Background WavePink WaveYellow Wave

ESCRICK BUSINESS PARK LIMITED (05847336)

ESCRICK BUSINESS PARK LIMITED (05847336) is an active UK company. incorporated on 15 June 2006. with registered office in Bishopthorpe Road, York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ESCRICK BUSINESS PARK LIMITED has been registered for 19 years. Current directors include HARRISON, Martyn Robert, S HARRISON DEVELOPMENTS LIMITED.

Company Number
05847336
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
Stanley Harrison House, Bishopthorpe Road, York, YO23 1DE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARRISON, Martyn Robert, S HARRISON DEVELOPMENTS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCRICK BUSINESS PARK LIMITED

ESCRICK BUSINESS PARK LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Bishopthorpe Road, York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ESCRICK BUSINESS PARK LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05847336

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Stanley Harrison House The Chocolate Works Bishopthorpe Road, York, YO23 1DE,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PEARCE-SCOTT, Ann

Active
Mill Paddocks, YorkYO32 2RG
Secretary
Appointed 27 Mar 2007

HARRISON, Martyn Robert

Active
High Farm, NunningtonYO62 5US
Born March 1959
Director
Appointed 14 Sept 2009

S HARRISON DEVELOPMENTS LIMITED

Active
The Chocolate Works, YorkYO23 1DE
Corporate director
Appointed 27 Mar 2007

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate secretary
Appointed 15 Jun 2006
Resigned 27 Mar 2007

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate director
Appointed 15 Jun 2006
Resigned 27 Mar 2007

Persons with significant control

1

Bishopthorpe Road, YorkYO23 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 July 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Resolution
11 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Corporate Director Company With Change Date
5 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2009
AA01Change of Accounting Reference Date
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
10 October 2007
287Change of Registered Office
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
363aAnnual Return
Legacy
30 April 2007
225Change of Accounting Reference Date
Legacy
30 April 2007
287Change of Registered Office
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Incorporation Company
15 June 2006
NEWINCIncorporation