Background WavePink WaveYellow Wave

ESPINSIDE LIMITED (03872888)

ESPINSIDE LIMITED (03872888) is an active UK company. incorporated on 8 November 1999. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESPINSIDE LIMITED has been registered for 26 years. Current directors include PATEL, Jitendra, PATEL, Mina.

Company Number
03872888
Status
active
Type
ltd
Incorporated
8 November 1999
Age
26 years
Address
Brockley House, Brockley Avenue, Middlesex, HA7 4LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Jitendra, PATEL, Mina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESPINSIDE LIMITED

ESPINSIDE LIMITED is an active company incorporated on 8 November 1999 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESPINSIDE LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03872888

LTD Company

Age

26 Years

Incorporated 8 November 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Brockley House, Brockley Avenue Stanmore Middlesex, HA7 4LU,

Timeline

2 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Nov 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Jitendra

Active
Brockley House, StanmoreHA7 4LU
Secretary
Appointed 26 Nov 1999

PATEL, Jitendra

Active
Brockley House, StanmoreHA7 4LU
Born August 1959
Director
Appointed 26 Nov 1999

PATEL, Mina

Active
Brockley Avenue, StanmoreHA7 4LU
Born January 1960
Director
Appointed 01 Feb 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Nov 1999
Resigned 26 Nov 1999

MACKENZIE, Greg Graham

Resigned
9 Makepeace Avenue, LondonN6 6EL
Born May 1956
Director
Appointed 26 Nov 1999
Resigned 30 Apr 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Nov 1999
Resigned 26 Nov 1999

Persons with significant control

1

Mr Jitendra Patel

Active
Brockley House, Brockley Avenue, MiddlesexHA7 4LU
Born August 1959

Nature of Control

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

Filing History

87

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Gazette Notice Compulsary
11 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
29 November 2000
225Change of Accounting Reference Date
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
5 December 1999
MEM/ARTSMEM/ARTS
Resolution
5 December 1999
RESOLUTIONSResolutions
Legacy
2 December 1999
287Change of Registered Office
Incorporation Company
8 November 1999
NEWINCIncorporation