Background WavePink WaveYellow Wave

ESSELLE (PROPERTIES) LIMITED (03558047)

ESSELLE (PROPERTIES) LIMITED (03558047) is an active UK company. incorporated on 5 May 1998. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESSELLE (PROPERTIES) LIMITED has been registered for 27 years. Current directors include FRUHMAN, Daniel Aaron, FRUHMAN, Henry Lawrence, FRUHMAN, Joel Michael and 2 others.

Company Number
03558047
Status
active
Type
ltd
Incorporated
5 May 1998
Age
27 years
Address
C/O Horsfield & Smith, Bury, BL9 6NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRUHMAN, Daniel Aaron, FRUHMAN, Henry Lawrence, FRUHMAN, Joel Michael, FRUHMAN, Joshua Aviel, FRUHMAN, Susan Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSELLE (PROPERTIES) LIMITED

ESSELLE (PROPERTIES) LIMITED is an active company incorporated on 5 May 1998 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESSELLE (PROPERTIES) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03558047

LTD Company

Age

27 Years

Incorporated 5 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

C/O Horsfield & Smith 269 Walmersley Road Bury, BL9 6NX,

Timeline

27 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
May 98
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Apr 18
New Owner
Jun 18
New Owner
Jun 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FRUHMAN, Susan Anne

Active
C/O Horsfield & Smith, BuryBL9 6NX
Secretary
Appointed 05 May 1998

FRUHMAN, Daniel Aaron

Active
C/O Horsfield & Smith, BuryBL9 6NX
Born August 1991
Director
Appointed 21 Feb 2019

FRUHMAN, Henry Lawrence

Active
C/O Horsfield & Smith, BuryBL9 6NX
Born February 1955
Director
Appointed 05 May 1998

FRUHMAN, Joel Michael

Active
C/O Horsfield & Smith, BuryBL9 6NX
Born April 1990
Director
Appointed 21 Feb 2019

FRUHMAN, Joshua Aviel

Active
C/O Horsfield & Smith, BuryBL9 6NX
Born October 1988
Director
Appointed 21 Feb 2019

FRUHMAN, Susan Anne

Active
C/O Horsfield & Smith, BuryBL9 6NX
Born May 1958
Director
Appointed 05 May 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 May 1998
Resigned 05 May 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 May 1998
Resigned 05 May 1998

Persons with significant control

2

Mrs Susan Anne Fruhman

Active
269 Walmersley Road, BuryBL9 6NX
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Henry Lawrence Fruhman

Active
269 Walmersley Road, BuryBL9 6NX
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 May 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
225Change of Accounting Reference Date
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
287Change of Registered Office
Legacy
11 May 1998
123Notice of Increase in Nominal Capital
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Incorporation Company
5 May 1998
NEWINCIncorporation