Background WavePink WaveYellow Wave

ESSINGTON PARK LIMITED (03682442)

ESSINGTON PARK LIMITED (03682442) is an active UK company. incorporated on 11 December 1998. with registered office in Burton-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESSINGTON PARK LIMITED has been registered for 27 years. Current directors include JACKSON, Kenneth Bertram, LEAVESLEY, James Thomas.

Company Number
03682442
Status
active
Type
ltd
Incorporated
11 December 1998
Age
27 years
Address
Orgreave Farm, Burton-On-Trent, DE13 7DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, Kenneth Bertram, LEAVESLEY, James Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSINGTON PARK LIMITED

ESSINGTON PARK LIMITED is an active company incorporated on 11 December 1998 with the registered office located in Burton-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESSINGTON PARK LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03682442

LTD Company

Age

27 Years

Incorporated 11 December 1998

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 2 April 2024 - 1 April 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 2 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

ENTERWASTE LIMITED
From: 11 December 1998To: 4 March 1999
Contact
Address

Orgreave Farm Orgreave Burton-On-Trent, DE13 7DG,

Previous Addresses

Ryknield House Alrewas Burton on Trent Staffordshire DE13 7AB
From: 11 December 1998To: 22 March 2023
Timeline

4 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Apr 10
Director Left
Feb 16
Director Left
Sept 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEAVESLEY, John William

Active
Orgreave, Burton-On-TrentDE13 7DG
Secretary
Appointed 07 Jan 1999

JACKSON, Kenneth Bertram

Active
Orgreave, Burton-On-TrentDE13 7DG
Born July 1935
Director
Appointed 07 Jan 1999

LEAVESLEY, James Thomas

Active
Orgreave, Burton-On-TrentDE13 7DG
Born May 1962
Director
Appointed 07 Jan 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 1998
Resigned 07 Jan 1999

HODSON WALKER, Susan Betty

Resigned
Ryknield House, Burton On TrentDE13 7AB
Born April 1965
Director
Appointed 26 Mar 2010
Resigned 08 Aug 2018

MALLABER, Geoffrey Arnold

Resigned
Ryknield House, Burton On TrentDE13 7AB
Born September 1930
Director
Appointed 07 Jan 1999
Resigned 09 Aug 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Dec 1998
Resigned 07 Jan 1999

Persons with significant control

1

Lincoln Croft, LichfieldWS14 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1999
88(2)R88(2)R
Legacy
4 February 1999
225Change of Accounting Reference Date
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
3 February 1999
123Notice of Increase in Nominal Capital
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Memorandum Articles
3 February 1999
MEM/ARTSMEM/ARTS
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
287Change of Registered Office
Incorporation Company
11 December 1998
NEWINCIncorporation