E.S.M.E. PROPERTY LIMITED
FILEY

Hellopages » North Yorkshire » Scarborough » YO14 9SB

Company number 04685213
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address ACACIA HOUSE ST. HELENS LANE, REIGHTON, FILEY, NORTH YORKSHIRE, ENGLAND, YO14 9SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Mark Edward Rookes on 22 November 2016. The most likely internet sites of E.S.M.E. PROPERTY LIMITED are www.esmeproperty.co.uk, and www.e-s-m-e-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bempton Rail Station is 4.5 miles; to Bridlington Rail Station is 6.2 miles; to Seamer Rail Station is 7.9 miles; to Scarborough Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E S M E Property Limited is a Private Limited Company. The company registration number is 04685213. E S M E Property Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of E S M E Property Limited is Acacia House St Helens Lane Reighton Filey North Yorkshire England Yo14 9sb. The company`s financial liabilities are £105.38k. It is £83.79k against last year. The cash in hand is £5.66k. It is £-5.71k against last year. And the total assets are £11.54k, which is £-1.78k against last year. ROOKES, Mark Edward is a Director of the company. Secretary DICKENS, Colin Clifford has been resigned. Secretary ROOKES, Jacqueline has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


e.s.m.e. property Key Finiance

LIABILITIES £105.38k
+388%
CASH £5.66k
-51%
TOTAL ASSETS £11.54k
-14%
All Financial Figures

Current Directors

Director
ROOKES, Mark Edward
Appointed Date: 04 March 2003
55 years old

Resigned Directors

Secretary
DICKENS, Colin Clifford
Resigned: 28 January 2005
Appointed Date: 04 March 2003

Secretary
ROOKES, Jacqueline
Resigned: 04 September 2009
Appointed Date: 28 January 2005

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Persons With Significant Control

Mr Mark Edward Rookes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

E.S.M.E. PROPERTY LIMITED Events

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Director's details changed for Mr Mark Edward Rookes on 22 November 2016
22 Nov 2016
Registered office address changed from 125 Columbus Ravine Scarborough North Yorkshire YO12 7QZ to Acacia House St. Helens Lane Reighton Filey North Yorkshire YO14 9SB on 22 November 2016
24 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

...
... and 40 more events
18 Mar 2003
New director appointed
18 Mar 2003
Registered office changed on 18/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
11 Mar 2003
Director resigned
11 Mar 2003
Secretary resigned
04 Mar 2003
Incorporation

E.S.M.E. PROPERTY LIMITED Charges

19 January 2007
Charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 alexandra street goole north humberside. Fixed charge…
19 January 2007
Charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 gordon street goole north humberside. Fixed charge over…
19 January 2007
Charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 kingston street goole north humberside. Fixed charge over…
21 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 148 north marine road scarborough north yorkshire,. By way…
23 September 2003
Legal charge
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 gordon street goole, t/n HS173721. By way of fixed…
24 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 columbus ravine scarborough north yorkshire YO12 7QZ…
24 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 alexandra street goole DN14 5EL. By way of fixed charge…
24 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 kingston street goole DN14 5RT. By way of fixed charge…
2 July 2003
Debenture
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…