UKBizDB.co.uk

62 ESPLANADE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Victoria Street, Burnham-on-sea, England, TA8 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Victoria Street, Burnham-On-Sea, England, TA8 1AL

Director26 May 2021Active
Bishopstone, 36 Crescent Road, Worthing, England, BN11 1RL

Secretary01 May 2009Active
8 Merrivale Chowns Hill, Hastings, TN35 4TA

Secretary19 September 2006Active
97 Graham Avenue, Mile Oak, Portslade, BN41 2WN

Secretary07 September 2006Active
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL

Corporate Secretary11 September 2006Active
62, 62 Esplanade, Burnham On Sea, United Kingdom, TA8 2AH

Director06 September 2013Active
43 Sheridan Road, Worthing, BN14 8EU

Director07 September 2006Active
62b, Esplanade, Burnham On Sea, TA8 2AH

Director01 May 2009Active
62, Esplanade, Burnham-On-Sea, England, TA8 2AH

Director19 March 2018Active
62 The Esplanade, Burnham On Sea, TA8 2AH

Director11 September 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Address

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

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2019-02-07Address

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

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.