HOPE ESPERANZA PROPERTIES LTD

Register to unlock more data on OkredoRegister

HOPE ESPERANZA PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03300897

Incorporation date

10/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Leys Avenue, Letchworth Garden City, Hertfordshire SG6 3EACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1997)
dot icon23/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon22/02/2026
Termination of appointment of Tony Robinson as a director on 2026-02-22
dot icon17/10/2025
Micro company accounts made up to 2025-01-31
dot icon03/03/2025
Cessation of Melvin Douglas Willis as a person with significant control on 2025-01-16
dot icon03/03/2025
Notification of Marco Willis as a person with significant control on 2025-01-16
dot icon03/03/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon02/11/2023
Termination of appointment of Jean Margaret Willis as a director on 2023-11-02
dot icon02/11/2023
Appointment of Mr Melvin Douglas Willis as a director on 2023-11-02
dot icon03/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/09/2023
Appointment of Mr Hugo Manuel De Jesus Willis as a director on 2023-08-31
dot icon31/07/2023
Appointment of Mr Marco Willis as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Tony Robinson as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of Melvin Douglas Willis as a director on 2023-07-31
dot icon17/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon07/05/2020
Confirmation statement made on 2020-03-14 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon08/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon21/03/2016
Registered office address changed from 7C Leys Avenue Letchworth Hertfordshire SG6 3EA to 5 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EA on 2016-03-21
dot icon10/07/2015
Total exemption full accounts made up to 2015-01-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon24/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon17/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon13/05/2013
Total exemption full accounts made up to 2013-01-31
dot icon21/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon01/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon02/12/2011
Total exemption full accounts made up to 2011-01-31
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon14/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon20/05/2010
Change of share class name or designation
dot icon23/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon04/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/11/2009
Director's details changed for Jean Margaret Willis on 2009-11-03
dot icon23/07/2009
Certificate of change of name
dot icon03/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon30/01/2009
Total exemption full accounts made up to 2008-01-31
dot icon18/12/2008
Return made up to 01/11/08; full list of members
dot icon07/11/2007
Return made up to 01/11/07; no change of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon13/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon11/11/2006
Return made up to 01/11/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon14/11/2005
Return made up to 01/11/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-01-31
dot icon25/11/2004
Return made up to 16/11/04; full list of members
dot icon17/12/2003
Return made up to 05/12/03; full list of members
dot icon02/03/2003
Total exemption full accounts made up to 2003-01-31
dot icon08/01/2003
Return made up to 24/12/02; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon22/03/2002
Certificate of change of name
dot icon17/01/2002
Return made up to 10/01/02; full list of members
dot icon18/01/2001
Return made up to 10/01/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon24/11/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 10/01/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 10/01/99; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
Return made up to 10/01/98; full list of members
dot icon21/07/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon21/07/1997
Ad 14/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/03/1997
New secretary appointed;new director appointed
dot icon10/03/1997
New secretary appointed;new director appointed
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Secretary resigned
dot icon10/03/1997
Registered office changed on 10/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/01/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.57K
-
0.00
-
-
2021
0
8.57K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

8.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Tony
Director
31/07/2023 - 22/02/2026
22
Willis, Marco
Director
31/07/2023 - Present
10
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/01/1997 - 17/02/1997
16010
LONDON LAW SECRETARIAL LIMITED
Nominee Director
10/01/1997 - 17/02/1997
16010
Willis, Melvin Douglas
Director
17/02/1997 - 31/07/2023
89

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 HOPE ESPERANZA PROPERTIES LTD

HOPE ESPERANZA PROPERTIES LTD is an(a) Active company incorporated on 10/01/1997 with the registered office located at 5 Leys Avenue, Letchworth Garden City, Hertfordshire SG6 3EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HOPE ESPERANZA PROPERTIES LTD?

toggle

HOPE ESPERANZA PROPERTIES LTD is currently Active. It was registered on 10/01/1997 .

Where is HOPE ESPERANZA PROPERTIES LTD located?

toggle

HOPE ESPERANZA PROPERTIES LTD is registered at 5 Leys Avenue, Letchworth Garden City, Hertfordshire SG6 3EA.

What does HOPE ESPERANZA PROPERTIES LTD do?

toggle

HOPE ESPERANZA PROPERTIES 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 HOPE ESPERANZA PROPERTIES LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-11 with no updates.