Background WavePink WaveYellow Wave

15 ES LIMITED (09384458)

15 ES LIMITED (09384458) is an active UK company. incorporated on 12 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 ES LIMITED has been registered for 11 years. Current directors include CATURANO, Alfredo, PARKER, Simon Charles Yarborough, REVUELTA MARANON, Iker.

Company Number
09384458
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
15 Eccleston Square, London, SW1V 1NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATURANO, Alfredo, PARKER, Simon Charles Yarborough, REVUELTA MARANON, Iker
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 ES LIMITED

15 ES LIMITED is an active company incorporated on 12 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 ES LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09384458

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

15 Eccleston Square London, SW1V 1NP,

Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Apr 22
New Owner
Apr 22
New Owner
May 22
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CATURANO, Alfredo

Active
Eccleston Square, LondonSW1V 1NP
Born August 1969
Director
Appointed 12 Jan 2015

PARKER, Simon Charles Yarborough

Active
15 Eccleston Square, LondonSW1V 1NP
Born May 1953
Director
Appointed 12 Jan 2015

REVUELTA MARANON, Iker

Active
Eccleston Square, LondonSW1V 1NP
Born October 1980
Director
Appointed 20 Mar 2026

DAVISON, Lucy Winifred Maitland

Resigned
15 Eccleston Square, LondonSW1V 1NP
Born September 1959
Director
Appointed 12 Jan 2015
Resigned 10 Jul 2021

REVUELTA, Iker

Resigned
Eccleston Square, LondonSW1V 1NP
Born October 1980
Director
Appointed 10 Jul 2021
Resigned 20 Mar 2026

Persons with significant control

4

3 Active
1 Ceased

Mr Alfredo Caturano

Active
46 Rue St Andres Des Arts, Paris75006
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2022

Mr Iker Revuelta

Active
Eccleston Square, LondonSW1V 1NP
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2021

Mrs Lucy Winifred Maitland Davison

Ceased
Eccleston Square, LondonSW1V 1NP
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 27 Jun 2021

Mr Simon Charles Yarborough Parker

Active
Eccleston Square, LondonSW1V 1NP
Born May 1953

Nature of Control

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

Filing History

32

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Incorporation Company
12 January 2015
NEWINCIncorporation