Warning: file_put_contents(c/35ceef5be11f6a40089ce93f2517be5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Esplanade House Limited, PO21 1DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESPLANADE HOUSE LIMITED

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

This company is commonly known as Esplanade House Limited. The company was founded 19 years ago and was given the registration number 05228319. The firm's registered office is in BOGNOR REGIS. You can find them at 98 London Road, , Bognor Regis, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ESPLANADE HOUSE LIMITED
Company Number:05228319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:98 London Road, Bognor Regis, West Sussex, PO21 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star Gazy, 33 Kersey Road, Flushing, Falmouth, England, TR11 5TR

Secretary11 September 2014Active
Esplanade House, Flat 3, The Esplanade, Felpham, Bognor Regis, England, PO22 7AF

Director28 March 2019Active
Flat 4 Esplanade House, Bognor Regis, PO22 7AF

Director13 December 2004Active
Star Gazy, 33 Kersey Road, Flushing, Falmouth, England, TR11 5TR

Director11 September 2014Active
Nuthatch 1 Fletcher Close, North Mundham, Chichester, PO20 1JP

Director13 December 2004Active
12 Sutton Close, Felpham, Bognor Regis, PO22 8EY

Secretary13 December 2004Active
98, London Road, Bognor Regis, United Kingdom, PO21 1DD

Secretary29 November 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 September 2004Active
12 Sutton Close, Felpham, Bognor Regis, PO22 8EY

Director13 December 2004Active
98, London Road, Bognor Regis, United Kingdom, PO21 1DD

Director12 November 2010Active
17, Grassmere Close, Felpham, Bognor Regis, England, PO22 7NU

Director13 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 September 2004Active

People with Significant Control

Mr Thomas Barnes
Notified on:28 March 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Flat 3, The Esplanade, Bognor Regis, England, PO22 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sandra Gough
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:98, London Road, Bognor Regis, PO21 1DD
Nature of control:
  • Significant influence or control
Mr Mark Stuart Meyrick Thorp
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:98, London Road, Bognor Regis, PO21 1DD
Nature of control:
  • Significant influence or control
Mr Andrew Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:98, London Road, Bognor Regis, PO21 1DD
Nature of control:
  • Significant influence or control
Mr Carl Alan Quin
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:98, London Road, Bognor Regis, PO21 1DD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.