Background WavePink WaveYellow Wave

ESSELLE ESTATES LIMITED (07632763)

ESSELLE ESTATES LIMITED (07632763) is an active UK company. incorporated on 12 May 2011. with registered office in Bury. The company operates in the Construction sector, engaged in development of building projects. ESSELLE ESTATES LIMITED has been registered for 14 years. Current directors include FRUHMAN, Daniel Aaron, FRUHMAN, Henry Lawrence, FRUHMAN, Joel Michael and 2 others.

Company Number
07632763
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
Tower House, Bury, BL9 6NX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRUHMAN, Daniel Aaron, FRUHMAN, Henry Lawrence, FRUHMAN, Joel Michael, FRUHMAN, Joshua Aviel, FRUHMAN, Susan Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSELLE ESTATES LIMITED

ESSELLE ESTATES LIMITED is an active company incorporated on 12 May 2011 with the registered office located in Bury. The company operates in the Construction sector, specifically engaged in development of building projects. ESSELLE ESTATES LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07632763

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Tower House 269 Walmersley Road Bury, BL9 6NX,

Timeline

10 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

FRUHMAN, Daniel Aaron

Active
House, BuryBL9 6NX
Born August 1991
Director
Appointed 21 Feb 2019

FRUHMAN, Henry Lawrence

Active
House, BuryBL9 6NX
Born February 1955
Director
Appointed 12 May 2011

FRUHMAN, Joel Michael

Active
House, BuryBL9 6NX
Born April 1990
Director
Appointed 21 Feb 2019

FRUHMAN, Joshua Aviel

Active
House, BuryBL9 6NX
Born October 1988
Director
Appointed 21 Feb 2019

FRUHMAN, Susan Anne

Active
House, BuryBL9 6NX
Born May 1958
Director
Appointed 12 May 2011

Persons with significant control

2

Mrs Susan Anne Fruhman

Active
269 Walmersley Road, BuryBL9 6NX
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Henry Lawrence Fruhman

Active
269 Walmersley Road, BuryBL9 6NX
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
31 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
17 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
1 March 2012
MG01MG01
Incorporation Company
12 May 2011
NEWINCIncorporation