icon11/08/2025
Registration of charge 025127520082, created on 2025-08-07
dot icon06/08/2025
Satisfaction of charge 025127520066 in full
dot icon20/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon25/04/2025
Group of companies' accounts made up to 2024-09-30
dot icon23/04/2025
Termination of appointment of Richard John Millard Collier as a director on 2025-04-18
dot icon13/03/2025
Part of the property or undertaking has been released and no longer forms part of charge 025127520072
dot icon13/03/2025
Part of the property or undertaking has been released and no longer forms part of charge 025127520077
dot icon26/02/2025
Registration of charge 025127520081, created on 2025-02-26
dot icon13/02/2025
Registration of charge 025127520080, created on 2025-02-10
dot icon01/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon15/04/2024
Appointment of Mr William James Naunton as a director on 2024-04-04
dot icon27/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon11/03/2024
Termination of appointment of David Eric Laing as a director on 2024-03-03
dot icon12/01/2024
Cessation of Simon Webley as a person with significant control on 2023-12-15
dot icon12/01/2024
Notification of John Brian Langrish as a person with significant control on 2023-12-15
dot icon08/01/2024
Change of details for Mr Richard John Millard Collier as a person with significant control on 2016-04-06
dot icon26/09/2023
Registration of charge 025127520079, created on 2023-09-25
dot icon12/09/2023
Appointment of Mr Nicholas John Gregory as a director on 2023-09-01
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon20/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon01/11/2022
Part of the property or undertaking has been released from charge 025127520072
dot icon01/11/2022
Registration of charge 025127520078, created on 2022-10-27
dot icon21/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon19/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon31/01/2022
Termination of appointment of John Martin Kirby Laing as a director on 2022-01-18
dot icon03/09/2021
Registration of charge 025127520077, created on 2021-08-25
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon23/06/2021
Cessation of Christopher Mark William Aitken as a person with significant control on 2021-01-11
dot icon18/05/2021
Group of companies' accounts made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-06-18 with updates
dot icon15/07/2020
Registration of charge 025127520076, created on 2020-07-14
dot icon26/03/2020
Group of companies' accounts made up to 2019-09-30
dot icon28/08/2019
Resolutions
dot icon27/08/2019
Registration of charge 025127520075, created on 2019-08-20
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon12/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon02/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon19/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon07/02/2018
Satisfaction of charge 025127520069 in full
dot icon10/01/2018
Satisfaction of charge 025127520067 in full
dot icon10/01/2018
All of the property or undertaking has been released from charge 025127520069
dot icon03/01/2018
Satisfaction of charge 13 in full
dot icon03/01/2018
Satisfaction of charge 025127520065 in full
dot icon22/12/2017
Registration of charge 025127520074, created on 2017-12-21
dot icon19/12/2017
Registration of charge 025127520073, created on 2017-12-15
dot icon18/12/2017
Registration of charge 025127520072, created on 2017-12-15
dot icon03/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon03/07/2017
Notification of Nicholas John Treble as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Simon Webley as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Christopher Mark William Aitken as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Richard John Millard Collier as a person with significant control on 2016-04-06
dot icon05/06/2017
Registration of charge 025127520071, created on 2017-06-01
dot icon16/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon08/02/2017
Appointment of Mr James Arthur Harding as a director on 2017-01-01
dot icon18/10/2016
Statement of capital on 2016-10-18
dot icon14/10/2016
Registration of charge 025127520070, created on 2016-09-28
dot icon30/09/2016
Statement by Directors
dot icon30/09/2016
Solvency Statement dated 13/09/16
dot icon30/09/2016
Resolutions
dot icon06/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon06/07/2016
Director's details changed for Mr Richard John Millard Collier on 2015-06-19
dot icon06/07/2016
Director's details changed for Mr David Eric Laing on 2015-06-19
dot icon06/07/2016
Director's details changed for Mr Christopher Maurice Laing on 2015-06-19
dot icon18/05/2016
Group of companies' accounts made up to 2015-09-30
dot icon05/01/2016
Appointment of Mr Nicholas John Treble as a director on 2015-12-21
dot icon27/10/2015
Cancellation of shares. Statement of capital on 2015-09-24
dot icon27/10/2015
Purchase of own shares.
dot icon23/07/2015
Cancellation of shares. Statement of capital on 2015-06-16
dot icon23/07/2015
Purchase of own shares.
dot icon09/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon24/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon15/04/2015
Registration of charge 025127520069, created on 2015-04-10
dot icon09/04/2015
Registration of charge 025127520066, created on 2015-03-31
dot icon08/04/2015
Registration of charge 025127520067, created on 2015-03-31
dot icon16/03/2015
Cancellation of shares. Statement of capital on 2015-02-12
dot icon16/03/2015
Purchase of own shares.
dot icon25/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon15/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon05/04/2014
Registration of charge 025127520065
dot icon05/04/2014
Part of the property or undertaking has been released and no longer forms part of charge 27
dot icon05/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon01/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 58
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 64
dot icon03/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon02/07/2012
Register(s) moved to registered office address
dot icon02/07/2012
Director's details changed for Mr Richard John Millard Collier on 2011-06-19
dot icon21/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 63
dot icon19/09/2011
Appointment of Mr James Arthur Harding as a secretary
dot icon16/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon05/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon11/05/2011
Full accounts made up to 2010-09-30
dot icon29/03/2011
Termination of appointment of Anita Moran as a secretary
dot icon15/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Director's details changed for Mr David Eric Laing on 2010-06-18
dot icon15/07/2010
Director's details changed for Christopher Maurice Laing on 2010-06-18
dot icon15/07/2010
Director's details changed for Sir John Martin Kirby Laing on 2010-06-18
dot icon15/07/2010
Director's details changed for Mr Richard John Millard Collier on 2010-06-18
dot icon15/07/2010
Director's details changed for Paul Andrew Hodgson on 2010-06-18
dot icon15/07/2010
Secretary's details changed for Anita Moran on 2010-06-18
dot icon15/07/2010
Register inspection address has been changed
dot icon18/06/2010
Full accounts made up to 2009-09-30
dot icon02/01/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 58
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 62
dot icon24/07/2009
Full accounts made up to 2008-09-30
dot icon15/07/2009
Return made up to 18/06/09; full list of members
dot icon11/07/2008
Full accounts made up to 2007-09-30
dot icon11/07/2008
Return made up to 18/06/08; full list of members
dot icon14/08/2007
Return made up to 18/06/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-09-30
dot icon02/07/2007
Director resigned
dot icon10/10/2006
New director appointed
dot icon19/07/2006
Return made up to 18/06/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon11/07/2006
Director resigned
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Full accounts made up to 2004-09-30
dot icon28/06/2005
Return made up to 18/06/05; full list of members
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon30/07/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-09-30
dot icon11/12/2003
Particulars of mortgage/charge
dot icon05/07/2003
New director appointed
dot icon03/07/2003
Return made up to 18/06/03; full list of members
dot icon27/05/2003
£ ic 38931358/19726929 16/04/03 £ sr 19204429@1=19204429
dot icon02/05/2003
Director resigned
dot icon14/04/2003
Memorandum and Articles of Association
dot icon02/04/2003
Particulars of mortgage/charge
dot icon23/03/2003
Declaration of shares redemption:auditor's report
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon19/03/2003
Location of debenture register (non legible)
dot icon19/03/2003
Location of register of members (non legible)
dot icon10/03/2003
Certificate of re-registration from Public Limited Company to Private
dot icon10/03/2003
Re-registration of Memorandum and Articles
dot icon10/03/2003
Application for reregistration from PLC to private
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon23/12/2002
Full accounts made up to 2002-09-30
dot icon27/06/2002
Return made up to 18/06/02; full list of members
dot icon22/03/2002
Full accounts made up to 2001-09-30
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Particulars of mortgage/charge
dot icon16/07/2001
Return made up to 18/06/01; full list of members
dot icon05/04/2001
Declaration of mortgage charge released/ceased
dot icon05/04/2001
Declaration of mortgage charge released/ceased
dot icon05/04/2001
Declaration of mortgage charge released/ceased
dot icon05/04/2001
Declaration of mortgage charge released/ceased
dot icon16/03/2001
Full accounts made up to 2000-09-30
dot icon07/11/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon12/09/2000
Certificate of reduction of issued capital
dot icon12/09/2000
Court order
dot icon12/09/2000
Ad 07/09/00--------- £ si [email protected]=25728874 £ ic 58722800/84451674
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Director resigned
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
£ nc 110293731/136022606 04/08/00
dot icon07/09/2000
Conso 07/07/00
dot icon07/09/2000
Scheme of arrangement - amalgamation
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon18/07/2000
Return made up to 18/06/00; bulk list available separately
dot icon03/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Particulars of mortgage/charge
dot icon18/04/2000
Full accounts made up to 1999-09-30
dot icon11/04/2000
£ ic 62823642/58722800 10/03/00 £ sr 4100842@1=4100842
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon20/07/1999
Return made up to 18/06/99; bulk list available separately
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Full accounts made up to 1998-09-30
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon09/03/1999
Particulars of mortgage/charge
dot icon18/09/1998
Particulars of mortgage/charge
dot icon28/07/1998
Ad 14/05/98--------- £ si 11363642@1
dot icon28/07/1998
Return made up to 18/06/98; bulk list available separately
dot icon28/07/1998
Location of register of members
