ES&A Properties Limited

General information

Name:

ES&A Properties Ltd

Office Address:

Granville House 2 Tettenhall Road WV1 4SB Wolverhampton

Number: 06595967

Incorporation date: 2008-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

ES&A Properties has been in this business field for sixteen years. Registered under 06595967, this company is registered as a Private Limited Company. You may find the headquarters of this company during its opening times at the following address: Granville House 2 Tettenhall Road, WV1 4SB Wolverhampton. This enterprise's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Its most recent filed accounts documents were submitted for the period up to 2022/05/31 and the most recent annual confirmation statement was submitted on 2023/05/19.

In order to meet the requirements of their customer base, the following firm is continually being directed by a unit of two directors who are Anne O. and Edmund A.. Their joint efforts have been of crucial importance to the following firm since 2008/05/19. In order to find professional help with legal documentation, this firm has been utilizing the expertise of Anne O. as a secretary since the appointment on 2008/05/19.

Financial data based on annual reports

Company staff

Anne O.

Role: Secretary

Appointed: 19 May 2008

Latest update: 13 March 2024

Anne O.

Role: Director

Appointed: 19 May 2008

Latest update: 13 March 2024

Edmund A.

Role: Director

Appointed: 19 May 2008

Latest update: 13 March 2024

People with significant control

Executives with significant control over the firm are: Edmund A. owns 1/2 or less of company shares. Anne O. owns 1/2 or less of company shares.

Edmund A.
Notified on 19 May 2017
Nature of control:
1/2 or less of shares
Anne O.
Notified on 19 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

19 Highfield Road Edgbaston

Post code:

B15 3BH

City / Town:

Birmingham

HQ address,
2014

Address:

32 Botany Drive Upper Gornal

Post code:

DY3 3XT

City / Town:

Dudley

HQ address,
2015

Address:

32 Botany Drive Upper Gornal

Post code:

DY3 3XT

City / Town:

Dudley

HQ address,
2016

Address:

32 Botany Drive Upper Gornal

Post code:

DY3 3XT

City / Town:

Dudley

Accountant/Auditor,
2013

Name:

J W Hinks Llp

Address:

19 Highfield Road Edgbaston

Post code:

B15 3BH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies