UKBizDB.co.uk

ESMONDE DRIVE RESIDENTS COMPANY LIMITED

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

This company is commonly known as Esmonde Drive Residents Company Limited. The company was founded 25 years ago and was given the registration number 03558126. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ESMONDE DRIVE RESIDENTS COMPANY LIMITED
Company Number:03558126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director12 November 2021Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director14 November 2021Active
44-46, Queen Street, Ramsgate, England, CT11 9EF

Director24 May 2018Active
44-46, Queen Street, Ramsgate, England, CT11 9EF

Director10 February 2018Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary05 May 1998Active
33, Station Road, Rainham, England, ME8 7RS

Secretary01 February 2016Active
10 Works Road, Letchworth Garden City, SG6 1LB

Corporate Secretary13 November 1999Active
Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Corporate Secretary30 September 2003Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director08 February 2010Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director23 February 2017Active
Mitie Scotgate Limited, Whitley Way, Northfields Ind Estate, Market Deeping, PE6 8AR

Director08 February 2010Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director08 February 2010Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director08 February 2010Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director05 May 1998Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director09 April 2018Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director08 February 2010Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director27 November 2017Active
33 Station Road Rainham Kent, 33 Station Road, Rainham, Gillingham, England, ME8 7RS

Director07 July 2020Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director27 November 2017Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director12 February 2018Active
1, James Street, London, W1U 1DR

Director01 October 2008Active
1 James Street, London, W1U 1DR

Corporate Director07 May 1998Active

People with Significant Control

Miss Joanna Dunderdale
Notified on:24 May 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Susan Hart
Notified on:09 April 2018
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Miss Kayliegh Rose
Notified on:12 February 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mrs Joanne Wade
Notified on:10 February 2018
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr Mark Ian Leiper
Notified on:27 November 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mrs Toni Jones
Notified on:27 November 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:26, Northcote Road, Leicester, England, LE2 3FH
Nature of control:
  • Significant influence or control
Robert Carroll
Notified on:25 April 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
David Ide
Notified on:25 April 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:26, Northcote Road, Leicester, England, LE2 3FH
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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Address

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

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Address

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

Download
2022-08-30Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.