About

Registered Number: 05176842
Date of Incorporation: 12/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 20 Portland Place West, Leamington Spa, Warwickshire, CV32 5EU

 

Esprit Land Ltd was registered on 12 July 2004 with its registered office in Leamington Spa. Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Paul Craig 08 April 2018 - 1
HUMPHREY, Fiona Mary 25 July 2015 25 April 2020 1
HUMPHREY, Neil Leslie 09 March 2015 25 April 2020 1
JONES, Helen Julia 12 July 2004 14 July 2014 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 08 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 06 June 2016
MR01 - N/A 23 February 2016
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 12 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AD01 - Change of registered office address 26 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 19 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 18 May 2006
225 - Change of Accounting Reference Date 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 14 February 2006
395 - Particulars of a mortgage or charge 09 February 2006
363s - Annual Return 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
287 - Change in situation or address of Registered Office 29 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2016 Outstanding

N/A

Legal mortgage 13 February 2006 Fully Satisfied

N/A

Legal mortgage 08 February 2006 Outstanding

N/A

Legal mortgage 22 August 2005 Outstanding

N/A

Legal mortgage 25 November 2004 Outstanding

N/A

Legal mortgage 27 August 2004 Outstanding

N/A

Mortgage debenture 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.