This company is commonly known as Ernsborough Gardens Management Limited. The company was founded 43 years ago and was given the registration number 01529365. The firm's registered office is in HONITON. You can find them at Robson House, Chapel Street, Honiton, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | ERNSBOROUGH GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01529365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robson House, Chapel Street, Honiton, Devon, England, EX14 1EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Ernsborough Gardens, Honiton, England, EX14 1RX | Secretary | 07 May 2015 | Active |
Robson House, Chapel Street, Honiton, England, EX14 1EU | Director | 07 May 2014 | Active |
17 Ernsborough Gardens, Honiton, EX14 1RX | Director | 01 December 2004 | Active |
Robson House, Chapel Street, Honiton, England, EX14 1EU | Director | 07 May 2014 | Active |
2, Ernsborough Gardens, Honiton, England, EX14 1RX | Director | 21 July 2015 | Active |
20 Ernsborough Gardens, Honiton, EX14 8RX | Secretary | 18 June 1999 | Active |
46 New Street, Honiton, Devon, EX14 1BY | Secretary | 01 April 2011 | Active |
6 Ernsborough Gardens, Honiton, EX14 1RX | Secretary | 01 May 2000 | Active |
6 Ernsborough Gardens, Honiton, EX14 1RX | Secretary | 12 August 1998 | Active |
15 Madeira Villas, Exmouth, EX8 1QL | Secretary | - | Active |
8a, Ernsborough Gardens, Honiton, England, EX14 1RX | Director | 08 May 2013 | Active |
1 Ernsborough Gardens, Honiton, EX14 8RX | Director | 15 May 1998 | Active |
4 Ernsborough Gardens, Honiton, EX14 1RX | Director | 18 May 2005 | Active |
4 Ernsborough Gardens, Honiton, EX14 1RX | Director | 17 December 1999 | Active |
19 Ernsborough Gardens, Honiton, EX14 8RX | Director | 21 May 1999 | Active |
19 Ernsborough Gardens, Honiton, EX14 8RX | Director | 29 May 1992 | Active |
17, Ernsborough Gardens, Honiton, England, EX14 1RX | Director | 08 May 2013 | Active |
9 Ernsborough Gardens, Honiton, EX14 8RX | Director | 27 May 1994 | Active |
3 Ernsborough Gardens, Honiton, EX14 1RX | Director | 21 May 2003 | Active |
14 Ernsborough Gardens, Honiton, EX14 8RX | Director | 26 May 1995 | Active |
174, High Street, Honiton, England, EX14 1LA | Director | 07 May 2014 | Active |
25 Ernsborough Gardens, Honiton, EX14 1RX | Director | 18 May 2006 | Active |
30, Ernsborough Gardens, Honiton, United Kingdom, EX14 1RX | Director | 07 May 2008 | Active |
21 Ernsborough Gardens, Honiton, EX14 1RX | Director | 23 May 2001 | Active |
9, Ernsborough Gardens, Honiton, England, EX14 1RX | Director | 08 May 2013 | Active |
22 Ernsborough Gardens, Honiton, EX14 8RX | Director | 21 May 1999 | Active |
1 Ernsborough Gardens, Honiton, EX14 1RX | Director | 18 May 2005 | Active |
15 Ernsborough Gardens, Honiton, EX14 1RX | Director | 23 May 1997 | Active |
46 New Street, Honiton, Devon, EX14 1BY | Director | 31 May 2011 | Active |
91 Oyster Quay, Cosham, Portsmouth, PO6 4TF | Director | 23 May 2001 | Active |
26 Ernsborough Gardens, Honiton, EX14 1RX | Director | 23 May 2001 | Active |
46 New Street, Honiton, Devon, EX14 1BY | Director | 31 May 2011 | Active |
31 Ernsborough Gardens, Honiton, EX14 1RX | Director | 18 May 2006 | Active |
31 Ernsborough Gardens, Honiton, EX14 8RX | Director | - | Active |
12 Ernsborough Gardens, Honiton, EX14 1RX | Director | 01 June 2000 | Active |
Barry Keith Buchanan | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Robson House, Chapel Street, Honiton, England, EX14 1EU |
Nature of control | : |
|
Mr Anthony Priest | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Robson House, Chapel Street, Honiton, England, EX14 1EU |
Nature of control | : |
|
Mr John Bleazard | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Robson House, Chapel Street, Honiton, England, EX14 1EU |
Nature of control | : |
|
Ms Heidi Payet | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Robson House, Chapel Street, Honiton, England, EX14 1EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-12 | Address | Change registered office address company with date old address new address. | Download |
2015-10-24 | Officers | Appoint person director company with name date. | Download |
2015-07-31 | Officers | Termination director company with name termination date. | Download |
2015-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Officers | Appoint person secretary company with name date. | Download |
2015-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Officers | Termination director company with name termination date. | Download |
2014-08-22 | Address | Change registered office address company with date old address new address. | Download |
2014-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.