Escalian Investments Limited

General information

Name:

Escalian Investments Ltd

Office Address:

Lumaneri House Blythe Gate Blythe Valley Park B90 8AH Solihull

Number: 00809619

Incorporation date: 1964-06-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Escalian Investments is a company with it's headquarters at B90 8AH Solihull at Lumaneri House Blythe Gate. This enterprise was set up in 1964 and is registered under the registration number 00809619. This enterprise has been operating on the English market for 60 years now and the current state is active. This business's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. March 31, 2022 is the last time when the company accounts were filed.

There is one managing director at the moment controlling this specific firm, specifically Nicholas D. who's been carrying out the director's responsibilities since 1964-06-18. Gabrielle I. had been supervising the following firm until the resignation in 2023. In addition another director, including Richard S. resigned in 2000.

The companies with significant control over this firm are: The De Pons Settlement has substantial control or influence over the company. This business can be reached in Henley In Arden at Wootton Wawen, B95 6AT, West Midlands.

Financial data based on annual reports

Company staff

Nicholas D.

Role: Secretary

Appointed: 01 March 2012

Latest update: 8 February 2024

Nicholas D.

Role: Director

Appointed: 30 May 2000

Latest update: 8 February 2024

People with significant control

The De Pons Settlement
Address: 7 Mayswood Road Wootton Wawen, Henley In Arden, West Midlands, B95 6AT, England
Legal authority Companies Act 2006
Legal form Legal Trust
Notified on 22 March 2017
Nature of control:
substantial control or influence
Ledepon Limited
Address: 15 Esplanade Street St Helier, Jersey, Channel Islands, JE1 1RB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey
Registration number 18494
Notified on 6 April 2016
Ceased on 22 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Wellsbourne House 1157 Warwick Road Birmingham

Post code:

B27 6RG

City / Town:

United Kingdom

HQ address,
2013

Address:

Virginia House 56 Warwick Road Solihull

Post code:

B92 7HX

City / Town:

United Kingdom

HQ address,
2014

Address:

Virginia House 56 Warwick Road Solihull

Post code:

B92 7HX

City / Town:

United Kingdom

HQ address,
2015

Address:

Virginia House 56 Warwick Road Solihull

Post code:

B92 7HX

City / Town:

United Kingdom

HQ address,
2016

Address:

Virginia House 56 Warwick Road Solihull

Post code:

B92 7HX

City / Town:

United Kingdom

Accountant/Auditor,
2014 - 2015

Name:

Financial Accounting Services Limited

Address:

Virginia House 56 Warwick Road Solihull

Post code:

B92 7HX

City / Town:

United Kingdom

Accountant/Auditor,
2012

Name:

Financial Accounting Services Limited

Address:

Wellsbourne House 1157 Warwick Road Birmingham

Post code:

B27 6RG

City / Town:

United Kingdom

Accountant/Auditor,
2013

Name:

Financial Accounting Services Limited

Address:

Virginia House 56 Warwick Road Solihull

Post code:

B92 7HX

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
59
Company Age

Closest Companies - by postcode