Espalier Developments (Millendreath) Limited

DataGardener
live
Unknown

Espalier Developments (millendreath) Limited

05507868Private Limited With Share Capital

One Gloucester Place, Brighton, BN14AA
Incorporated

13/07/2005

Company Age

20 years

Directors

2

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Espalier Developments (millendreath) Limited (05507868) is a private limited with share capital incorporated on 13/07/2005 (20 years old) and registered in brighton, BN14AA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 13/07/2005
BN14AA

Financial Overview

Total Assets

£3.3K

Liabilities

£346.0K

Net Assets

£-342.7K

Cash

£1.1K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

92
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2020
Capital Allotment Shares
Category:Capital
Date:08-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Capital Allotment Shares
Category:Capital
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Legacy
Category:Mortgage
Date:16-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2009
Legacy
Category:Annual Return
Date:16-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2008
Legacy
Category:Annual Return
Date:24-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2008
Legacy
Category:Mortgage
Date:12-03-2008
Legacy
Category:Mortgage
Date:14-11-2007
Legacy
Category:Annual Return
Date:26-07-2007
Legacy
Category:Capital
Date:01-06-2007
Legacy
Category:Officers
Date:22-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:24-01-2007
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Officers
Date:18-09-2006
Legacy
Category:Annual Return
Date:14-08-2006
Legacy
Category:Officers
Date:11-05-2006
Legacy
Category:Officers
Date:11-05-2006
Legacy
Category:Officers
Date:18-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2006
Legacy
Category:Officers
Date:23-11-2005
Legacy
Category:Officers
Date:23-11-2005
Legacy
Category:Officers
Date:23-11-2005
Legacy
Category:Address
Date:23-11-2005
Legacy
Category:Address
Date:02-08-2005
Legacy
Category:Officers
Date:26-07-2005
Legacy
Category:Officers
Date:26-07-2005
Incorporation Company
Category:Incorporation
Date:13-07-2005

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date02/04/2025
Latest Accounts31/07/2024

Trading Addresses

Gloucester Place, Brighton, East Sussex, BN14AA

Contact

441273665200
info@espalierventures.com
espalierventures.com
One Gloucester Place, Brighton, BN14AA