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 | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| 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, 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 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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Panta Garlick Hill Ltd as a person with significant control on Dec 19, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Robin Von Bothmer as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Cessation of John Charles Wagner as a person with significant control on Dec 19, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Kyoung-Kook Kye as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elegia Participations B.V. as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Wagner as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Jan 06, 2026 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Registration of charge SC3023550009, created on Dec 19, 2025 | 15 pages | MR01 | ||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||
Statement of capital on Dec 12, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC3023550007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
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 | ||||||||||
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 | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOTHMER, Robin Von | Director | 30 22391 Hamburg Heergbarg Germany | Germany | German | 343996680001 | |||||||||||||
| KYE, Kyoung-Kook | Director | 30 22391 Hamburg Heergbarg Germany | Germany | German | 343994940001 | |||||||||||||
| MCCAFFER, Stuart John | Secretary | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | British | 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 | 132607650001 | |||||||||||||
| CAMPBELL, Stewart | Director | 2 Lytham Meadows Bothwell G71 8ED Glasgow | United Kingdom | British | 109131250002 | |||||||||||||
| COHN, Oliver Daniel | Director | East End Road N3 3QU London 48 | British | 132811180001 | ||||||||||||||
| COOKE, Kevin Charles | Director | 17 High Garth KT10 9DN Esher Surrey | United Kingdom | British | 63483490002 | |||||||||||||
| HABELITZ, Peter | Director | SL1 1GZ Slough 3-5 William Street United Kingdom | United Kingdom | German | 297264910001 | |||||||||||||
| LUSCOMBE, Matthew Nicholas | Director | Danzigerkade 175 1013 Ap Amsterdam C/O Moxy Hotel Netherlands | England | British | 260187590002 | |||||||||||||
| MCCAFFER, Stuart John | Director | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | Scotland | British | 64903230004 | |||||||||||||
| MOORE, Lee Francis | Director | 11-12 St James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United Kingdom | British | 270300760036 | |||||||||||||
| MORROW, Ross Norman | Director | Caladh Port Glasgow Road PA13 4SG Kilmacolm Renfrewshire | Scotland | British | 109131170002 | |||||||||||||
| READER, Jason Antony | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor England | United Kingdom | British | 147940160001 | |||||||||||||
| WAGNER, John Charles | Director | 1013 Ap Amsterdam Danzigerkade 213 B Netherlands | Netherlands | British | 228148500002 | |||||||||||||
| WAGNER, Richard Charles | Director | William Street SL1 1GZ Slough 3 - 5 United Kingdom | United Kingdom | British | 296088700001 | |||||||||||||
| WOODCOCK, Louis Peter | Director | Knapdale 11 East End Road PA12 4ER Lochwinnoch Renfrewshire | United Kingdom | British | 39601150001 | |||||||||||||
| ELEGIA PARTICIPATIONS B.V. | Director | 1013 Ap Amsterdam Danzigerkade 175 Netherlands |
| 333030370001 | ||||||||||||||
| 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 | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Panta Garlick Hill Ltd | Dec 19, 2025 | EC3M 3BY London Level 5, 20 Fenchurch Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Charles Wagner | Dec 30, 2024 | William Street SL1 1GZ Slough 3 - 5 United Kingdom | Yes | ||||||||||
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