Espalier Finance Limited

General information

Name:

Espalier Finance Ltd

Office Address:

One Gloucester Place BN1 4AA Brighton

Number: 08126543

Incorporation date: 2012-07-02

Dissolution date: 2021-09-28

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Espalier Finance was registered on 2012/07/02 as a private limited company. This enterprise head office was located in Brighton on One, Gloucester Place. This place post code is BN1 4AA. The office registration number for Espalier Finance Limited was 08126543. Espalier Finance Limited had been active for 9 years until dissolution date on 2021/09/28. This company has a history in business name changes. Up till now the company had two different company names. Up till 2013 the company was prospering as Into Newcastle Property and up to that point its official company name was Newincco 1199.

Viren G. was this particular enterprise's managing director, designated to this position on 2020/05/01.

Andrew C. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Espalier Finance Limited 2013-11-19
  • Into Newcastle Property Limited 2012-10-24
  • Newincco 1199 Limited 2012-07-02

Financial data based on annual reports

Company staff

Viren G.

Role: Director

Appointed: 01 May 2020

Latest update: 5 January 2024

People with significant control

Andrew C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 July 2019
Confirmation statement next due date 16 July 2021
Confirmation statement last made up date 02 July 2020
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 September 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 February 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
9
Company Age

Similar companies nearby

Closest companies