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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 14 Esplanade, Burnham-On-Sea, United Kingdom, TA8 1BE | Secretary | 31 May 2021 | Active |
Apple Farm, Meare Road, Glastonbury, United Kingdom, BA6 9LA | Director | 27 May 2005 | Active |
Flat 2, 14 Esplanade, Burnham-On-Sea, United Kingdom, TA8 1BE | Director | 08 July 2020 | Active |
Flat 3, 14 The Esplanade, Burnham-On-Sea, United Kingdom, TA8 1BE | Director | 01 October 2009 | Active |
Flat 4, 14 The Esplanade, Esplanade, Burnham-On-Sea, England, TA8 1BE | Director | 01 January 2014 | Active |
Apple Farm, Meare Road, Glastonbury, United Kingdom, BA6 9LA | Secretary | 27 May 2005 | Active |
Flat 2, 14 The Esplanade, Esplanade, Burnham-On-Sea, England, TA8 1BE | Secretary | 24 August 2017 | Active |
Flat 4, 14 The Esplanade, Esplanade, Burnham-On-Sea, England, TA8 1BE | Secretary | 15 June 2020 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 27 May 2005 | Active |
15 Tralee Walk, Knowle, Bristol, BS4 1PQ | Director | 27 May 2005 | Active |
Flat 2 Burlington Court, Burnham On Sea, TA8 2AG | Director | 23 September 2006 | Active |
Flat 3 14 Esplanade, Burnham On Sea, TA8 1BE | Director | 01 October 2005 | Active |
Flat 2, The Esplanade, Esplanade, Burnham-On-Sea, England, TA8 1BE | Director | 01 January 2017 | Active |
Flat 3, 14 Esplanade, Burnham On Sea, TA8 1BE | Director | 27 May 2005 | Active |
41 Radnor Road, Wallingford, OX10 0PH | Director | 27 May 2005 | Active |
Flat 2, 14 Esplanade, Burnham On Sea, TA8 1BE | Director | 30 September 2005 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 27 May 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Officers | Appoint person secretary company with name date. | Download |
2021-07-28 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Officers | Appoint person secretary company with name date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.