Background WavePink WaveYellow Wave

ESPALIER DEVELOPMENTS (MILLENDREATH) LIMITED (05507868)

ESPALIER DEVELOPMENTS (MILLENDREATH) LIMITED (05507868) is an active UK company. incorporated on 13 July 2005. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ESPALIER DEVELOPMENTS (MILLENDREATH) LIMITED has been registered for 20 years. Current directors include GUPTA, Viren.

Company Number
05507868
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
One, Brighton, BN1 4AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GUPTA, Viren
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESPALIER DEVELOPMENTS (MILLENDREATH) LIMITED

ESPALIER DEVELOPMENTS (MILLENDREATH) LIMITED is an active company incorporated on 13 July 2005 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ESPALIER DEVELOPMENTS (MILLENDREATH) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05507868

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

ESPALIER DEVELOPMENTS LIMITED
From: 10 January 2006To: 24 January 2007
APOLLINAIRE LIMITED
From: 13 July 2005To: 10 January 2006
Contact
Address

One Gloucester Place Brighton, BN1 4AA,

Previous Addresses

One Gloucester Place Brighton BN1 4AA United Kingdom
From: 1 November 2012To: 1 November 2012
C/O into University Partnerships Limited 102 Middlesex Street London E1 7EZ
From: 16 January 2010To: 1 November 2012
7 Manchester Street London W1U 3AF
From: 13 July 2005To: 16 January 2010
Timeline

15 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Loan Cleared
Jul 13
Director Joined
Nov 15
Funding Round
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Aug 19
Director Left
Apr 21
Director Joined
Apr 21
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GUPTA, Viren

Active
Gloucester Place, BrightonBN1 4AA
Born April 1973
Director
Appointed 06 Apr 2021

MUGGRIDGE, Caroline

Resigned
14c Mill Street, HoltNR25 6JB
Secretary
Appointed 13 Jul 2005
Resigned 01 Oct 2013

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Secretary
Appointed 10 May 2007
Resigned 30 Jul 2019

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Secretary
Appointed 13 Jul 2005
Resigned 06 Jan 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 13 Jul 2005
Resigned 26 Jul 2005

COLIN, Andrew Jeremy

Resigned
Gloucester Place, BrightonBN1 4AA
Born March 1959
Director
Appointed 13 Jul 2005
Resigned 05 Apr 2017

GIBBS, Richard Howard

Resigned
42 Winchester Avenue, LondonNW6 7TU
Born September 1958
Director
Appointed 11 May 2006
Resigned 31 Jan 2017

SLATER, Timothy Edward

Resigned
Gloucester Place, BrightonBN1 4AA
Born September 1972
Director
Appointed 31 Jan 2017
Resigned 06 Apr 2021

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Born October 1963
Director
Appointed 13 Jul 2005
Resigned 11 May 2006

VIRGO, Matthew Andrew

Resigned
Gloucester Place, BrightonBN1 4AA
Born April 1975
Director
Appointed 02 Nov 2015
Resigned 31 Jan 2017

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 13 Jul 2005
Resigned 26 Jul 2005

Persons with significant control

1

Gloucester Place, BrightonBN1 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
27 January 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
27 January 2017
AAMDAAMD
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Legacy
16 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
363aAnnual Return
Legacy
1 June 2007
88(2)R88(2)R
Legacy
22 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
18 September 2006
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
2 August 2005
287Change of Registered Office
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Incorporation Company
13 July 2005
NEWINCIncorporation