Easement Solutions Limited STAMFORD


Founded in 2002, Easement Solutions, classified under reg no. 04610210 is an active company. Currently registered at Acanthus House PE9 2EF, Stamford the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Elizabeth D., Ciara B. and Charles D. and others. In addition one secretary - Elizabeth D. - is with the firm. Currenlty, the company lists one former director, whose name is Elizabeth D. and who left the the company on 8 October 2004. In addition, there is one former secretary - Charles D. who worked with the the company until 2 November 2018.

Easement Solutions Limited Address / Contact

Office Address Acanthus House
Office Address2 10a Belton Street
Town Stamford
Post code PE9 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610210
Date of Incorporation Thu, 5th Dec 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Elizabeth D.

Position: Director

Appointed: 28 October 2019

Ciara B.

Position: Director

Appointed: 28 October 2019

Elizabeth D.

Position: Secretary

Appointed: 02 November 2018

Charles D.

Position: Director

Appointed: 02 January 2003

Derek M.

Position: Director

Appointed: 05 December 2002

Elizabeth D.

Position: Director

Appointed: 01 October 2004

Resigned: 08 October 2004

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2002

Resigned: 05 December 2002

Charles D.

Position: Secretary

Appointed: 05 December 2002

Resigned: 02 November 2018

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 05 December 2002

Resigned: 05 December 2002

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Charles D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sheralyn M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Derek M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles D.

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

Sheralyn M.

Notified on 15 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Derek M.

Notified on 6 April 2016
Ceased on 15 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 35595 582109 503134 023283 524330 670208 085298 464
Current Assets268 621315 245352 443488 360636 476637 490619 902726 869
Debtors233 266219 663242 940354 337352 952306 820411 817428 405
Net Assets Liabilities196 532231 895256 336318 390472 719490 830514 691578 805
Other Debtors1 0331 9771 6371 7132 7746 4693 1673 543
Property Plant Equipment5283 1513 3506 6475 2633 7644 3975 866
Other
Accumulated Depreciation Impairment Property Plant Equipment21 17622 99425 01729 65333 54637 84040 54644 232
Amounts Recoverable On Contracts106 43192 211136 591141 704182 258161 575245 371241 735
Average Number Employees During Period 9121213131820
Creditors72 59085 98098 905155 562141 210149 755108 811152 847
Dividends Paid 100 800155 420128 82075 00046 37643 50943 337
Increase From Depreciation Charge For Year Property Plant Equipment 1 8182 0234 6363 8934 2942 7063 686
Net Current Assets Liabilities196 031229 265253 538332 798495 266487 735511 091574 022
Number Shares Issued Fully Paid 4444444
Other Creditors1 4425 1295 62412 61828 7915 8086 7308 795
Other Taxation Social Security Payable56 61263 08879 827102 497112 417116 60386 848113 705
Par Value Share 1111111
Profit Loss 136 159179 861190 874229 32964 48767 370107 451
Property Plant Equipment Gross Cost21 70426 14528 36736 30038 80941 60444 94350 098
Provisions For Liabilities Balance Sheet Subtotal2752155221 05527 8106697971 083
Total Additions Including From Business Combinations Property Plant Equipment 4 4412 2227 9332 5092 7953 3395 155
Total Assets Less Current Liabilities196 559232 416256 888339 445500 529491 499515 488579 888
Trade Creditors Trade Payables14 53617 76313 45440 447227 34415 23330 347
Trade Debtors Trade Receivables125 802125 475104 712210 920167 920138 776163 279183 127

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, August 2023
Free Download (9 pages)

Company search