Earlsgate Properties Limited ALRESFORD,


Founded in 2015, Earlsgate Properties, classified under reg no. 09920488 is an active company. Currently registered at The Estate Office, Wield Park, SO24 9FX, Alresford, the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Nicholas P., Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 17 December 2015 and Nicholas P. has been with the company for the least time - from 13 July 2021. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Earlsgate Properties Limited Address / Contact

Office Address The Estate Office, Wield Park,
Office Address2 Upper Wield,
Town Alresford,
Post code SO24 9FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09920488
Date of Incorporation Thu, 17th Dec 2015
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Nicholas P.

Position: Director

Appointed: 13 July 2021

Andrew D.

Position: Director

Appointed: 17 December 2015

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we discovered, there is Thornwood Investments Limited from Romsey, England. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Thornwood Group Holdings Limited that entered St Helier, Jersey as the official address. This PSC has a legal form of "a private company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Sandra D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Thornwood Investments Limited

Braishfield Manor Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 05683298
Notified on 1 April 2020
Nature of control: 50,01-75% shares

Thornwood Group Holdings Limited

3rd Floor, Liberation House Castle Street, St Helier, JE1 2LH, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number 130892
Notified on 7 February 2020
Ceased on 1 April 2020
Nature of control: 50,01-75% shares

Sandra D.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew D.

Notified on 28 June 2018
Ceased on 7 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Alastair D.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 20217 20626 137
Current Assets1 234 9872 380 9272 403 619
Debtors3 190875 316851 991
Net Assets Liabilities-13 6751 388 8701 434 987
Other Debtors3 19025 3161 991
Property Plant Equipment382286191
Total Inventories1 224 5951 488 4051 525 491
Other
Accumulated Amortisation Impairment Intangible Assets 240480
Accumulated Depreciation Impairment Property Plant Equipment 96191
Amounts Owed By Related Parties 850 000850 000
Amounts Owed To Related Parties1 247 212894 637893 531
Average Number Employees During Period 1 
Creditors1 250 172993 303969 495
Fixed Assets1 5831 246911
Increase From Amortisation Charge For Year Intangible Assets 240240
Increase From Depreciation Charge For Year Property Plant Equipment 9695
Intangible Assets1 200960720
Intangible Assets Gross Cost1 2001 2001 200
Investments Fixed Assets1  
Investments In Subsidiaries1-1 
Net Current Assets Liabilities-15 1851 387 6241 434 124
Number Shares Issued Fully Paid1 0001 0001 000
Other Creditors 95 40173 114
Par Value Share 11
Property Plant Equipment Gross Cost382382382
Provisions For Liabilities Balance Sheet Subtotal73 48
Total Assets Less Current Liabilities-13 6021 388 8701 435 035
Trade Creditors Trade Payables2 9603 2652 850

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/16
filed on: 17th, December 2023
Free Download (3 pages)

Company search