ESCA ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESCA ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01192232
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESCA ESTATES LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ESCA ESTATES LIMITED located?

    Registered Office Address
    Rotherwick House
    3 Thomas More Street
    E1W 1YZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ESCA ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for ESCA ESTATES LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for ESCA ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2023

    13 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2022

    13 pagesAA

    Second filing of Confirmation Statement dated May 22, 2023

    3 pagesRP04CS01

    Confirmation statement made on May 22, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    May 26, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/05/23

    Appointment of Mr Terence David Foreman as a director on Jan 26, 2023

    2 pagesAP01

    Termination of appointment of Martyn James Burnley as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Nov 30, 2021

    14 pagesAA

    Confirmation statement made on May 22, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Nov 30, 2020

    13 pagesAA

    Confirmation statement made on May 22, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Nov 30, 2019

    13 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2018

    13 pagesAA

    Appointment of Mr David William Frise as a director on Jul 03, 2019

    2 pagesAP01

    Termination of appointment of Anthony John Miller as a director on Jul 03, 2019

    1 pagesTM01

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2017

    13 pagesAA

    Confirmation statement made on May 22, 2018 with updates

    4 pagesCS01

    Appointment of Mr Terence David Foreman as a secretary on Mar 22, 2018

    2 pagesAP03

    Termination of appointment of Martyn James Burnley as a secretary on Mar 22, 2018

    1 pagesTM02

    Termination of appointment of David William Haldane Smith as a director on Mar 22, 2018

    1 pagesTM01

    Registered office address changed from Lincoln House 137-143 Hammersmith Road London W14 0QL to Rotherwick House 3 Thomas More Street London E1W 1YZ on Nov 10, 2017

    1 pagesAD01

    Appointment of Mrs Skye Hardy as a director on Jun 30, 2017

    2 pagesAP01

    Who are the officers of ESCA ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOREMAN, Terence David
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Secretary
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    244587160001
    FOREMAN, Terence David
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    EnglandBritishDirector248020990001
    FRISE, David William
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    EnglandBritishDirector13912100004
    HARDY, Skye Anne
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    United KingdomBritishDirector232400780001
    HOPE, Alastair Robert
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    EnglandBritishDirector120018880001
    BURNLEY, Martyn James
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Secretary
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    British27337290001
    HARMER, Roy Joseph
    35 Cavendish Avenue
    DA15 9EA Sidcup
    Kent
    Secretary
    35 Cavendish Avenue
    DA15 9EA Sidcup
    Kent
    British14663870001
    BARRACLOUGH, Raymond John
    Little Willow
    Birch Close
    RH17 7ST Haywards Heath
    West Sussex
    Director
    Little Willow
    Birch Close
    RH17 7ST Haywards Heath
    West Sussex
    EnglandBritishDirector2765360001
    BURNLEY, Martyn James
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    EnglandBritishDirector155149100001
    CARRUTHERS, Rutherford
    Gayfields 1 Duff Avenue
    Moulin
    PH16 5EN Pitlochry
    Perthshire
    Director
    Gayfields 1 Duff Avenue
    Moulin
    PH16 5EN Pitlochry
    Perthshire
    BritishElectrical Contractor173560002
    COCKERILL, Desmond Frank
    54 Angel Hill
    SM1 3EW Sutton
    Surrey
    Director
    54 Angel Hill
    SM1 3EW Sutton
    Surrey
    United KingdomBritishElectrical Engineer1674730001
    HIGGS, Robert John
    Winterfold Askett Lane
    Askett
    HP27 9LU Princes Risborough
    Buckinghamshire
    Director
    Winterfold Askett Lane
    Askett
    HP27 9LU Princes Risborough
    Buckinghamshire
    EnglandBritishDirector Trade Association16699900001
    JAY, Archibald Charles
    2 Cairn View
    KA4 8LY Galston
    Ayrshire
    Director
    2 Cairn View
    KA4 8LY Galston
    Ayrshire
    ScotlandBritishManaging Director705440001
    JENNINGS, George William Bryan
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    Director
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    BritishChartered Accountant15508950001
    LUXTON, Jack Reginald Wynne
    Temple Mill Island
    SL7 1SQ Marlow
    43
    Buckinghamshire
    United Kingdom
    Director
    Temple Mill Island
    SL7 1SQ Marlow
    43
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director125632370002
    MACKENZIE, John Ross
    Northbank Farmhouse
    KY16 9TZ St Andrews
    Fife
    Director
    Northbank Farmhouse
    KY16 9TZ St Andrews
    Fife
    BritishCompany Director177830002
    MCARTHUR, James
    4 Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    Director
    4 Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    ScotlandBritishCompany Director236430002
    MCDONALD, Hamish Edward
    6 Anderson Green
    EH54 8PW Livingston
    West Lothian
    Director
    6 Anderson Green
    EH54 8PW Livingston
    West Lothian
    BritishRetired43589240001
    MCGOWN, Hugh Stuart
    6 Whitefield Avenue
    Cambuslang
    G72 8NP Glasgow
    Lanarkshire
    Director
    6 Whitefield Avenue
    Cambuslang
    G72 8NP Glasgow
    Lanarkshire
    BritishElectrical Engineer383620001
    MILLER, Anthony John
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    EnglandBritishDirector30991020002
    MILLER, Henry Albert
    1 Castellan Avenue
    Gidea Park
    RM2 6EL Romford
    Essex
    Director
    1 Castellan Avenue
    Gidea Park
    RM2 6EL Romford
    Essex
    BritishChartered Engineer12207080001
    PETTIGREW, Roderick James
    Ground Floor Flat
    47 Warwick Gardens
    N4 1JD Harringay
    Director
    Ground Floor Flat
    47 Warwick Gardens
    N4 1JD Harringay
    United KingdomBritishHead Of Commercial Legal122580750001
    SMITH, David William Haldane
    5 Crosshill Drive
    Rutherglen
    G73 3QU Glasgow
    South Lanarkshire
    Director
    5 Crosshill Drive
    Rutherglen
    G73 3QU Glasgow
    South Lanarkshire
    ScotlandBritishEngineer89535350001
    TAYLOR, Robert
    27 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    27 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    BritishElectrical Contractor454200001
    WILSON, Richard Booth
    1 Cairnlee Road East
    Cults
    AB1 9TH Aberdeen
    Aberdeenshire
    Director
    1 Cairnlee Road East
    Cults
    AB1 9TH Aberdeen
    Aberdeenshire
    BritishManaging Director1169350001

    Who are the persons with significant control of ESCA ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Building Engineering Services Association
    Hammersmith Road
    W14 0QL London
    Lincoln House, 137-143
    England
    Apr 06, 2016
    Hammersmith Road
    W14 0QL London
    Lincoln House, 137-143
    England
    No
    Legal FormUnincorporated Association
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCertification Office For Trade Unions And Employers Associations
    Registration Number043/E
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    South Park
    TN13 1DU Sevenoaks
    24-26
    England
    Apr 06, 2016
    South Park
    TN13 1DU Sevenoaks
    24-26
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number143669
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0