You are here: bizstats.co.uk > a-z index > E list

E.s.m.e. Property Limited FILEY


Founded in 2003, E.s.m.e. Property, classified under reg no. 04685213 is an active company. Currently registered at Acacia House St. Helens Lane YO14 9SB, Filey the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Deborah R., Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 4 March 2003 and Deborah R. has been with the company for the least time - from 1 March 2018. As of 29 April 2024, there were 2 ex secretaries - Jacqueline R., Colin D. and others listed below. There were no ex directors.

E.s.m.e. Property Limited Address / Contact

Office Address Acacia House St. Helens Lane
Office Address2 Reighton
Town Filey
Post code YO14 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04685213
Date of Incorporation Tue, 4th Mar 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Deborah R.

Position: Director

Appointed: 01 March 2018

Mark R.

Position: Director

Appointed: 04 March 2003

Jacqueline R.

Position: Secretary

Appointed: 28 January 2005

Resigned: 04 September 2009

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2003

Resigned: 04 March 2003

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 04 March 2003

Resigned: 04 March 2003

Colin D.

Position: Secretary

Appointed: 04 March 2003

Resigned: 28 January 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Deborah R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark R. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah R.

Notified on 2 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth323 111350 913       
Balance Sheet
Cash Bank In Hand11 3725 663       
Current Assets13 32611 54234 01247 57459 37931 30083 10813 93010 583
Debtors1 9545 879       
Net Assets Liabilities 38 32492 059149 109153 430167 186192 228360 721382 948
Net Assets Liabilities Including Pension Asset Liability323 111350 913       
Tangible Fixed Assets541 00056 574       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve106 103117 717       
Shareholder Funds323 111350 913       
Other
Creditors 196 281196 281134 030133 91669 11788 84584 209197 127
Creditors Due After One Year196 302196 281       
Creditors Due Within One Year34 913116 922       
Fixed Assets541 000652 574346 194313 017299 237268 698255 365496 064648 953
Net Current Assets Liabilities-21 587-105 381-57 854-29 878-11 891-32 39525 708-51 134-186 544
Number Shares Allotted 1       
Par Value Share 1       
Revaluation Reserve217 007233 195       
Secured Debts196 302196 281       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 56 684       
Tangible Fixed Assets Cost Or Valuation541 00056 684       
Tangible Fixed Assets Depreciation 110       
Tangible Fixed Assets Depreciation Charged In Period 110       
Tangible Fixed Assets Increase Decrease From Revaluations 16 188       
Total Assets Less Current Liabilities519 413547 194288 340283 139287 346236 303281 073444 930462 409

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements