Background WavePink WaveYellow Wave

ES WHITECROSS BRIGHTON LIMITED (15693984)

ES WHITECROSS BRIGHTON LIMITED (15693984) is an active UK company. incorporated on 30 April 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ES WHITECROSS BRIGHTON LIMITED has been registered for 1 year. Current directors include LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret, MCALEER, Seamus (James) and 1 others.

Company Number
15693984
Status
active
Type
ltd
Incorporated
30 April 2024
Age
1 years
Address
Drury Works, London, WC2B 5PH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret, MCALEER, Seamus (James), O'NEILL, Emelda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ES WHITECROSS BRIGHTON LIMITED

ES WHITECROSS BRIGHTON LIMITED is an active company incorporated on 30 April 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ES WHITECROSS BRIGHTON LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15693984

LTD Company

Age

1 Years

Incorporated 30 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 30 April 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

TIMEC 1882 LIMITED
From: 30 April 2024To: 29 September 2025
Contact
Address

Drury Works 4 Parker Street London, WC2B 5PH,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 30 April 2024To: 29 January 2026
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GILLIS, Ita

Active
4 Parker Street, LondonWC2B5PH
Secretary
Appointed 07 Jan 2025

LAVERTY, Eamonn Francis

Active
4 Parker Street, LondonWC2B 5PH
Born July 1952
Director
Appointed 07 Jan 2025

LAVERTY, Mary Margaret

Active
4 Parker Street, LondonWC2B 5PH
Born November 1952
Director
Appointed 07 Jan 2025

MCALEER, Seamus (James)

Active
4 Parker Street, LondonWC2B 5PH
Born April 1942
Director
Appointed 07 Jan 2025

O'NEILL, Emelda

Active
4 Parker Street, LondonWC2B 5PH
Born July 1971
Director
Appointed 07 Jan 2025

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 30 Apr 2024
Resigned 07 Jan 2025

EVANS, Anthony Guy

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born May 1973
Director
Appointed 30 Apr 2024
Resigned 07 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
4 Parker Street, LondonWC2B5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2024
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2024
Ceased 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
14 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Certificate Change Of Name Company
29 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 March 2025
AA01Change of Accounting Reference Date
Second Filing Of Secretary Termination With Name
15 January 2025
RP04TM02RP04TM02
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 April 2024
NEWINCIncorporation