Esprit Land Limited LEAMINGTON SPA


Founded in 2004, Esprit Land, classified under reg no. 05176842 is an active company. Currently registered at 20 Portland Place West CV32 5EU, Leamington Spa the company has been in the business for 20 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely Paul B. and Alison M.. In addition one secretary - Paul B. - is with the firm. As of 19 April 2024, there were 3 ex directors - Fiona H., Neil H. and others listed below. There were no ex secretaries.

Esprit Land Limited Address / Contact

Office Address 20 Portland Place West
Town Leamington Spa
Post code CV32 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05176842
Date of Incorporation Mon, 12th Jul 2004
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Paul B.

Position: Director

Appointed: 08 April 2018

Alison M.

Position: Director

Appointed: 12 July 2004

Paul B.

Position: Secretary

Appointed: 12 July 2004

Fiona H.

Position: Director

Appointed: 25 July 2015

Resigned: 25 April 2020

Neil H.

Position: Director

Appointed: 09 March 2015

Resigned: 25 April 2020

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 12 July 2004

Resigned: 12 July 2004

Helen J.

Position: Director

Appointed: 12 July 2004

Resigned: 14 July 2014

Diana R.

Position: Nominee Director

Appointed: 12 July 2004

Resigned: 12 July 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Alison M. This PSC and has 50,01-75% shares.

Alison M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth10040 180      
Balance Sheet
Cash Bank On Hand 59 5881 125 93736 6376 64815 433  
Current Assets75 8972 650 6993 215 7212 631 6022 847 590155 37142 39842 398
Debtors73 1291 588 5271 639 2632 356 5932 733 778139 93842 39842 398
Net Assets Liabilities      -130 478-135 576
Other Debtors 1 588 5271 639 2632 356 5932 733 778139 938  
Total Inventories 1 002 584450 521238 372107 164   
Cash Bank In Hand2 76859 588      
Stocks Inventory 1 002 584      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 40 080      
Shareholder Funds10040 180      
Other
Average Number Employees During Period    3344
Corporation Tax Payable 10 02015 716     
Creditors 2 610 5193 110 9952 476 3212 444 203117 160172 876177 974
Net Current Assets Liabilities 40 180104 726155 281403 38738 21142 39842 398
Number Shares Issued Fully Paid  100     
Other Creditors 2 513 7942 966 6632 425 8002 302 99537 836  
Other Disposals Property Plant Equipment    7 500   
Other Taxation Social Security Payable  15 71626 74874 12879 324  
Par Value Share 11     
Total Additions Including From Business Combinations Property Plant Equipment    7 500   
Total Assets Less Current Liabilities10040 180    42 39842 398
Trade Creditors Trade Payables 86 705128 61623 77367 080   
Creditors Due Within One Year75 7972 610 519      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
Free Download (1 page)

Company search

Advertisements