Background WavePink WaveYellow Wave

ESCA ESTATES LIMITED (01192232)

ESCA ESTATES LIMITED (01192232) is an active UK company. incorporated on 2 December 1974. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ESCA ESTATES LIMITED has been registered for 51 years. Current directors include FOREMAN, Terence David, FRISE, David William, HARDY, Skye Anne and 1 others.

Company Number
01192232
Status
active
Type
ltd
Incorporated
2 December 1974
Age
51 years
Address
Rotherwick House, London, E1W 1YZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOREMAN, Terence David, FRISE, David William, HARDY, Skye Anne, HOPE, Alastair Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCA ESTATES LIMITED

ESCA ESTATES LIMITED is an active company incorporated on 2 December 1974 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ESCA ESTATES LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01192232

LTD Company

Age

51 Years

Incorporated 2 December 1974

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Rotherwick House 3 Thomas More Street London, E1W 1YZ,

Previous Addresses

Lincoln House 137-143 Hammersmith Road London W14 0QL
From: 27 April 2015To: 10 November 2017
Esca House 34 Palace Crt London W2 4HY
From: 2 December 1974To: 27 April 2015
Timeline

14 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Dec 74
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Mar 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

FOREMAN, Terence David

Active
3 Thomas More Street, LondonE1W 1YZ
Secretary
Appointed 22 Mar 2018

FOREMAN, Terence David

Active
3 Thomas More Street, LondonE1W 1YZ
Born February 1966
Director
Appointed 26 Jan 2023

FRISE, David William

Active
3 Thomas More Street, LondonE1W 1YZ
Born April 1960
Director
Appointed 03 Jul 2019

HARDY, Skye Anne

Active
3 Thomas More Street, LondonE1W 1YZ
Born October 1984
Director
Appointed 30 Jun 2017

HOPE, Alastair Robert

Active
3 Thomas More Street, LondonE1W 1YZ
Born July 1948
Director
Appointed 18 Jul 2011

BURNLEY, Martyn James

Resigned
3 Thomas More Street, LondonE1W 1YZ
Secretary
Appointed 22 Mar 1994
Resigned 22 Mar 2018

HARMER, Roy Joseph

Resigned
35 Cavendish Avenue, SidcupDA15 9EA
Secretary
Appointed N/A
Resigned 22 Mar 1994

BARRACLOUGH, Raymond John

Resigned
Little Willow, Haywards HeathRH17 7ST
Born August 1948
Director
Appointed 21 Mar 1995
Resigned 30 Jun 2017

BURNLEY, Martyn James

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born January 1953
Director
Appointed 18 Jul 2011
Resigned 31 Dec 2022

CARRUTHERS, Rutherford

Resigned
Gayfields 1 Duff Avenue, PitlochryPH16 5EN
Born January 1934
Director
Appointed 02 Mar 1993
Resigned 13 Mar 1996

COCKERILL, Desmond Frank

Resigned
54 Angel Hill, SuttonSM1 3EW
Born February 1914
Director
Appointed N/A
Resigned 01 Oct 2010

HIGGS, Robert John

Resigned
Winterfold Askett Lane, Princes RisboroughHP27 9LU
Born May 1946
Director
Appointed N/A
Resigned 21 Mar 1995

JAY, Archibald Charles

Resigned
2 Cairn View, GalstonKA4 8LY
Born November 1944
Director
Appointed 10 May 2004
Resigned 05 May 2006

JENNINGS, George William Bryan

Resigned
52 Grove Park Terrace, LondonW4 3QE
Born November 1932
Director
Appointed N/A
Resigned 19 Mar 1998

LUXTON, Jack Reginald Wynne

Resigned
Temple Mill Island, MarlowSL7 1SQ
Born September 1951
Director
Appointed 19 Mar 1998
Resigned 22 Jun 2011

MACKENZIE, John Ross

Resigned
Northbank Farmhouse, St AndrewsKY16 9TZ
Born December 1935
Director
Appointed 29 Apr 1996
Resigned 19 Mar 1998

MCARTHUR, James

Resigned
4 Auchenglen Road, CarlukeML8 5PH
Born July 1946
Director
Appointed 31 Mar 2000
Resigned 28 Jun 2001

MCDONALD, Hamish Edward

Resigned
6 Anderson Green, LivingstonEH54 8PW
Born June 1944
Director
Appointed 30 May 2006
Resigned 29 May 2007

MCGOWN, Hugh Stuart

Resigned
6 Whitefield Avenue, GlasgowG72 8NP
Born November 1944
Director
Appointed 28 Jun 2001
Resigned 10 May 2004

MILLER, Anthony John

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born July 1949
Director
Appointed 09 Oct 2014
Resigned 03 Jul 2019

MILLER, Henry Albert

Resigned
1 Castellan Avenue, RomfordRM2 6EL
Born July 1925
Director
Appointed N/A
Resigned 18 Nov 1993

PETTIGREW, Roderick James

Resigned
Ground Floor Flat, HarringayN4 1JD
Born September 1960
Director
Appointed 29 May 2007
Resigned 09 Oct 2014

SMITH, David William Haldane

Resigned
5 Crosshill Drive, GlasgowG73 3QU
Born April 1951
Director
Appointed 29 May 2007
Resigned 22 Mar 2018

TAYLOR, Robert

Resigned
27 Wester Coates Avenue, EdinburghEH12 5LS
Born February 1930
Director
Appointed N/A
Resigned 02 Mar 1993

WILSON, Richard Booth

Resigned
1 Cairnlee Road East, AberdeenAB1 9TH
Born April 1948
Director
Appointed 19 Mar 1998
Resigned 15 Jun 1999

Persons with significant control

2

Hammersmith Road, LondonW14 0QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
South Park, SevenoaksTN13 1DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Secretary Company With Change Date
22 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Resolution
26 April 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
11 March 1993
288288
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
17 January 1989
288288
Legacy
23 June 1988
288288
Legacy
23 June 1988
288288
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
288288
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Legacy
10 July 1986
288288
Accounts With Made Up Date
5 July 1984
AAAnnual Accounts
Memorandum Articles
19 May 1976
MEM/ARTSMEM/ARTS
Incorporation Company
2 December 1974
NEWINCIncorporation