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
£ nc 100000000/84564856 02/06/98
dot icon31/05/1998
Resolutions
dot icon28/05/1998
Ad 13/05/98--------- £ si 1000000@1=1000000 £ ic 50460000/51460000
dot icon19/05/1998
Listing of particulars
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
Secretary resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon20/04/1998
Particulars of mortgage/charge
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon08/04/1998
Registered office changed on 08/04/98 from: hill house 1 little new street london EC4A 3TR
dot icon08/04/1998
Location of register of members (non legible)
dot icon08/04/1998
Location of register of members
dot icon08/04/1998
Full accounts made up to 1997-09-30
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon01/08/1997
Particulars of mortgage/charge
dot icon30/07/1997
Return made up to 18/06/97; full list of members
dot icon28/07/1997
Particulars of mortgage/charge
dot icon13/05/1997
Particulars of mortgage/charge
dot icon27/03/1997
Full accounts made up to 1996-09-30
dot icon03/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
Particulars of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon20/12/1996
Particulars of mortgage/charge
dot icon18/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon08/07/1996
Return made up to 18/06/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-09-30
dot icon22/08/1995
Listing of particulars
dot icon10/08/1995
Particulars of mortgage/charge
dot icon10/08/1995
Particulars of mortgage/charge
dot icon10/08/1995
Particulars of mortgage/charge
dot icon09/08/1995
Return made up to 18/06/95; full list of members
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon28/07/1995
Registration of charge for debentures
dot icon04/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon31/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/08/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon21/07/1994
Return made up to 18/06/94; full list of members
dot icon29/04/1994
Director's particulars changed
dot icon08/03/1994
Registration of charge for debentures
dot icon01/03/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Declaration of satisfaction of mortgage/charge
dot icon21/02/1994
Listing of particulars
dot icon17/02/1994
Full accounts made up to 1993-09-30
dot icon10/02/1994
Certificate of re-registration from Private to Public Limited Company
dot icon10/02/1994
Re-registration of Memorandum and Articles
dot icon10/02/1994
Balance Sheet
dot icon10/02/1994
Auditor's statement
dot icon10/02/1994
Auditor's report
dot icon10/02/1994
Declaration on reregistration from private to PLC
dot icon10/02/1994
Application for reregistration from private to PLC
dot icon10/02/1994
Resolutions
dot icon30/07/1993
Director's particulars changed
dot icon30/07/1993
Return made up to 18/06/93; full list of members
dot icon13/07/1993
Particulars of mortgage/charge
dot icon13/07/1993
Particulars of mortgage/charge
dot icon13/07/1993
Particulars of mortgage/charge
dot icon13/07/1993
Particulars of mortgage/charge
dot icon24/04/1993
Particulars of mortgage/charge
dot icon24/04/1993
Particulars of mortgage/charge
dot icon24/04/1993
Particulars of mortgage/charge
dot icon24/04/1993
Particulars of mortgage/charge
dot icon24/04/1993
Particulars of mortgage/charge
dot icon06/04/1993
Full accounts made up to 1992-09-30
dot icon14/02/1993
Director's particulars changed
dot icon08/09/1992
Particulars of mortgage/charge
dot icon08/09/1992
Particulars of mortgage/charge
dot icon08/09/1992
Particulars of mortgage/charge
dot icon22/07/1992
Return made up to 18/06/92; full list of members
dot icon08/06/1992
Ad 18/05/92--------- £ si 10092000@1=10092000 £ ic 40368000/50460000
dot icon25/03/1992
Full accounts made up to 1991-09-30
dot icon03/02/1992
Ad 15/01/92--------- £ si 5046000@1=5046000 £ ic 35322000/40368000
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Ad 30/10/91--------- £ si 5046000@1=5046000 £ ic 30276000/35322000
dot icon20/08/1991
Ad 13/08/91--------- £ si 20184000@1=20184000 £ ic 10092000/30276000
dot icon03/07/1991
Return made up to 18/06/91; full list of members
dot icon07/06/1991
Ad 14/05/91--------- £ si 5046000@1=5046000 £ ic 5046000/10092000
dot icon29/11/1990
Ad 22/10/90--------- £ si 5045998@1=5045998 £ ic 2/5046000
dot icon17/10/1990
Secretary resigned;new secretary appointed
dot icon10/10/1990
Nc inc already adjusted 20/09/90
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon10/10/1990
New director appointed
dot icon10/10/1990
Accounting reference date notified as 30/09
dot icon12/09/1990
Director resigned;new director appointed
dot icon12/09/1990
Registered office changed on 12/09/90 from: watling house 35/37 cannon street london EC4M 5SD
dot icon07/09/1990
Certificate of change of name
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon18/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESKMUIR PROPERTIES LIMITED

ESKMUIR PROPERTIES LIMITED is an(a) Active company incorporated on 18/06/1990 with the registered office located at 8 Queen Anne Street, London, W1G 9LD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESKMUIR PROPERTIES LIMITED?

toggle

ESKMUIR PROPERTIES LIMITED is currently Active. It was registered on 18/06/1990 .

Where is ESKMUIR PROPERTIES LIMITED located?

toggle

ESKMUIR PROPERTIES LIMITED is registered at 8 Queen Anne Street, London, W1G 9LD.

What does ESKMUIR PROPERTIES LIMITED do?

toggle

ESKMUIR PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ESKMUIR PROPERTIES LIMITED?

toggle

The latest filing was on 29/03/2026: Group of companies' accounts made up to 2025-09-30.