Ebsworth Properties Limited WORSLEY


Ebsworth Properties started in year 1992 as Private Limited Company with registration number 02692160. The Ebsworth Properties company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Worsley at 3 Hindburn Drive. Postal code: M28 1XY. Since Thursday 6th June 2019 Ebsworth Properties Limited is no longer carrying the name Holly House Day Nursery.

Currently there are 4 directors in the the company, namely Beck E., Brooke E. and Paul E. and others. In addition one secretary - Susan E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ebsworth Properties Limited Address / Contact

Office Address 3 Hindburn Drive
Town Worsley
Post code M28 1XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692160
Date of Incorporation Fri, 28th Feb 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Beck E.

Position: Director

Appointed: 06 December 2019

Brooke E.

Position: Director

Appointed: 06 December 2019

Susan E.

Position: Secretary

Appointed: 20 June 2005

Paul E.

Position: Director

Appointed: 16 January 2004

Susan E.

Position: Director

Appointed: 05 October 1992

James H.

Position: Secretary

Appointed: 21 January 1993

Resigned: 20 June 2005

James H.

Position: Director

Appointed: 21 January 1993

Resigned: 20 June 2005

Elizabeth C.

Position: Secretary

Appointed: 16 April 1992

Resigned: 21 January 1993

Stephen J.

Position: Director

Appointed: 28 February 1992

Resigned: 20 January 1993

Stephen J.

Position: Secretary

Appointed: 28 February 1992

Resigned: 16 April 1992

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 28 February 1992

Resigned: 28 February 1992

William T.

Position: Director

Appointed: 28 February 1992

Resigned: 05 October 1992

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 28 February 1992

Resigned: 28 February 1992

David S.

Position: Director

Appointed: 28 February 1992

Resigned: 17 June 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Paul E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Susan E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Paul E., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul E.

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

Susan E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul E.

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

Company previous names

Holly House Day Nursery June 6, 2019
Bridgewater Schools July 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 48044 49526 2557 0358 33410 956
Current Assets116 287122 190 7 0358 82510 956
Debtors75 80777 695  491 
Net Assets Liabilities171 380175 62096 120241 115238 369242 824
Other Debtors3 7684 251  491 
Property Plant Equipment123 063118 47683 543250 000250 412250 522
Other
Accumulated Depreciation Impairment Property Plant Equipment137 715145 62549 427 138278
Additions Other Than Through Business Combinations Property Plant Equipment 3 323  550250
Amounts Owed By Group Undertakings Participating Interests70 38370 383    
Amounts Owed To Group Undertakings Participating Interests 20 000    
Average Number Employees During Period46402444
Bank Borrowings Overdrafts6 6425 050    
Corporation Tax Payable30 83014 908    
Creditors61 19261 96513 67815 92020 86818 654
Depreciation Rate Used For Property Plant Equipment 25 252515
Increase From Depreciation Charge For Year Property Plant Equipment 7 910 -49 427138140
Net Current Assets Liabilities55 09560 22512 577-8 885-12 043-7 698
Other Creditors10 55116 1517 50015 92020 86818 625
Other Taxation Social Security Payable6 9272 0554 426  29
Property Plant Equipment Gross Cost260 778264 101132 970250 000250 550250 800
Taxation Including Deferred Taxation Balance Sheet Subtotal2 9273 081    
Total Assets Less Current Liabilities178 158178 70196 120241 115238 369242 824
Total Increase Decrease From Revaluations Property Plant Equipment   117 030  
Trade Creditors Trade Payables6 2423 8011 752   
Trade Debtors Trade Receivables1 6563 061    
Advances Credits Directors143143    
Advances Credits Made In Period Directors90     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, July 2023
Free Download (8 pages)

Company search