Esp Management Limited NEWCASTLE UPON TYNE


Founded in 1981, Esp Management, classified under reg no. 01563625 is an active company. Currently registered at 25 Broad Chare NE1 3DQ, Newcastle Upon Tyne the company has been in the business for 43 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2011/03/31 Esp Management Limited is no longer carrying the name Esp Investar.

The firm has one director. Laurance L., appointed on 28 November 1991. There are currently no secretaries appointed. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Esp Management Limited Address / Contact

Office Address 25 Broad Chare
Office Address2 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01563625
Date of Incorporation Fri, 22nd May 1981
Industry Financial management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Laurance L.

Position: Director

Appointed: 28 November 1991

Catherine L.

Position: Secretary

Resigned: 09 January 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Laurance L. This PSC and has 25-50% shares.

Laurance L.

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

Company previous names

Esp Investar March 31, 2011
Esp Management January 3, 2002
Esp Communications May 15, 1995
Esp Management April 19, 1994

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 Hand177 405119 379105 14172 59131 37714 020155 89954 305
Current Assets 296 917314 730240 405229 797229 307314 449327 359
Debtors198 082177 538194 589152 814183 420214 064157 576270 834
Net Assets Liabilities 323 500338 638265 229254 372238 076314 637371 617
Other Debtors99 83278 73593 48452 64179 323102 51456 719154 846
Property Plant Equipment488 002123 831156 510219 632230 760148 759196 986182 055
Total Inventories  15 00015 00015 0001 2239742 220
Other
Accumulated Depreciation Impairment Property Plant Equipment142 60992 123107 83685 764119 619126 414146 290150 243
Additions Other Than Through Business Combinations Property Plant Equipment 15 87265 07099 95844 98324 23271 32747 962
Amounts Owed By Related Parties97 90398 80399 57399 573100 073100 073100 573101 073
Average Number Employees During Period   11111
Corporation Tax Recoverable347       
Creditors300 93681 24942 00067 00051 0009 500196 7995 000
Fixed Assets 123 832156 511219 633230 761148 760196 987182 056
Increase From Depreciation Charge For Year Property Plant Equipment 105 02822 69431 18733 85529 66023 10037 683
Investments Fixed Assets11111111
Investments In Group Undertakings Participating Interests      11
Net Current Assets Liabilities 215 668224 127112 59674 61198 816117 650199 926
Number Shares Issued Fully Paid 22     
Other Creditors258 30016 00042 00067 00051 0009 500113 4375 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 155 5146 98153 259 22 8653 22433 730
Other Disposals Property Plant Equipment 430 52916 67858 908 99 4383 22458 940
Other Taxation Social Security Payable  5 098   4 3388 009
Par Value Share 11     
Percentage Class Share Held In Subsidiary 100 100100100100100
Property Plant Equipment Gross Cost630 611215 954264 346305 396350 379275 173343 276332 298
Provisions For Liabilities Balance Sheet Subtotal       5 365
Total Assets Less Current Liabilities 339 500380 638332 229305 372247 576314 637381 982
Trade Creditors Trade Payables8 5718 52811 87010 21712 1896 18179 02429 123
Trade Debtors Trade Receivables  1 5326004 02411 47728414 915

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, May 2023
Free Download (11 pages)

Company search

Advertisements