Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESS LAND MANAGEMENT LTD
Company Information for

ESS LAND MANAGEMENT LTD

2/3 Pavilion Buildings, Brighton, EAST SUSSEX, BN1 1EE,
Company Registration Number
03047952
Private Limited Company
Liquidation

Company Overview

About Ess Land Management Ltd
ESS LAND MANAGEMENT LTD was founded on 1995-04-20 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Ess Land Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESS LAND MANAGEMENT LTD
 
Legal Registered Office
2/3 Pavilion Buildings
Brighton
EAST SUSSEX
BN1 1EE
Other companies in BN27
 
Previous Names
ENVIRONMENTAL SPRAYING SERVICES LIMITED06/01/2004
Filing Information
Company Number 03047952
Company ID Number 03047952
Date formed 1995-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717572520  
Last Datalog update: 2022-06-12 12:01:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESS LAND MANAGEMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ESS LAND MANAGEMENT LTD
The following companies were found which have the same name as ESS LAND MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESS LAND MANAGEMENT LTD Unknown

Company Officers of ESS LAND MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
PAULINE LESLEY HALE
Company Secretary 1998-07-08
PHILIP HILBERT HALE
Director 1995-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES HARRY
Director 2004-01-07 2010-01-20
KEVIN BRUCE COLTART
Director 1998-11-03 2006-12-18
JONATHAN KAY
Director 2004-01-07 2004-08-31
PHILIP HILBERT HALE
Company Secretary 1995-04-24 1998-07-08
DAVID CONSTABLE WEBB
Director 1995-04-24 1998-07-08
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-04-20 1995-04-24
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-04-20 1995-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HILBERT HALE CIRCLE FORESTRY LTD Director 2014-08-12 CURRENT 2014-08-12 Active
PHILIP HILBERT HALE THE ECOLOGY PARTNERSHIP LTD Director 2009-03-09 CURRENT 2009-03-09 Active
PHILIP HILBERT HALE PJC CONSULTANCY LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
PHILIP HILBERT HALE P J CHAFFIN LIMITED Director 2006-09-18 CURRENT 2006-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-19Bona Vacantia disclaimer
2022-03-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-08
2020-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE LESLEY HALE
2020-06-26PSC04Change of details for Mr Philip Hale as a person with significant control on 2020-06-26
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 26 Boscobel Road St. Leonards-on-Sea East Sussex TN38 0LX
2020-03-23LIQ01Voluntary liquidation declaration of solvency
2020-03-23600Appointment of a voluntary liquidator
2020-03-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-09
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-10AP01DIRECTOR APPOINTED MRS PAULINE HALE
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-04-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-06-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 80
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 80
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 80
2016-03-10AR0109/03/16 ANNUAL RETURN FULL LIST
2015-08-24SH08Change of share class name or designation
2015-08-24RES12Resolution of varying share rights or name
2015-08-17SH08Change of share class name or designation
2015-08-17RES12Resolution of varying share rights or name
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 80
2015-03-10AR0109/03/15 ANNUAL RETURN FULL LIST
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM The Old Stores Bodle Street Green Hailsham East Sussex BN27 4RA
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 80
2014-03-14AR0109/03/14 ANNUAL RETURN FULL LIST
2013-05-02AR0109/03/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0109/03/12 ANNUAL RETURN FULL LIST
2011-05-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0109/03/11 ANNUAL RETURN FULL LIST
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-22AR0109/03/10 FULL LIST
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRY
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM ATTWOOD BUILDINGS BODLE STREET GREEN HAILSHAM EAST SUSSEX BN27 4RA
2009-03-17363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-08-30169£ IC 80/60 01/07/07 £ SR 20@1=20
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08288bDIRECTOR RESIGNED
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/06
2006-03-17363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-08-31288bDIRECTOR RESIGNED
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/04
2004-03-16363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-02-05288aNEW DIRECTOR APPOINTED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-06CERTNMCOMPANY NAME CHANGED ENVIRONMENTAL SPRAYING SERVICES LIMITED CERTIFICATE ISSUED ON 06/01/04
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/03
2003-03-22363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-29363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-11-27CERTNMCOMPANY NAME CHANGED EAST SUSSEX SURFACING LIMITED CERTIFICATE ISSUED ON 28/11/00
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-20363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-2388(2)RAD 08/07/98--------- £ SI 98@1
1999-03-30363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-30363sRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1998-11-06288aNEW DIRECTOR APPOINTED
1998-07-30395PARTICULARS OF MORTGAGE/CHARGE
1998-07-28288bSECRETARY RESIGNED
1998-07-28288bDIRECTOR RESIGNED
1998-07-20288aNEW SECRETARY APPOINTED
1998-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-16363sRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-26363sRETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS
1996-03-31363sRETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS
1996-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-11ORES03EXEMPTION FROM APPOINTING AUDITORS 20/01/96
1995-07-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-04-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-26287REGISTERED OFFICE CHANGED ON 26/04/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to ESS LAND MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-18
Notices to Creditors2020-03-18
Appointment of Liquidators2020-03-18
Fines / Sanctions
No fines or sanctions have been issued against ESS LAND MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 2007-07-11 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1998-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 31,818
Creditors Due Within One Year 2011-12-31 £ 9,131

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESS LAND MANAGEMENT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 6,806
Cash Bank In Hand 2011-12-31 £ 10,567
Current Assets 2012-12-31 £ 78,750
Current Assets 2011-12-31 £ 75,340
Debtors 2012-12-31 £ 71,944
Debtors 2011-12-31 £ 64,773
Fixed Assets 2012-12-31 £ 8,961
Fixed Assets 2011-12-31 £ 8,786
Shareholder Funds 2012-12-31 £ 55,893
Shareholder Funds 2011-12-31 £ 74,995
Tangible Fixed Assets 2012-12-31 £ 8,961
Tangible Fixed Assets 2011-12-31 £ 8,786

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESS LAND MANAGEMENT LTD registering or being granted any patents
Domain Names

ESS LAND MANAGEMENT LTD owns 1 domain names.

chaffintrees.co.uk  

Trademarks
We have not found any records of ESS LAND MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESS LAND MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as ESS LAND MANAGEMENT LTD are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where ESS LAND MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyESS LAND MANAGEMENT LTDEvent Date2020-03-09
At a General Meeting of the members of ESS Land Management Ltd held on 9 March 2020 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960 . Alternatively enquiries can be made to Sara Page by email at sara.page@btguk.com or by telephone on 01273 322960 . Ag QG121990
 
Initiating party Event TypeNotices to Creditors
Defending partyESS LAND MANAGEMENT LTDEvent Date2020-03-09
The Company was placed into members voluntary liquidation on 9 March 2020 when John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 17 April 2020 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960 . Alternatively enquiries can be made to Sara Page by email at sara.page@btguk.com or by telephone on 01273 322960 . Ag QG121990
 
Initiating party Event TypeAppointment of Liquidators
Defending partyESS LAND MANAGEMENT LTDEvent Date2020-03-09
John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Ag QG121990
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESS LAND MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESS LAND MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.