This company is commonly known as 62 Esplanade Limited. The company was founded 17 years ago and was given the registration number 05927632. The firm's registered office is in BURNHAM-ON-SEA. You can find them at 19 Victoria Street, , Burnham-on-sea, . This company's SIC code is 98000 - Residents property management.
Name | : | 62 ESPLANADE LIMITED |
---|---|---|
Company Number | : | 05927632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Victoria Street, Burnham-on-sea, England, TA8 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Victoria Street, Burnham-On-Sea, England, TA8 1AL | Director | 26 May 2021 | Active |
Bishopstone, 36 Crescent Road, Worthing, England, BN11 1RL | Secretary | 01 May 2009 | Active |
8 Merrivale Chowns Hill, Hastings, TN35 4TA | Secretary | 19 September 2006 | Active |
97 Graham Avenue, Mile Oak, Portslade, BN41 2WN | Secretary | 07 September 2006 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Corporate Secretary | 11 September 2006 | Active |
62, 62 Esplanade, Burnham On Sea, United Kingdom, TA8 2AH | Director | 06 September 2013 | Active |
43 Sheridan Road, Worthing, BN14 8EU | Director | 07 September 2006 | Active |
62b, Esplanade, Burnham On Sea, TA8 2AH | Director | 01 May 2009 | Active |
62, Esplanade, Burnham-On-Sea, England, TA8 2AH | Director | 19 March 2018 | Active |
62 The Esplanade, Burnham On Sea, TA8 2AH | Director | 11 September 2006 | Active |
Ms Samantha Harrison | ||
Notified on | : | 20 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Victoria Street, Burnham-On-Sea, England, TA8 1AL |
Nature of control | : |
|
Mr Steve Neil Croft | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Victoria Street, Burnham-On-Sea, England, TA8 1AL |
Nature of control | : |
|
Mrs Margaret Rose Dunford | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Esplanade, Burnham-On-Sea, England, TA8 2AH |
Nature of control | : |
|
Mr Keith Pocock | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Winchester Road, Burnham-On-Sea, England, TA8 1HY |
Nature of control | : |
|
Mr Anthony John Dewdney Cursons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62b, Esplanade, Burnham-On-Sea, England, TA8 2AH |
Nature of control | : |
|
Mr Mark John Brookes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Esplanade, Burnham-On-Sea, England, TA8 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Termination secretary company with name termination date. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.