This company is commonly known as Essendene Management Company Limited. The company was founded 38 years ago and was given the registration number 01940122. The firm's registered office is in BUDE. You can find them at 48 Ocean View Road, , Bude, . This company's SIC code is 98000 - Residents property management.
Name | : | ESSENDENE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01940122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1985 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Ocean View Road, Bude, England, EX23 8NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Ocean View Road, Bude, England, EX23 8NL | Secretary | 28 March 2017 | Active |
48, Ocean View Road, Bude, England, EX23 8NL | Director | 24 November 2014 | Active |
4, Claremont Avenue, Woking, England, GU22 7SG | Director | 28 May 2017 | Active |
Essendene Chobham Road, Woking, GU21 4AL | Secretary | - | Active |
Essendene, Chobham Road, Horsell Woking, GU21 4AL | Secretary | 02 September 2004 | Active |
Flat 3 Essendene, Chobham Road, Woking, GU21 4AL | Secretary | 25 September 2000 | Active |
48, Ocean View Road, Bude, England, EX23 8NL | Secretary | 01 June 2012 | Active |
Flat 1 Essendene, Chobham Road, Woking, GU21 4AL | Secretary | 01 September 2003 | Active |
7 Essendene, Chobham Road, Woking, GU21 4AL | Secretary | 01 December 1998 | Active |
Flat 2 Essendene, Chobham Road, Woking, GU21 4AL | Secretary | 29 November 1999 | Active |
Mallards House, 31 Pullman Lane, Godalming, England, GU7 1XY | Director | 30 April 2012 | Active |
3 Essendene, Chobham Road, Woking, GU21 4AL | Director | 02 September 2004 | Active |
6 Essendene, Chobham Road, Woking, GU21 4AL | Director | 02 September 1996 | Active |
Essendene Chobham Road, Woking, GU21 4AL | Director | - | Active |
Essendene Chobham Road, Woking, GU21 4AL | Director | - | Active |
7 Essendene, Chobham Road, Woking, GU21 4AL | Director | 24 March 1994 | Active |
7 Essendene, Chobham Road, Woking, GU21 4AL | Director | 02 September 2004 | Active |
Flat 3 Essendene, Chobham Road, Woking, GU21 4AL | Director | 19 November 1999 | Active |
Flat 4, Essendene Chobham Road, Woking, GU21 4AL | Director | 17 April 1997 | Active |
Flat 2, Essendene Chobham Road, Woking, GU21 4AL | Director | 01 September 2003 | Active |
Nambucca Chishill Road, Heydon, Royston, SG8 8PN | Director | 22 May 2006 | Active |
Coombe Lodge, Ridgeway Pyrford, Woking, GU22 8PW | Director | 17 April 2000 | Active |
7 Essendene, Chobham Road, Woking, GU21 4AL | Director | 01 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-09 | Officers | Termination director company with name termination date. | Download |
2017-06-04 | Officers | Appoint person director company with name date. | Download |
2017-04-07 | Officers | Termination secretary company with name termination date. | Download |
2017-04-07 | Address | Change registered office address company with date old address new address. | Download |
2017-04-07 | Officers | Appoint person secretary company with name date. | Download |
2016-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-06 | Address | Change registered office address company with date old address new address. | Download |
2016-08-05 | Address | Change registered office address company with date old address new address. | Download |
2016-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.