ESQUILINE DEVELOPMENTS LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
ESQUILINE DEVELOPMENTS LIMITED is a Private Limited Company from SOUTHAMPTON and has the status: Liquidation.
ESQUILINE DEVELOPMENTS LIMITED was incorporated 23 years ago on 07/03/2001 and has the registered number: 04174709. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2019.
ESQUILINE DEVELOPMENTS LIMITED was incorporated 23 years ago on 07/03/2001 and has the registered number: 04174709. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2019.
ESQUILINE DEVELOPMENTS LIMITED - SOUTHAMPTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 | 31/12/2019 |
Registered Office
C/O QUANTUMA LLP OFFICE D BERESFORD HOUSE
SOUTHAMPTON
HAMPSHIRE
SO14 2AQ
This Company Originates in : United Kingdom
Previous trading names include:
JIREHOUSE DEVELOPMENTS LIMITED (until 27/08/2013)
JIREHOUSE DEVELOPMENTS LIMITED (until 27/08/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2019 | 21/03/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JIREHOUSE SECRETARIES LTD | Corporate Secretary | 2010-06-01 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-03-07 UNTIL 2001-03-07 | RESIGNED | ||
JIREHOUSE CAPITAL | Corporate Secretary | 2002-12-03 UNTIL 2010-05-01 | RESIGNED | ||
MR RODGER CRAWFORD YOUNG | Mar 1952 | British | Director | 2013-07-31 UNTIL 2015-01-01 | RESIGNED |
EMILY REBECCA STURGE | Feb 1971 | British | Director | 2013-07-31 UNTIL 2013-11-12 | RESIGNED |
MR CHRISTOPHER JOHN SHELBOURNE | Dec 1962 | British | Director | 2001-03-07 UNTIL 2002-12-03 | RESIGNED |
MR CHRISTOPHER JOHN SHELBOURNE | Dec 1962 | British | Secretary | 2001-03-07 UNTIL 2002-12-03 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2001-03-07 UNTIL 2001-03-07 | RESIGNED | ||
MR JOHN MARTIN BRODIE CLARK | Feb 1946 | British | Director | 2010-06-01 UNTIL 2019-08-01 | RESIGNED |
MR TREVOR MICHAEL ELLIS | Oct 1958 | British | Director | 2015-09-01 UNTIL 2019-09-04 | RESIGNED |
MR JOHN MARTIN BRODIE CLARK | Feb 1946 | British | Director | 2010-06-01 UNTIL 2010-06-01 | RESIGNED |
MR STEPHEN DAVID JONES | Sep 1959 | British | Director | 2001-03-07 UNTIL 2012-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Trevor Michael Ellis | 2019-01-15 - 2019-09-05 | 10/1958 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Martin Brodie Clark | 2019-01-15 | 2/1946 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Esquiline Investments Ltd | 2016-04-06 - 2019-01-15 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
|
Jirehouse Trustees Ltd | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ESQUILINE DEVELOPMENTS LIMITED | 2019-02-09 | 31-03-2018 | £12,273 equity |
Micro-entity Accounts - ESQUILINE DEVELOPMENTS LIMITED | 2017-12-30 | 31-03-2017 | £52 Cash £-115,087 equity |
Abbreviated Company Accounts - ESQUILINE DEVELOPMENTS LIMITED | 2017-04-01 | 31-03-2016 | £2 Cash £-143,553 equity |
Esquiline Developments Limited - Limited company - abbreviated - 11.9 | 2015-12-23 | 31-03-2015 | £3 Cash £-12,194 equity |