Company NameEstuary Park Property Holdings Limited
Company StatusActive
Company Number05747737
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameGraeme Barry Dibb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NamePhilip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Nicholas John Hopper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameShop Direct Company Director Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB
Secretary NameShop Direct Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressFirst Floor Skyways House
Speke Road, Speke
Liverpool
L70 1AB

Location

Registered Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.2m at £1Trenport Property Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,736,000
Net Worth£21,193,000
Current Liabilities£436,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

30 April 2021Delivered on: 6 May 2021
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party.

Classification: A registered charge
Particulars: The property known as land and buildings at yodel distribution centre, dee mill, linney lane, shaw, oldham being the land registered at the land registry with the title numbers GM593752, GM744585, GM799546, GM594764, GM276534, GM182944, GM182077, GM761237, GM706900, GM802425 and GM545396. For full details of the charges, please refer to the charging document directly.
Outstanding
27 April 2020Delivered on: 30 April 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and buildings on the west and north sides of cheetham street with the title number GM593752 and other properties listed in the schedule to the instrument. For more details please refer to the instrument.
Outstanding
20 February 2007Delivered on: 22 February 2007
Satisfied on: 31 July 2013
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 the northern road south parade crosby liverpool t/no MS470411 and f/h property k/a 45 the northern road south parade crosby t/no MS149489.
Fully Satisfied
25 August 2006Delivered on: 9 September 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a croal mill blackshaw lane bolton t/nos la 299286 and la 147689, 22 old hall street and land on the south side of leeds street liverpool t/nos ms 500857 and ms 380729, shaw distribution centre linney lane oldham for details of further properties charged pese refer to form 395 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance by way of assignment all rights title estate and other interests in and to the rental income and the benefit of all other rights. See the mortgage charge document for full details.
Part Satisfied

Filing History

3 February 2021Full accounts made up to 30 June 2020 (21 pages)
30 April 2020Registration of charge 057477370003, created on 27 April 2020 (25 pages)
26 March 2020Appointment of Mr Nicholas John Hopper as a director on 18 March 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
12 March 2020Full accounts made up to 30 June 2019 (20 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
18 January 2019Full accounts made up to 30 June 2018 (20 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
3 November 2017Full accounts made up to 30 June 2017 (20 pages)
3 November 2017Full accounts made up to 30 June 2017 (20 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (19 pages)
5 January 2017Full accounts made up to 30 June 2016 (19 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
16 August 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
18 May 2016Satisfaction of charge 1 in part (4 pages)
18 May 2016Satisfaction of charge 1 in part (4 pages)
20 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 11,204,208
(3 pages)
20 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 11,204,208
(3 pages)
8 March 2016Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page)
8 March 2016Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page)
15 December 2015Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages)
15 December 2015Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page)
20 November 2015Full accounts made up to 30 June 2015 (20 pages)
20 November 2015Full accounts made up to 30 June 2015 (20 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 11,204,208
(4 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 11,204,208
(4 pages)
27 March 2015Full accounts made up to 30 June 2014 (19 pages)
27 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 11,204,208.00
(4 pages)
27 March 2015Full accounts made up to 30 June 2014 (19 pages)
27 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 11,204,208.00
(4 pages)
10 March 2015Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
27 November 2013Full accounts made up to 30 June 2013 (20 pages)
27 November 2013Full accounts made up to 30 June 2013 (20 pages)
31 July 2013Satisfaction of charge 2 in full (4 pages)
31 July 2013Satisfaction of charge 2 in full (4 pages)
19 March 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
7 March 2013Full accounts made up to 30 June 2012 (20 pages)
7 March 2013Full accounts made up to 30 June 2012 (20 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
15 March 2012Full accounts made up to 30 June 2011 (20 pages)
15 March 2012Full accounts made up to 30 June 2011 (20 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
15 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
15 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 30 April 2010 (20 pages)
2 December 2010Full accounts made up to 30 April 2010 (20 pages)
29 March 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
29 March 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
29 March 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages)
29 March 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages)
29 March 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
27 September 2009Full accounts made up to 30 April 2009 (20 pages)
27 September 2009Full accounts made up to 30 April 2009 (20 pages)
14 April 2009Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
14 April 2009Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
14 April 2009Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
27 February 2009Full accounts made up to 30 April 2008 (20 pages)
27 February 2009Full accounts made up to 30 April 2008 (20 pages)
29 September 2008Director appointed mr antony john tufnell parson (1 page)
29 September 2008Director appointed mr antony john tufnell parson (1 page)
14 April 2008Return made up to 17/03/08; full list of members (3 pages)
14 April 2008Return made up to 17/03/08; full list of members (3 pages)
9 January 2008Full accounts made up to 30 April 2007 (17 pages)
9 January 2008Full accounts made up to 30 April 2007 (17 pages)
28 March 2007Return made up to 17/03/07; full list of members (2 pages)
28 March 2007Return made up to 17/03/07; full list of members (2 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (7 pages)
9 September 2006Particulars of mortgage/charge (7 pages)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
3 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
17 March 2006Incorporation (27 pages)
17 March 2006Incorporation (27 pages)