HULL ESTEEM CONSORTIUM LEP LIMITED
Overview
| Company Name | HULL ESTEEM CONSORTIUM LEP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07099595 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HULL ESTEEM CONSORTIUM LEP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HULL ESTEEM CONSORTIUM LEP LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HULL ESTEEM CONSORTIUM LEP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HULL ESTEEM CONSORTIUM LEP LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for HULL ESTEEM CONSORTIUM LEP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian George Anderson as a director on Dec 11, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Hull Esteem Consortium Psp Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Mr John Stephen Gordon as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Mcghee as a director on May 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rory William Christie as a director on May 15, 2023 | 1 pages | TM01 | ||
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 14, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 29 pages | AA | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Jan 12, 2022 | 1 pages | AD01 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Jan 01, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 26 pages | AA | ||
Termination of appointment of Christopher Richard Richardson as a director on Jul 21, 2021 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Jul 21, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tracy Harsley as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ian George Anderson as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Who are the officers of HULL ESTEEM CONSORTIUM LEP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
| BARNES, Joanne Louise | Director | Geneva Way Leeds Road HU7 0DG Hull Sewell Group United Kingdom | England | British | 153153000002 | |||||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| HARSLEY, Tracy | Director | The Guildhall Alfred Gelder Street HU1 2AA Hull Hull City Council United Kingdom | United Kingdom | British | 274906610001 | |||||||||
| KING, Richard William | Director | 3 The Drive CM11 2BP Brentwood G6, Jubilee House Essex United Kingdom | United Kingdom | British | 5586510002 | |||||||||
| LEEDHAM, David Adrian | Director | Geneva Way Leeds Road HU7 0DG Hull Sewell Group United Kingdom | United Kingdom | British | 44320850004 | |||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 308702460001 | |||||||||
| NETTLESHIP, Isobel Mary | Secretary | 14-17 Market Place W1W 8AJ London Kent House | British | 147086990001 | ||||||||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 197724850001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | 46 Charles Street CF10 2GE Cardiff 3rd Floor Wales |
| 114724080001 | ||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom |
| 128530180002 | ||||||||||
| ANDERSON, Ian George | Director | The Guildhall Alfred Gelder Street HU1 2AA Hull Hull City Council United Kingdom | United Kingdom | British | 272699070001 | |||||||||
| ANDREWS, Paul Simon | Director | Two London Bridge SE1 9RA London Amber Infrastructure Limited United Kingdom | England | British | 119057120007 | |||||||||
| BLANCHARD, David Graham | Director | 33 Greycoat Street SW1P 2QF London Bsfi United Kingdom | England | British | 148329480001 | |||||||||
| BLANCHARD, David Graham | Director | 33 Greycoat Street SW1P 2QF London Bsfi United Kingdom | England | British | 148329480001 | |||||||||
| BROOKE, Paul Lindsay Raymond | Director | Geneva Way Leeds Road HU7 0DG Hull Sewell Group | England | British | 150010830002 | |||||||||
| CAWKWELL, Robert Andrew | Director | HU15 1TE Welton 12 Medlar Drive Brough United Kingdom | England | British | 195805240001 | |||||||||
| CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British | 183191460001 | |||||||||
| CLAPP, Andrew David | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | United Kingdom | British | 257120520001 | |||||||||
| DALBY, Patricia Mary | Director | The Guildhall Alfred Gelder Street HU1 2AA Hull Hull City Council United Kingdom | England | British | 158425390001 | |||||||||
| DAVIS, Pauline | Director | The Guildhall Alfred Gelder Street HU1 2AA Hull Hull City Council United Kingdom | United Kingdom | British | 155611650001 | |||||||||
| DIXON, Richard John | Director | Old Jewry 6th Floor EC2R 8DN London 8 United Kingdom | England | British | 130277830003 | |||||||||
| DIXON, Richard John | Director | Furnival Street EC4A 1AB London 10 | England | British | 130277830003 | |||||||||
| ENGLISH, Nick Stuart | Director | Brackenlea GU7 2QR Godalming 7 Surrey United Kingdom | United Kingdom | British | 162468030001 | |||||||||
| FARLEY, George Peter | Director | Old Jewry EC2R 8DN London 8 England | England | British | 123834510001 | |||||||||
| FORDYCE, Alan Peter | Director | Carmunnock Road G76 8SZ Busby 19 Clarkston United Kingdom | Scotland | British | 97815240002 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh C/O Maclay Murray & Spens Llp United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| KING, John James Edward | Director | Floor West Tower Baltic Place South Shore Road NE8 3BA Gateshead Robertson Capital Projects Ltd 4th United Kingdom | United Kingdom | British | 149680680001 | |||||||||
| LIVINGSTON, Andrew James | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 132011640001 | |||||||||
| MARTIN, David | Director | King William House Market Place Lowgate HU1 1RS Kingston Upon Hull Bsf Team 2nd Floor United Kingdom | United Kingdom | British | 149760390001 | |||||||||
| MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 189567990001 | |||||||||
| RICHARDSON, Christopher Richard | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland | United Kingdom | British | 258465700001 | |||||||||
| RICHMOND, Alan David | Director | Warehouse 9 Guildhall Road HU1 1HJ Hull Kingston Upon Hull City Council United Kingdom | England | British | 109619240001 | |||||||||
| ROTHERFORTH, Lindsay David | Director | Furnival Street EC4A 1AB London 10 | Uk | British | 149682330001 |
Who are the persons with significant control of HULL ESTEEM CONSORTIUM LEP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hull Esteem Consortium Psp Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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