Company NameEuroscape Developments Limited
DirectorJack Robert Hallam
Company StatusActive
Company Number02421676
CategoryPrivate Limited Company
Incorporation Date11 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jack Robert Hallam
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallams Property Consultants Llp Churchill Chamber
Churchill Way
Macclesfield
SK11 6AY
Director NameDerek Meakin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(3 years after company formation)
Appointment Duration18 years (resigned 01 October 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Director NameMr David William Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(3 years after company formation)
Appointment Duration24 years, 10 months (resigned 21 July 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Wood Lane End, Adlington
Macclesfield
Cheshire
SK10 4PQ
Director NameMr Michael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(3 years after company formation)
Appointment Duration24 years, 10 months (resigned 21 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstro House 12f Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed11 September 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NamePatricia Ann Hirst
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressThe Orchard
Wood Lane End, Adlington
Macclesfield
Cheshire
SK10 4PQ
Director NameIain Jim Lydon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1994(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 2000)
RoleChartered Engineer
Correspondence Address52 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
Director NameMr Anthony Reece
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1994(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 06 November 2000)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address34 Brownlow Close
Poynton
Stockport
Cheshire
SK12 1YH
Director NameMr Iain Jim Lydon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(21 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 2017)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHallams Property Consultants Llp Churchill Chamber
Churchill Way
Macclesfield
SK11 6AY

Contact

Websitewww.offices-south-manchester.mobi

Location

Registered AddressHallams Property Consultants Llp Churchill Chambers
Churchill Way
Macclesfield
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

9 at £1Dominique Fahey
9.00%
Ordinary
8 at £1Denise Mcknight
8.00%
Ordinary
33 at £1Michael Meakin
33.00%
Ordinary
25 at £1David Hirst
25.00%
Ordinary
25 at £1Iain Lydon
25.00%
Ordinary

Financials

Year2014
Net Worth£25,408
Cash£16,896
Current Liabilities£6,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

