Company NameEshton Castlevale (Catterick) Limited
Company StatusActive
Company Number12653545
CategoryPrivate Limited Company
Incorporation Date8 June 2020(3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Floor St Paul's Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 First Floor St Paul's Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Martin Jonathan Foster
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 First Floor St Paul's Street
Leeds
LS1 2JG
Director NameMrs Jane Frances Foster
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 First Floor St Paul's Street
Leeds
West Yorkshire
LS1 2JG

Location

Registered AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 July 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 March 2022Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
24 September 2021Change of details for Eshton Developments Ltd as a person with significant control on 21 September 2021 (2 pages)
24 September 2021Termination of appointment of Jane Frances Foster as a director on 16 September 2021 (1 page)
13 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
24 August 2020Registered office address changed from 15 First Floor St Paul's Street Leeds West Yorkshire LS1 2JG United Kingdom to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page)
8 June 2020Incorporation
Statement of capital on 2020-06-08
  • GBP 100
(41 pages)