Background WavePink WaveYellow Wave

ESKE DEVELOPMENTS LIMITED (04368209)

ESKE DEVELOPMENTS LIMITED (04368209) is an active UK company. incorporated on 6 February 2002. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ESKE DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include O'DONNELL, Patrick Joseph, O'DONNELL, Paul Anthony.

Company Number
04368209
Status
active
Type
ltd
Incorporated
6 February 2002
Age
24 years
Address
29 Chester Road, Birmingham, B36 9DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'DONNELL, Patrick Joseph, 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 LIMITED

ESKE DEVELOPMENTS LIMITED is an active company incorporated on 6 February 2002 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ESKE DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 41100, 68209)

Status

active

Active since 24 years ago

Company No

04368209

LTD Company

Age

24 Years

Incorporated 6 February 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 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 6 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

29 Chester Road Castle Bromwich Birmingham, B36 9DA,

Previous Addresses

48 Granby Avenue Birmingham B33 0TJ
From: 8 February 2013To: 4 November 2020
27 Chester Road Castle Bromwich Birmingham West Midlands 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 B13 8AB
From: 6 February 2002To: 2 February 2011
Timeline

3 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jan 11
Loan Secured
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'DONNELL, Patrick Joseph

Active
Chester Road, BirminghamB36 9DA
Born April 1975
Director
Appointed 06 Feb 2002

O'DONNELL, Paul Anthony

Active
Chester Road, BirminghamB36 9DA
Born April 1967
Director
Appointed 01 May 2007

DURKAN, Margaret Christine

Resigned
Chester Road, BirminghamB36 9DA
Secretary
Appointed 06 Feb 2002
Resigned 07 Mar 2023

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 06 Feb 2002
Resigned 06 Feb 2002

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 06 Feb 2002
Resigned 06 Feb 2002

O DONNELL, Sandra Mary

Resigned
4 Park Road, BirminghamB13 8AB
Born June 1968
Director
Appointed 30 Nov 2007
Resigned 21 Jan 2011

Persons with significant control

2

Mr Paul Anthony O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2017

Mr Patrick Joseph O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1975

Nature of Control

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

Filing History

81

Confirmation Statement With Updates
7 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
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
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
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
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
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
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
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
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 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
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
31 March 2004
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 October 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
12 August 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
287Change of Registered Office
Incorporation Company
6 February 2002
NEWINCIncorporation