ES PROPERTIES (LIVERPOOL) LIMITED
Overview
Company Name | ES PROPERTIES (LIVERPOOL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC302355 |
Jurisdiction | Scotland |
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 ES PROPERTIES (LIVERPOOL) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ES PROPERTIES (LIVERPOOL) LIMITED located?
Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ES PROPERTIES (LIVERPOOL) LIMITED?
Company Name | From | Until |
---|---|---|
BDL LIVERPOOL LIMITED | Nov 17, 2006 | Nov 17, 2006 |
MACROCOM (935) LIMITED | May 15, 2006 | May 15, 2006 |
What are the latest accounts for ES PROPERTIES (LIVERPOOL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ES PROPERTIES (LIVERPOOL) LIMITED?
Last Confirmation Statement Made Up To | May 15, 2026 |
---|---|
Next Confirmation Statement Due | May 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2025 |
Overdue | No |
What are the latest filings for ES PROPERTIES (LIVERPOOL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Elegia Participations B.V. as a director on Feb 28, 2025 | 2 pages | AP02 | ||
Appointment of Richard Charles Wagner as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Nicholas Luscombe as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Change of details for John Charles Wagner as a person with significant control on Dec 30, 2024 | 2 pages | PSC04 | ||
Notification of John Charles Wagner as a person with significant control on Dec 30, 2024 | 2 pages | PSC01 | ||
Cessation of Laridume Uk Ltd as a person with significant control on Dec 30, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Nicholas Luscombe on Sep 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Peter Habelitz as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||
Appointment of Peter Habelitz as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 31, 2021 | 1 pages | AD01 | ||
Termination of appointment of Jason Antony Reader as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lee Francis Moore as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Vistra Cosec Limited as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Director's details changed for Mr Lee Francis Moore on Feb 26, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 15, 2021 with updates | 5 pages | CS01 | ||
Notification of Laridume Uk Ltd as a person with significant control on Dec 30, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 14, 2021 | 2 pages | PSC09 | ||
Who are the officers of ES PROPERTIES (LIVERPOOL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAGNER, Richard Charles | Director | William Street SL1 1GZ Slough 3 - 5 United Kingdom | United Kingdom | British | Director | 296088700001 | ||||||||||||
ELEGIA PARTICIPATIONS B.V. | Director | 1013 Ap Amsterdam Danzigerkade 175 Netherlands |
| 333030370001 | ||||||||||||||
MCCAFFER, Stuart John | Secretary | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | British | Director | 64903230004 | |||||||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 United Kingdom |
| 86181860001 | ||||||||||||||
MACROBERTS (FIRM) | Nominee Secretary | Excel House 30 Semple Street EH3 8BL Edinburgh | 900024590001 | |||||||||||||||
VISTRA COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor Templeback England |
| 128256230002 | ||||||||||||||
CAMPBELL, Ewan | Director | Fullarton Drive KA10 6LE Troon 3 Ayrshire | United Kingdom | British | Company Director | 132607650001 | ||||||||||||
CAMPBELL, Stewart | Director | 2 Lytham Meadows Bothwell G71 8ED Glasgow | Scotland | British | Director | 109131250002 | ||||||||||||
COHN, Oliver Daniel | Director | East End Road N3 3QU London 48 | British | Director | 132811180001 | |||||||||||||
COOKE, Kevin Charles | Director | 17 High Garth KT10 9DN Esher Surrey | United Kingdom | British | Development Manager | 63483490002 | ||||||||||||
HABELITZ, Peter | Director | SL1 1GZ Slough 3-5 William Street United Kingdom | United Kingdom | German | Chief Financial Officer | 297264910001 | ||||||||||||
LUSCOMBE, Matthew Nicholas | Director | Danzigerkade 175 1013 Ap Amsterdam C/O Moxy Hotel Netherlands | England | British | Company Director | 260187590002 | ||||||||||||
MCCAFFER, Stuart John | Director | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | Scotland | British | Director | 64903230004 | ||||||||||||
MOORE, Lee Francis | Director | 11-12 St James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United Kingdom | British | Director | 270300760036 | ||||||||||||
MORROW, Ross Norman | Director | Caladh Port Glasgow Road PA13 4SG Kilmacolm Renfrewshire | Scotland | British | Director | 109131170002 | ||||||||||||
READER, Jason Antony | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor England | United Kingdom | British | Director | 147940160001 | ||||||||||||
WAGNER, John Charles | Director | 1013 Ap Amsterdam Danzigerkade 213 B Netherlands | Netherlands | British | Hotelier | 228148500002 | ||||||||||||
WOODCOCK, Louis Peter | Director | Knapdale 11 East End Road PA12 4ER Lochwinnoch Renfrewshire | United Kingdom | British | Director | 39601150001 | ||||||||||||
MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 | |||||||||||||||
MARLE (UK) LIMITED | Director | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 80414820002 | ||||||||||||||
PLATINUM NOMINEES LIMITED | Director | Portland Place W1B 1DY London 54 United Kingdom |
| 85129520001 |
Who are the persons with significant control of ES PROPERTIES (LIVERPOOL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Charles Wagner | Dec 30, 2024 | William Street SL1 1GZ Slough 3 - 5 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
Laridume Uk Ltd | Dec 30, 2020 | W1B 1DY London 54 Portland Place | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Eduard Nikolaas Elias | Apr 06, 2016 | Danzigerkade 175 1013 Ap Amsterdam C/O Moxy Hotel Netherlands | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Charles Wagner | Apr 06, 2016 | Danzigerkade 175 1013 Ap Amsterdam C/O Moxy Hotel Netherlands | Yes | ||||||||||
Nationality: British Country of Residence: Netherlands | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ES PROPERTIES (LIVERPOOL) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 27, 2020 | Dec 29, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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