UKBizDB.co.uk

ESMOND WHITE LIMITED

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

This company is commonly known as Esmond White Limited. The company was founded 21 years ago and was given the registration number 04496536. The firm's registered office is in AYLESFORD. You can find them at Unit 2 Service House, 61-63 Rochester Road, Aylesford, Kent. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:ESMOND WHITE LIMITED
Company Number:04496536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Unit 2 Service House, 61-63 Rochester Road, Aylesford, Kent, ME20 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Service House, 61-63 Rochester Road, Aylesford, ME20 7BS

Secretary10 December 2021Active
Unit 2 Service House, 61-63 Rochester Road, Aylesford, ME20 7BS

Director10 December 2021Active
Unit 2 Service House, 61-63 Rochester Road, Aylesford, ME20 7BS

Director10 December 2021Active
Millwalk House, 21 Addlestead Road, East Peckham, Tonbridge, United Kingdom, TN12 5DS

Secretary26 July 2002Active
Millwalk House, 21 Addlestead Road, East Peckham, Tonbridge, United Kingdom, TN12 5DS

Director26 July 2002Active
Millwalk House, 21 Addlestead Road, East Peckham, Tonbridge, United Kingdom, TN12 5DS

Director26 July 2002Active

People with Significant Control

Jensen Brothers Ltd
Notified on:10 December 2021
Status:Active
Country of residence:England
Address:1, Forstal Road, Aylesford, England, ME20 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Esmond Thomas Lyndon White
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:Millwalk House, 21 Addlestead Road, Tonbridge, United Kingdom, TN12 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Jane White
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Millwalk House, 21 Addlestead Road, Tonbridge, United Kingdom, TN12 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-01-21Change of name

Certificate change of name company.

Download
2022-01-21Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.