UKBizDB.co.uk

ESLANDS RESIDENT ASSOCIATION LIMITED

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

This company is commonly known as Eslands Resident Association Limited. The company was founded 41 years ago and was given the registration number 01653506. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ESLANDS RESIDENT ASSOCIATION LIMITED
Company Number:01653506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1982
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director02 February 1995Active
Flat E, 30 Egerton Gardens, London, SW3 2DB

Secretary15 September 1999Active
30-31 Ladbroke Gardens, London, W11 2PY

Secretary-Active
Flat 4, 5 Kensington Park Gardens, London, W11 3HB

Secretary03 February 2004Active
Flat E, 30 Egerton Gardens, London, SW3 2DB

Director15 September 1999Active
30-31 Ladbroke Gardens, London, W11 2PY

Director-Active
23, Ranelagh Avenue, London, England, SW6 3PJ

Director01 May 2004Active
30-31 Ladbroke Gardens, London, W11 2PY

Director-Active
Flat 6, 31, Ladbroke Gardens, London, W11 2PY

Director23 February 2009Active
Flat 1, 30-31 Ladbroke Gardens, London, W11 2PY

Director20 February 2006Active
Flat 1 30-31 Ladbroke Gardens, London, W11 2PY

Director16 October 1996Active
30-31 Ladbroke Gardens, London, W11 2PY

Director-Active
Tannenwaldallee 22r, 61348 Bad Homburg, Germany, Germany,

Director28 October 2015Active
69, Long Ashton Road, Long Ashton, Bristol, England, BS41 9HW

Director28 November 2002Active

People with Significant Control

Mrs Jane Thomas
Notified on:04 April 2018
Status:Active
Date of birth:July 1975
Nationality:English
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benedict Rowland Francis Thomas
Notified on:01 August 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination secretary company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.