UKBizDB.co.uk

ESTHWAITE LANE (MANAGEMENT) LIMITED

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

This company is commonly known as Esthwaite Lane (management) Limited. The company was founded 6 years ago and was given the registration number 10997304. The firm's registered office is in EXETER. You can find them at Dean Clarke House, Southernhay East, Exeter, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ESTHWAITE LANE (MANAGEMENT) LIMITED
Company Number:10997304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Dean Clarke House, Southernhay East, Exeter, Devon, United Kingdom, EX1 1AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Corporate Secretary14 April 2022Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director11 February 2022Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director15 February 2021Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director15 February 2021Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director15 February 2021Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director15 February 2021Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director15 February 2021Active
Unit 40a, Hq Business Centre, 237 Union Street, Plymouth, United Kingdom, PL1 3HQ

Director15 February 2021Active
3, Esthwaite Lane, Derriford, Plymouth, England, PL6 5FQ

Secretary01 March 2021Active
22b, Weston Park Road, Plymouth, England, PL3 4NU

Director15 February 2021Active
Dean Clarke House, Southernhay East, Exeter, United Kingdom, EX1 1AP

Director05 October 2017Active
Dean Clarke House, Southernhay East, Exeter, United Kingdom, EX1 1AP

Director05 October 2017Active

People with Significant Control

Dr Bharat Raj Shrestha
Notified on:12 May 2022
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 40a, Hq Business Centre, Plymouth, United Kingdom, PL1 3HQ
Nature of control:
  • Significant influence or control
Mr Jamie Ian Whittington
Notified on:12 May 2022
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 40a, Hq Business Centre, Plymouth, United Kingdom, PL1 3HQ
Nature of control:
  • Significant influence or control
Dr Petr Hobza
Notified on:12 May 2022
Status:Active
Date of birth:November 1980
Nationality:Canadian
Country of residence:United Kingdom
Address:Unit 40a, Hq Business Centre, Plymouth, United Kingdom, PL1 3HQ
Nature of control:
  • Significant influence or control
Mr Tomasz Andrzej Wudecki
Notified on:12 May 2022
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 40a, Hq Business Centre, Plymouth, United Kingdom, PL1 3HQ
Nature of control:
  • Significant influence or control
Mrs Lesley Ann Price
Notified on:14 April 2022
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 40a, Hq Business Centre, Plymouth, United Kingdom, PL1 3HQ
Nature of control:
  • Significant influence or control
Freehold Management Services Ltd
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:22b, Weston Park Road, Plymouth, England, PL3 4NU
Nature of control:
  • Significant influence or control
Mr Mark David Edworthy
Notified on:05 October 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Dean Clarke House, Southernhay East, Exeter, United Kingdom, EX1 1AP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Neil Scantlebury
Notified on:05 October 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Dean Clarke House, Southernhay East, Exeter, United Kingdom, EX1 1AP
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Change corporate secretary company with change date.

Download
2023-12-18Address

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

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Appoint corporate secretary company with name date.

Download
2022-04-14Address

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

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Address

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

Download
2022-02-12Accounts

Accounts with accounts type dormant.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.