General information

Name:

Escapology Home Limited

Office Address:

11 Drake Mill Business Park Estover Road PL6 7PS Plymouth

Number: 05419596

Incorporation date: 2005-04-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Escapology Home is a business situated at PL6 7PS Plymouth at 11 Drake Mill Business Park. The enterprise was formed in 2005 and is established under the identification number 05419596. The enterprise has been actively competing on the British market for nineteen years now and company last known status is active. It switched its name already two times. Before 2022 it has delivered its services under the name of Aura Living but currently it operates under the business name Escapology Home Ltd. The company's classified under the NACE and SIC code 47599 and has the NACE code: Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. 2022-12-31 is the last time the company accounts were filed.

In order to meet the requirements of its clientele, this company is being developed by a number of two directors who are Matthew L. and Michelle L.. Their outstanding services have been of crucial importance to the company since April 2005.

  • Previous company's names
  • Escapology Home Ltd 2022-01-05
  • Aura Living Ltd 2010-05-21
  • Thorpe Lincoln Mortgage Consultants Limited 2005-04-11

Financial data based on annual reports

Company staff

Matthew L.

Role: Director

Appointed: 11 April 2005

Latest update: 10 April 2024

Matthew L.

Role: Secretary

Appointed: 11 April 2005

Latest update: 10 April 2024

Michelle L.

Role: Director

Appointed: 11 April 2005

Latest update: 10 April 2024

People with significant control

The companies with significant control over this firm are: Gransmore Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ivybridge at 7 Gransmore Walk, Ermington, PL21 9FR, Devon and was registered as a PSC under the reg no 08759017.

Gransmore Limited
Address: The Studio 7 Gransmore Walk, Ermington, Ivybridge, Devon, PL21 9FR, England
Legal authority Companies Act 2006
Legal form Holding Company
Country registered England And Wales
Place registered England & Wales
Registration number 08759017
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michelle L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 June 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15 March 2013
Annual Accounts 7 March 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Sun, 10th Dec 2023. New Address: 9 Unit 9 Darklake Park 6 Darklake View Plymouth PL6 7FB. Previous address: 11 Drake Mill Business Park Estover Road Plymouth PL6 7PS England (AD01)
filed on: 10th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Creykes Court 5 Craigie Drive The Millfields

Post code:

PL1 3JB

City / Town:

Plymouth

HQ address,
2013

Address:

2 Creykes Court 5 Craigie Drive The Millfields

Post code:

PL1 3JB

City / Town:

Plymouth

HQ address,
2014

Address:

The Studio 7 Gransmore Walk Ermington

Post code:

PL21 9FR

City / Town:

Ivybridge

HQ address,
2015

Address:

The Studio 7 Gransmore Walk Ermington

Post code:

PL21 9FR

City / Town:

Ivybridge

Accountant/Auditor,
2015

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Accountant/Auditor,
2012

Name:

Mark Holt & Co Limited

Address:

Marine Building Victoria Wharf

Post code:

PL4 0RF

City / Town:

Plymouth

Accountant/Auditor,
2013 - 2014

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
19
Company Age

Closest Companies - by postcode