ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Expresso Property (Pacific Quay) Limited

Expresso Property (Pacific Quay) Limited is an active company incorporated on 26 April 2018 with the registered office located in York, North Yorkshire. Expresso Property (Pacific Quay) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11331373
Private limited company
Age
7 years
Incorporated 26 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2024 (9 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 30 Apr30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
4 Innovation Close
Heslington
York
North Yorkshire
YO10 5ZF
Address changed on 14 Aug 2025 (24 days ago)
Previous address was Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1967
Director • Irish • Lives in Ireland • Born in Oct 1958
Director • British • Lives in England • Born in Apr 1956
Director • Irish • Lives in Northern Ireland • Born in Jun 1973
Hawk Pacific Quay Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hawk Pacific Quay Limited
Gerald Karl McKeever, Robert Stephen Hampshire, and 2 more are mutual people.
Active
Expresso Property Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Expresso Property (Perth) Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Nu Space Homes Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Nu Space Homes Group Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Nu Space Homes (Acomb) Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Nu Space Homes (Bilbrough) Limited
Robert Stephen Hampshire and Nicholas John Robinson are mutual people.
Active
Heslington Construction Limited
Nicholas John Robinson and Robert Stephen Hampshire are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£446.28K
Same as previous period
Total Liabilities
-£510.14K
Same as previous period
Net Assets
-£63.87K
Same as previous period
Debt Ratio (%)
114%
Same as previous period
Latest Activity
Registered Address Changed
24 Days Ago on 14 Aug 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 14 Feb 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 13 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 5 Nov 2023
Accounting Period Extended
1 Year 11 Months Ago on 29 Sep 2023
Registered Address Changed
2 Years Ago on 31 Aug 2023
Mr Gerald Karl Mckeever Details Changed
2 Years Ago on 29 Aug 2023
Get Credit Report
Discover Expresso Property (Pacific Quay) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England to 4 Innovation Close Heslington York North Yorkshire YO10 5ZF on 14 August 2025
Submitted on 14 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 22 November 2024 with updates
Submitted on 5 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 14 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 13 Feb 2024
Confirmation statement made on 22 November 2023 with updates
Submitted on 12 Feb 2024
Total exemption full accounts made up to 29 April 2023
Submitted on 5 Nov 2023
Previous accounting period extended from 31 December 2022 to 30 April 2023
Submitted on 29 Sep 2023
Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 31 August 2023
Submitted on 31 Aug 2023
Director's details changed for Mr Nicholas John Robinson on 29 August 2023
Submitted on 29 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year