UKBizDB.co.uk

ERNSBOROUGH GARDENS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Robson House, Chapel Street, Honiton, Devon, England, EX14 1EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Ernsborough Gardens, Honiton, England, EX14 1RX

Secretary07 May 2015Active
Robson House, Chapel Street, Honiton, England, EX14 1EU

Director07 May 2014Active
17 Ernsborough Gardens, Honiton, EX14 1RX

Director01 December 2004Active
Robson House, Chapel Street, Honiton, England, EX14 1EU

Director07 May 2014Active
2, Ernsborough Gardens, Honiton, England, EX14 1RX

Director21 July 2015Active
20 Ernsborough Gardens, Honiton, EX14 8RX

Secretary18 June 1999Active
46 New Street, Honiton, Devon, EX14 1BY

Secretary01 April 2011Active
6 Ernsborough Gardens, Honiton, EX14 1RX

Secretary01 May 2000Active
6 Ernsborough Gardens, Honiton, EX14 1RX

Secretary12 August 1998Active
15 Madeira Villas, Exmouth, EX8 1QL

Secretary-Active
8a, Ernsborough Gardens, Honiton, England, EX14 1RX

Director08 May 2013Active
1 Ernsborough Gardens, Honiton, EX14 8RX

Director15 May 1998Active
4 Ernsborough Gardens, Honiton, EX14 1RX

Director18 May 2005Active
4 Ernsborough Gardens, Honiton, EX14 1RX

Director17 December 1999Active
19 Ernsborough Gardens, Honiton, EX14 8RX

Director21 May 1999Active
19 Ernsborough Gardens, Honiton, EX14 8RX

Director29 May 1992Active
17, Ernsborough Gardens, Honiton, England, EX14 1RX

Director08 May 2013Active
9 Ernsborough Gardens, Honiton, EX14 8RX

Director27 May 1994Active
3 Ernsborough Gardens, Honiton, EX14 1RX

Director21 May 2003Active
14 Ernsborough Gardens, Honiton, EX14 8RX

Director26 May 1995Active
174, High Street, Honiton, England, EX14 1LA

Director07 May 2014Active
25 Ernsborough Gardens, Honiton, EX14 1RX

Director18 May 2006Active
30, Ernsborough Gardens, Honiton, United Kingdom, EX14 1RX

Director07 May 2008Active
21 Ernsborough Gardens, Honiton, EX14 1RX

Director23 May 2001Active
9, Ernsborough Gardens, Honiton, England, EX14 1RX

Director08 May 2013Active
22 Ernsborough Gardens, Honiton, EX14 8RX

Director21 May 1999Active
1 Ernsborough Gardens, Honiton, EX14 1RX

Director18 May 2005Active
15 Ernsborough Gardens, Honiton, EX14 1RX

Director23 May 1997Active
46 New Street, Honiton, Devon, EX14 1BY

Director31 May 2011Active
91 Oyster Quay, Cosham, Portsmouth, PO6 4TF

Director23 May 2001Active
26 Ernsborough Gardens, Honiton, EX14 1RX

Director23 May 2001Active
46 New Street, Honiton, Devon, EX14 1BY

Director31 May 2011Active
31 Ernsborough Gardens, Honiton, EX14 1RX

Director18 May 2006Active
31 Ernsborough Gardens, Honiton, EX14 8RX

Director-Active
12 Ernsborough Gardens, Honiton, EX14 1RX

Director01 June 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type micro entity.

Download
2016-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Address

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

Download
2015-10-24Officers

Appoint person director company with name date.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2015-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Officers

Appoint person secretary company with name date.

Download
2015-05-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Officers

Termination director company with name termination date.

Download
2014-08-22Address

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

Download
2014-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.