Active
Company Information for ESHTON MENSTONE LTD
OXFORD HOUSE OXFORD ROAD, GUISELEY, LEEDS, LS20 9AA,
|
Company Registration Number
09301319
Private Limited Company
Active |
Company Name | ||
---|---|---|
ESHTON MENSTONE LTD | ||
Legal Registered Office | ||
OXFORD HOUSE OXFORD ROAD GUISELEY LEEDS LS20 9AA | ||
Previous Names | ||
|
Company Number | 09301319 | |
---|---|---|
Company ID Number | 09301319 | |
Date formed | 2014-11-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 13:22:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES HARVEY CHAPMAN |
||
JONATHAN GUY CHAPMAN |
||
DAVID CLIVE SINGLETON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESHTON DEVELOPMENTS LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ESHTON AFK LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
ESHTON OAKFIELD LTD | Director | 2012-07-23 | CURRENT | 2009-01-15 | Active | |
STANGS LIMITED | Director | 2012-02-27 | CURRENT | 1993-07-21 | Active | |
SHAWBROOK DEVELOPMENTS LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active | |
ESHTON THIRTY ONE LIMITED | Director | 2006-11-09 | CURRENT | 2006-10-13 | Active | |
ESHTON NEW RIDGE LTD | Director | 2006-11-09 | CURRENT | 2006-08-23 | Active | |
ESHTON DEVELOPMENTS (STOCKTON) LTD | Director | 2006-11-09 | CURRENT | 2006-09-05 | Active | |
ESHTON GREGORY LIMITED | Director | 2006-03-31 | CURRENT | 2006-02-21 | Active - Proposal to Strike off | |
ESHTON PROPERTY DEVELOPMENT LTD | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active | |
DUNE DEVELOPMENTS LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-06 | Active | |
ESHTON PUB COMPANY LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ESHTON PARAGON LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Dissolved 2018-01-16 | |
ESHTON TEMPS 3 LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
ESHTON PENDLE LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Liquidation | |
ESHTON REEDYFORD LTD | Director | 2003-03-26 | CURRENT | 1999-09-17 | Active | |
RIBBLESDALE DEVELOPMENTS LIMITED | Director | 2001-11-19 | CURRENT | 2001-10-19 | Active | |
A.F.K. INVESTMENTS LIMITED | Director | 2001-10-31 | CURRENT | 2001-10-03 | Dissolved 2014-03-11 | |
ESHTON LTD | Director | 2001-03-12 | CURRENT | 2001-03-12 | Active | |
RYLSTONE PROPERTIES LIMITED | Director | 2000-08-03 | CURRENT | 2000-08-03 | Active | |
ESHTON DEVELOPMENTS LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ESHTON AFK LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
SHAWBROOK DEVELOPMENTS LIMITED | Director | 2012-08-31 | CURRENT | 2007-08-09 | Active | |
ESHTON OAKFIELD LTD | Director | 2012-07-23 | CURRENT | 2009-01-15 | Active | |
LOW WOOD LIMITED | Director | 2008-10-09 | CURRENT | 2007-12-04 | Dissolved 2013-08-13 | |
ESHTON THIRTY ONE LIMITED | Director | 2006-11-09 | CURRENT | 2006-10-13 | Active | |
ESHTON NEW RIDGE LTD | Director | 2006-11-09 | CURRENT | 2006-08-23 | Active | |
ESHTON DEVELOPMENTS (STOCKTON) LTD | Director | 2006-11-09 | CURRENT | 2006-09-05 | Active | |
ESHTON GREGORY LIMITED | Director | 2006-03-31 | CURRENT | 2006-02-21 | Active - Proposal to Strike off | |
ESHTON PROPERTY DEVELOPMENT LTD | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active | |
DUNE DEVELOPMENTS LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-06 | Active | |
ESHTON PUB COMPANY LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ESHTON PARAGON LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Dissolved 2018-01-16 | |
ESHTON TEMPS 3 LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
ESHTON PENDLE LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Liquidation | |
ESHTON REEDYFORD LTD | Director | 2003-03-26 | CURRENT | 1999-09-17 | Active | |
ESHTON LTD | Director | 2001-03-12 | CURRENT | 2001-03-12 | Active | |
ESHTON DEVELOPMENTS LTD | Director | 2017-01-03 | CURRENT | 2014-11-07 | Active | |
MENSTONE LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
ESHTON OAKFIELD LTD | Director | 2009-04-01 | CURRENT | 2009-01-15 | Active | |
SHAWBROOK DEVELOPMENTS LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active | |
ESHTON PENDLE LIMITED | Director | 2006-05-11 | CURRENT | 2003-07-21 | Liquidation | |
ESHTON LTD | Director | 2004-03-18 | CURRENT | 2001-03-12 | Active | |
ESHTON PROPERTY DEVELOPMENT LTD | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active | |
DUNE DEVELOPMENTS LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-06 | Active | |
ESHTON PUB COMPANY LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ESHTON PARAGON LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Dissolved 2018-01-16 | |
ESHTON TEMPS 3 LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 093013190001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 093013190002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 093013190003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 093013190004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 093013190005 | ||
CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 17/05/21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/20 FROM 15 First Floor St. Pauls Street Leeds LS1 2JG | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr James Harvey Chapman on 2019-01-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARVEY CHAPMAN / 21/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE SINGLETON / 21/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 21/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA United Kingdom | |
RES01 | ADOPT ARTICLES 27/07/15 | |
RES01 | ADOPT ARTICLES 26/06/15 | |
AA01 | Current accounting period extended from 30/11/15 TO 31/03/16 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 ESHTON MENSTONE LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ESHTON MENSTONE LTD are:
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. |