ES PROPERTIES (LIVERPOOL) LIMITED

ES PROPERTIES (LIVERPOOL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameES PROPERTIES (LIVERPOOL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC302355
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ES PROPERTIES (LIVERPOOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BDL LIVERPOOL LIMITEDNov 17, 2006Nov 17, 2006
    MACROCOM (935) LIMITEDMay 15, 2006May 15, 2006

    What are the latest accounts for ES PROPERTIES (LIVERPOOL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ES PROPERTIES (LIVERPOOL) LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for ES PROPERTIES (LIVERPOOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Appointment of Elegia Participations B.V. as a director on Feb 28, 2025

    2 pagesAP02

    Appointment of Richard Charles Wagner as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Matthew Nicholas Luscombe as a director on Feb 28, 2025

    1 pagesTM01

    Change of details for John Charles Wagner as a person with significant control on Dec 30, 2024

    2 pagesPSC04

    Notification of John Charles Wagner as a person with significant control on Dec 30, 2024

    2 pagesPSC01

    Cessation of Laridume Uk Ltd as a person with significant control on Dec 30, 2024

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Nicholas Luscombe on Sep 01, 2023

    2 pagesCH01

    Termination of appointment of Peter Habelitz as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Appointment of Peter Habelitz as a director on Dec 31, 2021

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Jason Antony Reader as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Lee Francis Moore as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Vistra Cosec Limited as a secretary on Dec 31, 2021

    1 pagesTM02

    Director's details changed for Mr Lee Francis Moore on Feb 26, 2021

    2 pagesCH01

    Confirmation statement made on May 15, 2021 with updates

    5 pagesCS01

    Notification of Laridume Uk Ltd as a person with significant control on Dec 30, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 14, 2021

    2 pagesPSC09

    Who are the officers of ES PROPERTIES (LIVERPOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAGNER, Richard Charles
    William Street
    SL1 1GZ Slough
    3 - 5
    United Kingdom
    Director
    William Street
    SL1 1GZ Slough
    3 - 5
    United Kingdom
    United KingdomBritishDirector296088700001
    ELEGIA PARTICIPATIONS B.V.
    1013 Ap
    Amsterdam
    Danzigerkade 175
    Netherlands
    Director
    1013 Ap
    Amsterdam
    Danzigerkade 175
    Netherlands
    Legal FormPRIVATE LIMITED LIABILITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBOOK 2 OF THE DUTCH CIVIL CODE
    Registration Number65203119
    333030370001
    MCCAFFER, Stuart John
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    Secretary
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    BritishDirector64903230004
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Secretary
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    MACROBERTS (FIRM)
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Nominee Secretary
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    900024590001
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    England
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    England
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    CAMPBELL, Ewan
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    Director
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    United KingdomBritishCompany Director132607650001
    CAMPBELL, Stewart
    2 Lytham Meadows
    Bothwell
    G71 8ED Glasgow
    Director
    2 Lytham Meadows
    Bothwell
    G71 8ED Glasgow
    ScotlandBritishDirector109131250002
    COHN, Oliver Daniel
    East End Road
    N3 3QU London
    48
    Director
    East End Road
    N3 3QU London
    48
    BritishDirector132811180001
    COOKE, Kevin Charles
    17 High Garth
    KT10 9DN Esher
    Surrey
    Director
    17 High Garth
    KT10 9DN Esher
    Surrey
    United KingdomBritishDevelopment Manager63483490002
    HABELITZ, Peter
    SL1 1GZ Slough
    3-5 William Street
    United Kingdom
    Director
    SL1 1GZ Slough
    3-5 William Street
    United Kingdom
    United KingdomGermanChief Financial Officer297264910001
    LUSCOMBE, Matthew Nicholas
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    Director
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    EnglandBritishCompany Director260187590002
    MCCAFFER, Stuart John
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    Director
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    ScotlandBritishDirector64903230004
    MOORE, Lee Francis
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomBritishDirector270300760036
    MORROW, Ross Norman
    Caladh
    Port Glasgow Road
    PA13 4SG Kilmacolm
    Renfrewshire
    Director
    Caladh
    Port Glasgow Road
    PA13 4SG Kilmacolm
    Renfrewshire
    ScotlandBritishDirector109131170002
    READER, Jason Antony
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    United KingdomBritishDirector147940160001
    WAGNER, John Charles
    1013 Ap
    Amsterdam
    Danzigerkade 213 B
    Netherlands
    Director
    1013 Ap
    Amsterdam
    Danzigerkade 213 B
    Netherlands
    NetherlandsBritishHotelier228148500002
    WOODCOCK, Louis Peter
    Knapdale
    11 East End Road
    PA12 4ER Lochwinnoch
    Renfrewshire
    Director
    Knapdale
    11 East End Road
    PA12 4ER Lochwinnoch
    Renfrewshire
    United KingdomBritishDirector39601150001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001
    MARLE (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number307304
    80414820002
    PLATINUM NOMINEES LIMITED
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Director
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04412485
    85129520001

    Who are the persons with significant control of ES PROPERTIES (LIVERPOOL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Charles Wagner
    William Street
    SL1 1GZ Slough
    3 - 5
    United Kingdom
    Dec 30, 2024
    William Street
    SL1 1GZ Slough
    3 - 5
    United Kingdom
    No
    Nationality: British
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    W1B 1DY London
    54 Portland Place
    Dec 30, 2020
    W1B 1DY London
    54 Portland Place
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number10694019
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Eduard Nikolaas Elias
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    Apr 06, 2016
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    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.
    Mr John Charles Wagner
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    Apr 06, 2016
    Danzigerkade 175
    1013 Ap
    Amsterdam
    C/O Moxy Hotel
    Netherlands
    Yes
    Nationality: British
    Country of Residence: Netherlands
    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.

    What are the latest statements on persons with significant control for ES PROPERTIES (LIVERPOOL) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 27, 2020Dec 29, 2020The 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