Espalier Property Project 005 Ltd BRIGHTON


Espalier Property Project 005 Ltd was officially closed on 2023-07-25. Espalier Property Project 005 was a private limited company that was situated at One, Gloucester Place, Brighton, BN1 4AA. Its full net worth was estimated to be roughly -94915 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2010-07-30) was run by 2 directors.
Director Rosalyn C. who was appointed on 30 September 2022.
Director John S. who was appointed on 11 October 2018.

The company was categorised as "other letting and operating of own or leased real estate" (68209). According to the CH records, there was a name alteration on 2013-11-19 and their previous name was Mile End Road 2. There is another name alteration: previous name was Newincco 1026 performed on 2010-08-26. The latest confirmation statement was filed on 2022-07-30 and last time the accounts were filed was on 31 July 2022. 2015-07-30 is the date of the most recent annual return.

Espalier Property Project 005 Ltd Address / Contact

Office Address One
Office Address2 Gloucester Place
Town Brighton
Post code BN1 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07331899
Date of Incorporation Fri, 30th Jul 2010
Date of Dissolution Tue, 25th Jul 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 13th Aug 2023
Last confirmation statement dated Sat, 30th Jul 2022

Company staff

Rosalyn C.

Position: Director

Appointed: 30 September 2022

John S.

Position: Director

Appointed: 11 October 2018

John L.

Position: Director

Appointed: 11 October 2018

Resigned: 01 February 2021

Jonathan H.

Position: Director

Appointed: 11 October 2018

Resigned: 30 September 2022

Timothy S.

Position: Director

Appointed: 31 January 2017

Resigned: 11 October 2018

Matthew V.

Position: Director

Appointed: 02 November 2015

Resigned: 31 January 2017

Andrew C.

Position: Director

Appointed: 25 August 2010

Resigned: 05 April 2017

John S.

Position: Director

Appointed: 25 August 2010

Resigned: 02 November 2015

Caroline M.

Position: Secretary

Appointed: 25 August 2010

Resigned: 01 November 2013

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 30 July 2010

Resigned: 25 August 2010

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 30 July 2010

Resigned: 25 August 2010

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 30 July 2010

Resigned: 25 August 2010

Christopher M.

Position: Director

Appointed: 30 July 2010

Resigned: 25 August 2010

People with significant control

Into University Partnerships Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05507863
Notified on 11 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mile End Road 2 November 19, 2013
Newincco 1026 August 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-11-30
Net Worth-94 915-94 915-94 9151 
Balance Sheet
Cash Bank In Hand  11 
Current Assets3 6393 6393 63911
Debtors3 6393 6393 639  
Net Assets Liabilities Including Pension Asset Liability-94 915-94 915-94 915  
Reserves/Capital
Called Up Share Capital1111 
Profit Loss Account Reserve-94 916-94 916-94 916  
Shareholder Funds-94 915-94 915-94 9151 
Other
Creditors Due Within One Year98 55598 55598 555  
Net Current Assets Liabilities-94 916-94 916-94 91611
Number Shares Allotted  11 
Par Value Share  11 
Share Capital Allotted Called Up Paid 111 
Total Assets Less Current Liabilities-94 915-94 915-94 91511
Called Up Share Capital Not Paid Not Expressed As Current Asset111  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 18th, April 2023
Free Download (64 pages)

Company search

Advertisements