Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Espalier Property Project 008 Ltd
Espalier Property Project 008 Ltd is an active company incorporated on 4 March 1998 with the registered office located in Leeds, West Yorkshire. Espalier Property Project 008 Ltd was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
03521650
Private limited company
Age
27 years
Incorporated
4 March 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1269 days
Dated
4 March 2021
(4 years ago)
Next confirmation dated
4 March 2022
Was due on
18 March 2022
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1591 days
For period
1 Aug
⟶
31 Jul 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 July 2020
Was due on
30 April 2021
(4 years ago)
Learn more about Espalier Property Project 008 Ltd
Contact
Address
Propsect Park
Limewood Approach
Leeds
LS14 1NH
England
Same address for the past
5 years
Companies in LS14 1NH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Andrew John Rudd
Director • Secretary • British • Lives in UK • Born in Jun 1961
Dominick House Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Jul 2019
For period
31 Jul
⟶
31 Jul 2019
Traded for
12 months
Cash in Bank
£276
Decreased by £3.92K (-93%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£214.61K
Decreased by £1.02K (-0%)
Total Liabilities
-£907.82K
Increased by £145.62K (+19%)
Net Assets
-£693.21K
Decreased by £146.64K (+27%)
Debt Ratio (%)
423%
Increased by 69.53% (+20%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 1 Apr 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Confirmation Submitted
4 Years Ago on 11 Jun 2021
Confirmation Submitted
5 Years Ago on 23 Mar 2020
Registered Address Changed
5 Years Ago on 2 Dec 2019
New Charge Registered
5 Years Ago on 19 Nov 2019
Mr Andrew John Rudd Appointed
5 Years Ago on 19 Nov 2019
Timothy Slater Resigned
5 Years Ago on 19 Nov 2019
Mr Andrew John Rudd Appointed
5 Years Ago on 19 Nov 2019
Dominick House Ltd (PSC) Appointed
5 Years Ago on 19 Nov 2019
Get Alerts
Get Credit Report
Discover Espalier Property Project 008 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 1 Apr 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Confirmation statement made on 4 March 2021 with no updates
Submitted on 11 Jun 2021
Confirmation statement made on 4 March 2020 with updates
Submitted on 23 Mar 2020
Registration of charge 035216500008, created on 19 November 2019
Submitted on 4 Dec 2019
Cessation of Smith and Williamson Trust Corporation Limited as a person with significant control on 19 November 2019
Submitted on 2 Dec 2019
Notification of Dominick House Ltd as a person with significant control on 19 November 2019
Submitted on 2 Dec 2019
Appointment of Mr Andrew John Rudd as a secretary on 19 November 2019
Submitted on 2 Dec 2019
Termination of appointment of Timothy Slater as a director on 19 November 2019
Submitted on 2 Dec 2019
Appointment of Mr Andrew John Rudd as a director on 19 November 2019
Submitted on 2 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs