Background WavePink WaveYellow Wave

ESH SPACE THE PARK LIMITED (06099215)

ESH SPACE THE PARK LIMITED (06099215) is an active UK company. incorporated on 13 February 2007. with registered office in Durham. The company operates in the Construction sector, engaged in development of building projects. ESH SPACE THE PARK LIMITED has been registered for 19 years. Current directors include HOGAN, Michael Francis, TURNBULL, Alexander John.

Company Number
06099215
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
Dere Street House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOGAN, Michael Francis, TURNBULL, Alexander John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESH SPACE THE PARK LIMITED

ESH SPACE THE PARK LIMITED is an active company incorporated on 13 February 2007 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in development of building projects. ESH SPACE THE PARK LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06099215

LTD Company

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

EASTMANOR DEVELOPMENTS LIMITED
From: 13 February 2007To: 11 July 2007
Contact
Address

Dere Street House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

The Farm House Hedley Hill Farm Cornsay Colliery Co Durham DH7 9EX
From: 13 February 2007To: 3 January 2023
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Apr 20
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOGAN, Michael Francis

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1944
Director
Appointed 27 Feb 2007

TURNBULL, Alexander John

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born February 1956
Director
Appointed 31 Mar 2008

COATES, Philip Sydney

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 27 Jul 2007
Resigned 31 May 2025

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 13 Feb 2007
Resigned 27 Feb 2007

HOGAN, Mary Rita

Resigned
The Farm House, DurhamDH7 9EX
Secretary
Appointed 27 Feb 2007
Resigned 27 Jul 2007

LAW, Alistair

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 31 Jan 2021
Resigned 31 Jan 2021

DONOHOE, Austin

Resigned
Leazes House, WolsinghamDL13 3DP
Born May 1952
Director
Appointed 31 Mar 2008
Resigned 01 May 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 13 Feb 2007
Resigned 27 Feb 2007

MANNING, Brian

Resigned
Foxcover Lane, SunderlandSR3 3TQ
Born March 1957
Director
Appointed 31 Mar 2008
Resigned 01 Jul 2017

RADCLIFFE, Andrew Edward

Resigned
Dishforth, ThirskYO7 3JU
Born December 1973
Director
Appointed 18 Jul 2018
Resigned 01 Apr 2020

Persons with significant control

1

Bowburn North Industrial Estate, DurhamDH6 5PF

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

95

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Resolution
5 June 2025
RESOLUTIONSResolutions
Memorandum Articles
5 June 2025
MAMA
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Change To A Person With Significant Control
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Legacy
24 December 2010
MG01MG01
Legacy
24 December 2010
MG01MG01
Legacy
24 December 2010
MG01MG01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Memorandum Articles
20 January 2009
MEM/ARTSMEM/ARTS
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2008
363aAnnual Return
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
21 April 2008
MEM/ARTSMEM/ARTS
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
16 August 2007
225Change of Accounting Reference Date
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
287Change of Registered Office
Incorporation Company
13 February 2007
NEWINCIncorporation