ESH SPACE THE PARK LIMITED
CORNSAY COLLIERY EASTMANOR DEVELOPMENTS LIMITED

Hellopages » County Durham » County Durham » DH7 9EX

Company number 06099215
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address THE FARM HOUSE, HEDLEY HILL FARM, CORNSAY COLLIERY, CO DURHAM, DH7 9EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 4,000,000 . The most likely internet sites of ESH SPACE THE PARK LIMITED are www.eshspacethepark.co.uk, and www.esh-space-the-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Esh Space The Park Limited is a Private Limited Company. The company registration number is 06099215. Esh Space The Park Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Esh Space The Park Limited is The Farm House Hedley Hill Farm Cornsay Colliery Co Durham Dh7 9ex. . COATES, Philip Sydney is a Secretary of the company. DONOHOE, Austin is a Director of the company. HOGAN, Michael Francis is a Director of the company. MANNING, Brian is a Director of the company. TURNBULL, Alexander John is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Secretary HOGAN, Mary Rita has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COATES, Philip Sydney
Appointed Date: 27 July 2007

Director
DONOHOE, Austin
Appointed Date: 31 March 2008
73 years old

Director
HOGAN, Michael Francis
Appointed Date: 27 February 2007
80 years old

Director
MANNING, Brian
Appointed Date: 31 March 2008
68 years old

Director
TURNBULL, Alexander John
Appointed Date: 31 March 2008
69 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 27 February 2007
Appointed Date: 13 February 2007

Secretary
HOGAN, Mary Rita
Resigned: 27 July 2007
Appointed Date: 27 February 2007

Director
GRAEME, Lesley Joyce
Resigned: 27 February 2007
Appointed Date: 13 February 2007
71 years old

Persons With Significant Control

Vestbrown (Espl) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ESH SPACE THE PARK LIMITED Events

22 Feb 2017
Confirmation statement made on 13 February 2017 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,000,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4,000,000

...
... and 37 more events
14 Mar 2007
Secretary resigned
14 Mar 2007
New director appointed
14 Mar 2007
New secretary appointed
14 Mar 2007
Registered office changed on 14/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
13 Feb 2007
Incorporation

ESH SPACE THE PARK LIMITED Charges

23 December 2010
Deed of assignment
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The rental income and all other sums payable under any…
23 December 2010
Legal charge
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land cluster a cell c great park way newcastle upon…
23 December 2010
Debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
6 January 2009
Deed of assignment and charge relating to contracts
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Assigned all its rights,title and interest in the charged…
15 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
17 May 2007
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: Land comprising cluster a cell c being part of newcastle…