Company NameEsquire Developments Ltd.
DirectorsDavid Anthony Braddon and Paul Stuart Henry
Company StatusActive
Company Number07658412
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Anthony Braddon
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 The Old Laundry
Longfield
Kent
DA2 8EB
Director NameMr Paul Stuart Henry
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 The Old Laundry
Longfield
Kent
DA2 8EB
Director NameMr William Joseph Charles Blyde
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD

Contact

Websitewww.esquiredevelopments.com

Location

Registered AddressStudio 3 The Old Laundry
Longfield
Kent
DA2 8EB
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Address Matches7 other UK companies use this postal address

Shareholders

50 at £0.01Paul Henry
50.00%
Ordinary
5 at £0.01John Braddon
5.00%
Ordinary
45 at £0.01David Braddon
45.00%
Ordinary

Financials

Year2014
Net Worth£637,057
Cash£632,552
Current Liabilities£228,918

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

20 January 2014Delivered on: 21 January 2014
Satisfied on: 21 August 2015
Persons entitled:
John Filmer
Susanne Filmer
Robert Filmer

Classification: A registered charge
Particulars: F/H property k/a part courtsole farm, pond hill, cliffe and land at rear of 1 - 5 thames terrace, cliffe, rochester. Notification of addition to or amendment of charge.
Fully Satisfied
2 December 2013Delivered on: 5 December 2013
Satisfied on: 21 August 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land at rear of 1-5 thames terrace pond hill cliffe rochester kent part t/no. K927138. notification of addition to or amendment of charge.
Fully Satisfied
2 December 2013Delivered on: 5 December 2013
Satisfied on: 21 August 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Part of courtsole farm pond hill cliffe rochester kent part t/no. K927878. part of courtsole farm pond hill cliffe rochester kent part t/no. K927800. courtsole farm pond hill cliffe rochester kent part t/no. K860284. land at rear of 1-5 thames terrace pond hill cliffe rochester kent part t/no. K927138. notification of addition to or amendment of charge.
Fully Satisfied
2 December 2013Delivered on: 5 December 2013
Satisfied on: 21 August 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Courtsole farm pond hill cliffe rochester kent part t/no. K860284. notification of addition to or amendment of charge.
Fully Satisfied
2 December 2013Delivered on: 5 December 2013
Satisfied on: 21 August 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Part of courtsole farm pond hill cliffe rochester kent part t/no. K927878 and part of courtsole farm pond hill cliffe rochester kent part t/no. K927800. notification of addition to or amendment of charge.
Fully Satisfied
16 June 2012Delivered on: 3 July 2012
Satisfied on: 19 August 2015
Persons entitled: William David Blyde

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: Land on the south west side of sandy lane bean t/no. TT3094.
Fully Satisfied
18 April 2012Delivered on: 1 May 2012
Satisfied on: 21 August 2015
Persons entitled: Doreen Norman, Alan Norman, Denise Braddon and Stephen Norman

Classification: Legal charge
Secured details: £100,000.00 and all other 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 land adjacent to barnfield cottages school lane bean dartford kent see image for full details.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 November 2023Confirmation statement made on 29 October 2023 with updates (5 pages)
20 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
11 July 2023Registration of charge 076584120009, created on 10 July 2023 (24 pages)
11 July 2023Registration of charge 076584120010, created on 10 July 2023 (24 pages)
10 July 2023Registration of charge 076584120008, created on 10 July 2023 (24 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 April 2022Registered office address changed from 45 Station Road Longfield Kent DA3 7QD to Studio 3 the Old Laundry Longfield Kent DA2 8EB on 13 April 2022 (1 page)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 November 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
26 October 2020Change of share class name or designation (2 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
9 October 2018Sub-division of shares on 11 September 2018 (6 pages)
6 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1
(3 pages)
26 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 1
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2015Satisfaction of charge 1 in full (4 pages)
21 August 2015Satisfaction of charge 076584120003 in full (4 pages)
21 August 2015Satisfaction of charge 076584120005 in full (4 pages)
21 August 2015Satisfaction of charge 076584120003 in full (4 pages)
21 August 2015Satisfaction of charge 076584120004 in full (4 pages)
21 August 2015Satisfaction of charge 076584120007 in full (4 pages)
21 August 2015Satisfaction of charge 076584120005 in full (4 pages)
21 August 2015Satisfaction of charge 076584120007 in full (4 pages)
21 August 2015Satisfaction of charge 076584120004 in full (4 pages)
21 August 2015Satisfaction of charge 076584120006 in full (4 pages)
21 August 2015Satisfaction of charge 076584120006 in full (4 pages)
21 August 2015Satisfaction of charge 1 in full (4 pages)
19 August 2015Satisfaction of charge 2 in full (4 pages)
19 August 2015Satisfaction of charge 2 in full (4 pages)
30 October 2014Termination of appointment of William Joseph Charles Blyde as a director on 17 October 2014 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Termination of appointment of William Joseph Charles Blyde as a director on 17 October 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
13 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
21 January 2014Registration of charge 076584120007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
21 January 2014Registration of charge 076584120007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
30 December 2013Registered office address changed from C/O Esquire House 26 Henley Deane Northfleet Gravesend Kent DA11 8SX England on 30 December 2013 (1 page)
30 December 2013Registered office address changed from C/O Esquire House 26 Henley Deane Northfleet Gravesend Kent DA11 8SX England on 30 December 2013 (1 page)
5 December 2013Registration of charge 076584120005 (35 pages)
5 December 2013Registration of charge 076584120006 (34 pages)
5 December 2013Registration of charge 076584120004 (31 pages)
5 December 2013Registration of charge 076584120004 (31 pages)
5 December 2013Registration of charge 076584120003 (31 pages)
5 December 2013Registration of charge 076584120006 (34 pages)
5 December 2013Registration of charge 076584120005 (35 pages)
5 December 2013Registration of charge 076584120003 (31 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
16 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)