Espalier (millendreath Chalets) Limited

General information

Name:

Espalier (millendreath Chalets) Ltd

Office Address:

One Gloucester Place BN1 4AA Brighton

Number: 06212170

Incorporation date: 2007-04-13

Dissolution date: 2021-06-29

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Espalier (millendreath Chalets) started conducting its business in the year 2007 as a Private Limited Company under the ID 06212170. The company's registered office was located in Brighton at One. The Espalier (millendreath Chalets) Limited business had been in this business field for at least fourteen years.

Timothy S. was the firm's director, selected to lead the company on Tuesday 31st January 2017.

The companies that controlled this firm were as follows: Espalier Development (Millendreath) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Brighton at Gloucester Place, BN1 4AA and was registered as a PSC under the registration number 05507868.

Financial data based on annual reports

Company staff

Timothy S.

Role: Director

Appointed: 31 January 2017

Latest update: 24 September 2023

John S.

Role: Secretary

Appointed: 20 April 2007

Latest update: 24 September 2023

People with significant control

Espalier Development (Millendreath) Limited
Address: One Gloucester Place, Brighton, BN1 4AA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05507868
Notified on 6 April 2016
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 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 27 April 2021
Confirmation statement last made up date 13 April 2020
Annual Accounts 7 August 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 7 August 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 August 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 July 2016
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
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2016

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)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Similar companies nearby

Closest companies