UKBizDB.co.uk

14 THE ESPLANADE (MANAGEMENT) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 14 The Esplanade (management) Ltd. The company was founded 19 years ago and was given the registration number 05466101. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:14 THE ESPLANADE (MANAGEMENT) LTD
Company Number:05466101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 14 Esplanade, Burnham-On-Sea, United Kingdom, TA8 1BE

Secretary31 May 2021Active
Apple Farm, Meare Road, Glastonbury, United Kingdom, BA6 9LA

Director27 May 2005Active
Flat 2, 14 Esplanade, Burnham-On-Sea, United Kingdom, TA8 1BE

Director08 July 2020Active
Flat 3, 14 The Esplanade, Burnham-On-Sea, United Kingdom, TA8 1BE

Director01 October 2009Active
Flat 4, 14 The Esplanade, Esplanade, Burnham-On-Sea, England, TA8 1BE

Director01 January 2014Active
Apple Farm, Meare Road, Glastonbury, United Kingdom, BA6 9LA

Secretary27 May 2005Active
Flat 2, 14 The Esplanade, Esplanade, Burnham-On-Sea, England, TA8 1BE

Secretary24 August 2017Active
Flat 4, 14 The Esplanade, Esplanade, Burnham-On-Sea, England, TA8 1BE

Secretary15 June 2020Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary27 May 2005Active
15 Tralee Walk, Knowle, Bristol, BS4 1PQ

Director27 May 2005Active
Flat 2 Burlington Court, Burnham On Sea, TA8 2AG

Director23 September 2006Active
Flat 3 14 Esplanade, Burnham On Sea, TA8 1BE

Director01 October 2005Active
Flat 2, The Esplanade, Esplanade, Burnham-On-Sea, England, TA8 1BE

Director01 January 2017Active
Flat 3, 14 Esplanade, Burnham On Sea, TA8 1BE

Director27 May 2005Active
41 Radnor Road, Wallingford, OX10 0PH

Director27 May 2005Active
Flat 2, 14 Esplanade, Burnham On Sea, TA8 1BE

Director30 September 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director27 May 2005Active

People with Significant Control

Mr Richard Franks
Notified on:01 June 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:3-5 College Street, Burnham-On-Sea, United Kingdom, TA8 1AR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Officers

Appoint person secretary company with name date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Address

Change registered office address company with date old address new address.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.