Company NameEarlspring Property Investments Limited
DirectorsJohn Barry Broomfield and Maribeth Asuncion
Company StatusActive
Company Number06897964
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Previous NameWisesale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Barry Broomfield
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(3 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 New Bond Street
London
W1S 1EB
Secretary NameMaribeth Asuncion
NationalityBritish
StatusCurrent
Appointed02 June 2009(3 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address110 New Bond Street
London
W1S 1EB
Director NameMs Maribeth Asuncion
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 New Bond Street
London
W1S 1EB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1John Barry Broomfield
100.00%
Ordinary

Financials

Year2014
Net Worth£798,162
Cash£756,721
Current Liabilities£3,193,559

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 May 2018Director's details changed for Ms Maribeth Asuncion on 6 May 2018 (2 pages)
10 May 2018Director's details changed for Mr John Barry Broomfield on 6 May 2018 (2 pages)
10 May 2018Change of details for Mr John Barry Broomfield as a person with significant control on 6 May 2018 (2 pages)
10 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
7 March 2018Registered office address changed from 10-14 Accommadation Road Golder Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Director's details changed for Ms Maribeth Asuncion on 6 May 2017 (2 pages)
10 May 2017Director's details changed for Mr John Barry Broomfield on 6 May 2017 (2 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Director's details changed for Ms Maribeth Asuncion on 6 May 2017 (2 pages)
10 May 2017Director's details changed for Mr John Barry Broomfield on 6 May 2017 (2 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(6 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(6 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
10 March 2014Appointment of Ms Maribeth Asuncion as a director (2 pages)
10 March 2014Appointment of Ms Maribeth Asuncion as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 2 December 2013 (2 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
10 May 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 August 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
2 August 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
14 July 2010Secretary's details changed for Maribeth Asuncion on 1 October 2009 (1 page)
14 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Maribeth Asuncion on 1 October 2009 (1 page)
14 July 2010Secretary's details changed for Maribeth Asuncion on 1 October 2009 (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr John Barry Broomfield on 1 October 2009 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Director's details changed for Mr John Barry Broomfield on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr John Barry Broomfield on 1 October 2009 (2 pages)
13 September 2009Memorandum and Articles of Association (11 pages)
13 September 2009Memorandum and Articles of Association (11 pages)
19 August 2009Company name changed wisesale LIMITED\certificate issued on 20/08/09 (2 pages)
19 August 2009Company name changed wisesale LIMITED\certificate issued on 20/08/09 (2 pages)
30 June 2009Secretary appointed maribeth asuncion (2 pages)
30 June 2009Secretary appointed maribeth asuncion (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
30 June 2009Registered office changed on 30/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
30 June 2009Director appointed john barry broomfield (2 pages)
30 June 2009Director appointed john barry broomfield (2 pages)
9 June 2009Appointment terminated director graham stephens (1 page)
9 June 2009Appointment terminated director graham stephens (1 page)
7 May 2009Incorporation (14 pages)
7 May 2009Incorporation (14 pages)