30 April 2021Delivered on: 30 April 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
21 July 2017Delivered on: 27 July 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
19 January 1999Delivered on: 4 February 1999
Satisfied on: 31 July 2015
Persons entitled: Europress Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
1 June 2023Director's details changed for Mr Jack Robert Hallam on 1 January 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 May 2021Satisfaction of charge 024216760002 in full (1 page)
30 April 2021Registration of charge 024216760003, created on 30 April 2021 (23 pages)
29 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
19 June 2020Confirmation statement made on 31 May 2020 with updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 November 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
14 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
25 July 2018Confirmation statement made on 9 October 2017 with updates (4 pages)
28 July 2017Notification of Blue Bird Realty Limited as a person with significant control on 21 July 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Notification of Blue Bird Realty Limited as a person with significant control on 21 July 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
27 July 2017Registration of charge 024216760002, created on 21 July 2017 (20 pages)
27 July 2017Registration of charge 024216760002, created on 21 July 2017 (20 pages)
26 July 2017Registered office address changed from Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Hallams Property Consultants Llp Churchill Chambers Churchill Way Macclesfield SK11 6AY on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Iain Jim Lydon as a director on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Iain Jim Lydon as a director on 21 July 2017 (1 page)
26 July 2017Appointment of Mr Jack Robert Hallam as a director on 21 July 2017 (2 pages)
26 July 2017Registered office address changed from Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Hallams Property Consultants Llp Churchill Chambers Churchill Way Macclesfield SK11 6AY on 26 July 2017 (1 page)
26 July 2017Termination of appointment of David William Hirst as a director on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Michael Donald Meakin as a director on 21 July 2017 (1 page)
26 July 2017Appointment of Mr Jack Robert Hallam as a director on 21 July 2017 (2 pages)
26 July 2017Termination of appointment of Michael Donald Meakin as a director on 21 July 2017 (1 page)
26 July 2017Termination of appointment of David William Hirst as a director on 21 July 2017 (1 page)
10 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Registered office address changed from Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL to Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL to Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 15 December 2015 (1 page)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
31 July 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Satisfaction of charge 1 in full (1 page)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
26 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
28 August 2014Registered office address changed from Unit 18 Adlington Industrial Estate Macclesfield Cheshire SK10 4NL to Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 28 August 2014 (1 page)
28 August 2014Register inspection address has been changed to Tibbles Green Cross Lane Wilmslow Cheshire SK9 2DD (1 page)
28 August 2014Register inspection address has been changed to Tibbles Green Cross Lane Wilmslow Cheshire SK9 2DD (1 page)
28 August 2014Registered office address changed from Unit 18 Adlington Industrial Estate Macclesfield Cheshire SK10 4NL to Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 28 August 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
12 December 2012Termination of appointment of Patricia Hirst as a secretary (1 page)
12 December 2012Termination of appointment of Patricia Hirst as a secretary (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
13 September 2011Termination of appointment of Derek Meakin as a director (1 page)
13 September 2011Termination of appointment of Derek Meakin as a director (1 page)
13 September 2011Director's details changed for Michael Donald Meakin on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Michael Donald Meakin on 13 September 2011 (2 pages)
8 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 75
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 75
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 75
(3 pages)
28 August 2011Appointment of Mr Iain Jim Lydon as a director (2 pages)
28 August 2011Appointment of Mr Iain Jim Lydon as a director (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2009Director's details changed for Derek Meakin on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Derek Meakin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David William Hirst on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Donald Meakin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Donald Meakin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David William Hirst on 10 November 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 October 2008Return made up to 09/10/08; full list of members (4 pages)
17 October 2008Return made up to 09/10/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from astro house unit 12F adlington industrial estate macclesfield cheshire SK10 4PZ (1 page)
16 October 2008Registered office changed on 16/10/2008 from astro house unit 12F adlington industrial estate macclesfield cheshire SK10 4PZ (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 November 2007Return made up to 09/10/07; full list of members (3 pages)
20 November 2007Return made up to 09/10/07; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 November 2006Return made up to 09/10/06; full list of members (3 pages)
30 November 2006Return made up to 09/10/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Return made up to 09/10/05; full list of members (3 pages)
29 November 2005Return made up to 09/10/05; full list of members (3 pages)
19 October 2005Registered office changed on 19/10/05 from: pkf chartered accountants sovereign house queen street manchester M2 5HR (1 page)
19 October 2005Registered office changed on 19/10/05 from: pkf chartered accountants sovereign house queen street manchester M2 5HR (1 page)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 November 2004Return made up to 09/10/04; full list of members (8 pages)
23 November 2004Return made up to 09/10/04; full list of members (8 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 November 2003Return made up to 09/10/03; full list of members (8 pages)
10 November 2003Return made up to 09/10/03; full list of members (8 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 October 2001Return made up to 09/10/01; full list of members (8 pages)
10 October 2001Return made up to 09/10/01; full list of members (8 pages)
28 August 2001Location of register of members (1 page)
28 August 2001Location of debenture register (1 page)
28 August 2001Location of debenture register (1 page)
28 August 2001Registered office changed on 28/08/01 from: europa house adlington park poynton cheshire SK10 4NP (1 page)
28 August 2001Location of register of members (1 page)
28 August 2001Registered office changed on 28/08/01 from: europa house adlington park poynton cheshire SK10 4NP (1 page)
28 January 2001Full accounts made up to 30 September 2000 (9 pages)
28 January 2001Full accounts made up to 30 September 2000 (9 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
16 October 2000Return made up to 11/09/00; full list of members (7 pages)
16 October 2000Return made up to 11/09/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 October 1999Return made up to 11/09/99; no change of members (11 pages)
13 October 1999Return made up to 11/09/99; no change of members (11 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
3 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
19 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
19 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
4 February 1999Particulars of mortgage/charge (7 pages)
4 February 1999Particulars of mortgage/charge (7 pages)
9 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
9 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
2 October 1998Return made up to 11/09/98; no change of members (7 pages)
2 October 1998Return made up to 11/09/98; no change of members (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 September 1997Return made up to 11/09/97; full list of members (8 pages)
17 September 1997Return made up to 11/09/97; full list of members (8 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
5 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
5 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
18 September 1996Return made up to 11/09/96; no change of members (7 pages)
18 September 1996Return made up to 11/09/96; no change of members (7 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Secretary's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Secretary's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
3 October 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
31 May 1991Company name changed\certificate issued on 31/05/91 (2 pages)
31 May 1991Company name changed\certificate issued on 31/05/91 (2 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1989Memorandum and Articles of Association (8 pages)
28 September 1989Memorandum and Articles of Association (8 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1989Incorporation (12 pages)
11 September 1989Incorporation (12 pages)