ESPALIER PROPERTY PROJECT 004 LTD

Register to unlock more data on OkredoRegister

ESPALIER PROPERTY PROJECT 004 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07331859

Incorporation date

30/07/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Gloucester Place, Brighton BN1 4AACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2010)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon18/02/2024
Application to strike the company off the register
dot icon11/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon18/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/22
dot icon18/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
dot icon18/04/2023
Audit exemption subsidiary accounts made up to 2022-07-31
dot icon12/10/2022
Appointment of Rosalyn Louise Chivers as a director on 2022-09-30
dot icon12/10/2022
Termination of appointment of Jonathan Stuart Holmes as a director on 2022-09-30
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon19/04/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon19/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon19/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon19/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon30/04/2021
Audit exemption subsidiary accounts made up to 2020-07-31
dot icon30/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon30/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon30/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon19/02/2021
Termination of appointment of John Charles Latham as a director on 2021-02-01
dot icon14/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon07/05/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon07/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon07/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon07/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon19/12/2019
Previous accounting period shortened from 2019-11-30 to 2019-07-31
dot icon23/09/2019
Second filing for the notification of Into University Partnerships Limited as a person with significant control
dot icon17/09/2019
Second filing for the cessation of Andrew Jeremy Colin as a person with significant control
dot icon09/08/2019
Micro company accounts made up to 2018-11-30
dot icon09/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon23/01/2019
Notification of Into University Partnerships Limited as a person with significant control on 2016-09-06
dot icon23/01/2019
Cessation of Andrew Jeremy Colin as a person with significant control on 2016-09-06
dot icon25/10/2018
Appointment of Mr Jonathan Stuart Holmes as a director on 2018-10-11
dot icon25/10/2018
Appointment of Mr John Buchanan Sykes as a director on 2018-10-11
dot icon25/10/2018
Appointment of Mr John Charles Latham as a director on 2018-10-11
dot icon25/10/2018
Termination of appointment of Timothy Edward Slater as a director on 2018-10-11
dot icon10/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-11-30
dot icon11/01/2018
Previous accounting period extended from 2017-07-31 to 2017-11-30
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon20/04/2017
Termination of appointment of Andrew Jeremy Colin as a director on 2017-04-05
dot icon31/01/2017
Appointment of Mr Timothy Edward Slater as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Matthew Andrew Virgo as a director on 2017-01-31
dot icon12/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/11/2015
Termination of appointment of John Buchanan Sykes as a director on 2015-11-02
dot icon27/11/2015
Appointment of Mr Matthew Virgo as a director on 2015-11-02
dot icon24/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon24/08/2015
Director's details changed for Andrew Jeremy Colin on 2015-08-24
dot icon24/08/2015
Director's details changed for Mr John Buchanan Sykes on 2015-08-24
dot icon05/08/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon30/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/11/2013
Certificate of change of name
dot icon14/10/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon14/10/2013
Termination of appointment of Caroline Muggridge as a secretary
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/10/2012
Registered office address changed from 102 Middlesex Street London E1 7EZ on 2012-10-30
dot icon31/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2011
Accounts for a dormant company made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon01/09/2010
Appointment of Mr John Buchanan Sykes as a director
dot icon01/09/2010
Appointment of Andrew Jeremy Colin as a director
dot icon01/09/2010
Appointment of Caroline Muggridge as a secretary
dot icon01/09/2010
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon01/09/2010
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon01/09/2010
Termination of appointment of Christopher Mackie as a director
dot icon01/09/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon01/09/2010
Registered office address changed from 90 High Holborn London WC1V 6XX on 2010-09-01
dot icon26/08/2010
Certificate of change of name
dot icon26/08/2010
Change of name notice
dot icon30/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Timothy
Director
31/01/2017 - 11/10/2018
63

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESPALIER PROPERTY PROJECT 004 LTD

ESPALIER PROPERTY PROJECT 004 LTD is an(a) Dissolved company incorporated on 30/07/2010 with the registered office located at One, Gloucester Place, Brighton BN1 4AA. There is currently no 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 ESPALIER PROPERTY PROJECT 004 LTD?

toggle

ESPALIER PROPERTY PROJECT 004 LTD is currently Dissolved. It was registered on 30/07/2010 and dissolved on 14/05/2024.

Where is ESPALIER PROPERTY PROJECT 004 LTD located?

toggle

ESPALIER PROPERTY PROJECT 004 LTD is registered at One, Gloucester Place, Brighton BN1 4AA.

What does ESPALIER PROPERTY PROJECT 004 LTD do?

toggle

ESPALIER PROPERTY PROJECT 004 LTD 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 ESPALIER PROPERTY PROJECT 004 LTD?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.