Background WavePink WaveYellow Wave

ESSINGTON MEMORIAL GARDENS LIMITED (15332538)

ESSINGTON MEMORIAL GARDENS LIMITED (15332538) is an active UK company. incorporated on 6 December 2023. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ESSINGTON MEMORIAL GARDENS LIMITED has been registered for 2 years. Current directors include BRISTOL, Frederick William Augustus, SMITH, Nigel Preston.

Company Number
15332538
Status
active
Type
ltd
Incorporated
6 December 2023
Age
2 years
Address
Buckle Barton The Techno Centre, Station Road, Leeds, LS18 5BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRISTOL, Frederick William Augustus, SMITH, Nigel Preston
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSINGTON MEMORIAL GARDENS LIMITED

ESSINGTON MEMORIAL GARDENS LIMITED is an active company incorporated on 6 December 2023 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ESSINGTON MEMORIAL GARDENS LIMITED was registered 2 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 2 years ago

Company No

15332538

LTD Company

Age

2 Years

Incorporated 6 December 2023

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 4 September 2025 (6 months ago)
Period: 6 December 2023 - 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ESSINGTON GARDENS LIMITED
From: 13 August 2024To: 3 February 2025
BONL SPV 28 LIMITED
From: 6 December 2023To: 13 August 2024
Contact
Address

Buckle Barton The Techno Centre, Station Road Horsforth Leeds, LS18 5BJ,

Previous Addresses

C/O Brickowner Investments Limited 123 Buckingham Palace Road Victoria London SW1W 9SR United Kingdom
From: 6 December 2023To: 17 September 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
New Owner
Jan 25
Owner Exit
Jan 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRISTOL, Frederick William Augustus

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born October 1979
Director
Appointed 06 Dec 2023

SMITH, Nigel Preston

Active
The Techno Centre, Station Road, LeedsLS18 5BJ
Born February 1967
Director
Appointed 12 Aug 2024

STONE, Tobias Ellis

Resigned
123 Buckingham Palace Road, LondonSW1W 9SR
Born December 1972
Director
Appointed 06 Dec 2023
Resigned 12 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Frederick William Augustus Bristol

Active
The Techno Centre, Station Road, LeedsLS18 5BJ
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2025
Station Road, LeedsLS18 5NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2025
123 Buckingham Palace Road, LondonSW1W 9SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023
Ceased 15 Jan 2025
Fundings
Financials
Latest Activities

Filing History

18

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Resolution
23 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Certificate Change Of Name Company
13 August 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2023
NEWINCIncorporation