ESP PROPERTY LTD.
FARNHAM

Hellopages » Surrey » Waverley » GU9 8LS

Company number 04206875
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address 8 RIDGEWAY HILL ROAD, 8 RIDGWAY HILL ROAD, FARNHAM, SURREY, GU9 8LS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ESP PROPERTY LTD. are www.espproperty.co.uk, and www.esp-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Esp Property Ltd is a Private Limited Company. The company registration number is 04206875. Esp Property Ltd has been working since 26 April 2001. The present status of the company is Active. The registered address of Esp Property Ltd is 8 Ridgeway Hill Road 8 Ridgway Hill Road Farnham Surrey Gu9 8ls. . EDY, Richard John is a Director of the company. Secretary EDY, Angus Arthur has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director EDY, Angus Arthur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
EDY, Richard John
Appointed Date: 26 April 2001
80 years old

Resigned Directors

Secretary
EDY, Angus Arthur
Resigned: 15 December 2013
Appointed Date: 26 April 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Director
EDY, Angus Arthur
Resigned: 15 December 2013
Appointed Date: 26 April 2001
52 years old

ESP PROPERTY LTD. Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Jul 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

09 Jul 2015
Director's details changed for Mr Richard John Edy on 4 July 2015
...
... and 56 more events
22 Dec 2001
Particulars of mortgage/charge
22 Dec 2001
Particulars of mortgage/charge
22 Dec 2001
Particulars of mortgage/charge
04 May 2001
Secretary resigned
26 Apr 2001
Incorporation

ESP PROPERTY LTD. Charges

21 October 2005
Charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 alderson road liverpool.
15 July 2005
Legal charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 alderson road liverpool the rental income by way of…
24 January 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property k/a 4 alderson road liverpool merseyside…
10 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 32 alderson road liverpool merseyside t/no MS50370 the…
19 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: 31 alderson road liverpool merseyside.
19 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 alderson road liverpool merseyside.
5 December 2003
Mortgage deed
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 213 chandlers wharf erith kent DA8 1AW.
28 November 2003
(Legal charge)/mortgage deed
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 200 chandlers wharf erith kent.
18 July 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 32 alderson road liverpool L14 2HL title number MS50370.
18 July 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 alderson road liverpool L15 2HL title number LA1473.
12 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 alderson rd,liverpool L15 2HL; la 5525.
12 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 alderson rd,liverpool L15 2HL; la 1661.
12 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 alderson rd,liverpool L15 2HL; la 3672.
12 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 alderson rd,liverpool L15 2HL; ms 91244.
12 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 alderson rd,liverpool L15 2HL; la 2218.