Background WavePink WaveYellow Wave

ESKE DEVELOPMENTS (AVENUE ROAD) LIMITED (04096016)

ESKE DEVELOPMENTS (AVENUE ROAD) LIMITED (04096016) is an active UK company. incorporated on 25 October 2000. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ESKE DEVELOPMENTS (AVENUE ROAD) LIMITED has been registered for 25 years. Current directors include O'DONNELL, Paul Anthony.

Company Number
04096016
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, B90 8AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'DONNELL, Paul Anthony
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKE DEVELOPMENTS (AVENUE ROAD) LIMITED

ESKE DEVELOPMENTS (AVENUE ROAD) LIMITED is an active company incorporated on 25 October 2000 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ESKE DEVELOPMENTS (AVENUE ROAD) LIMITED was registered 25 years ago.(SIC: 41100, 68209)

Status

active

Active since 25 years ago

Company No

04096016

LTD Company

Age

25 Years

Incorporated 25 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

CENTRAL BUILDING SUPPLIES LIMITED
From: 9 May 2003To: 30 November 2017
DRAINAGE STORE LIMITED
From: 25 October 2000To: 9 May 2003
Contact
Address

C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull, B90 8AJ,

Previous Addresses

29 Chester Road Castle Bromwich Birmingham B36 9DA England
From: 4 November 2020To: 9 September 2025
48 Granby Avenue Birmingham B33 0TJ
From: 8 February 2013To: 4 November 2020
27 Chester Road Castle Bromwich Birmingham B36 9DA United Kingdom
From: 30 March 2012To: 8 February 2013
14 Riverside Drive Stechford Birmingham B33 9BF United Kingdom
From: 2 February 2011To: 30 March 2012
4 Park Road Moseley Birmingham West Midlands B13 8AB
From: 25 October 2000To: 2 February 2011
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jan 11
Director Joined
Mar 13
Director Joined
Mar 13
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Jul 21
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

O'DONNELL, Paul Anthony

Active
Blythe Valley Innovation Centre, Central Boulevard, SolihullB90 8AJ
Born April 1967
Director
Appointed 23 Jun 2023

DURKAN, Margaret Christine

Resigned
Chester Road, BirminghamB36 9DA
Secretary
Appointed 25 Oct 2000
Resigned 07 Mar 2023

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 Oct 2000
Resigned 25 Oct 2000

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 25 Oct 2000
Resigned 25 Oct 2000

O'DONNELL, Patrick Joseph

Resigned
Chester Road, BirminghamB36 9DA
Born April 1975
Director
Appointed 27 Mar 2013
Resigned 08 Aug 2025

O'DONNELL, Paul Anthony

Resigned
Chester Road, BirminghamB36 9DA
Born April 1967
Director
Appointed 27 Mar 2013
Resigned 21 Feb 2023

O'DONNELL, Paul Anthony

Resigned
4 Oldacre Close, Sutton ColdfieldB76 1WF
Born April 1967
Director
Appointed 25 Oct 2000
Resigned 25 Oct 2000

O'DONNELL, Sandra Mary

Resigned
4 Park Road, BirminghamB13 8AB
Born June 1968
Director
Appointed 31 Mar 2003
Resigned 21 Jan 2011

O'DONNELL JNR, Patrick Joseph

Resigned
7 Braunston Close, Sutton ColdfieldB76 2SA
Born April 1975
Director
Appointed 25 Oct 2000
Resigned 29 Mar 2003

O'DONNELL SENIOR, Patrick Joseph

Resigned
Chester Road, BirminghamB36 9DA
Born March 1942
Director
Appointed 25 Oct 2000
Resigned 28 Jul 2021

Persons with significant control

2

Mr Patrick Joseph O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016

Mr Paul Anthony O'Donnell

Active
Blythe Valley Innovation Centre, Central Boulevard, SolihullB90 8AJ
Born April 1967

Nature of Control

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

Filing History

99

Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Resolution
30 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
20 December 2007
88(2)R88(2)R
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
31 March 2004
225Change of Accounting Reference Date
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Memorandum Articles
2 June 2003
MEM/ARTSMEM/ARTS
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
287Change of Registered Office
Incorporation Company
25 October 2000
NEWINCIncorporation