UKBizDB.co.uk

EXECUTIVE SERVICED APARTMENTS LIMITED

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

This company is commonly known as Executive Serviced Apartments Limited. The company was founded 20 years ago and was given the registration number 05106196. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EXECUTIVE SERVICED APARTMENTS LIMITED
Company Number:05106196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 April 2004
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director21 March 2013Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director21 March 2013Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director20 April 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary20 April 2004Active
9 Lamtarra Way, Newbury, RG14 7WB

Secretary17 May 2006Active
74 York Road, Newbury, RG14 7NR

Secretary19 July 2004Active
1, The Pentangle, Park Street, Newbury, England, RG14 1EA

Secretary07 December 2007Active
28 Bewicks Reach, Northcroft Lane, Newbury, RG14 1AP

Secretary20 April 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director20 April 2004Active
74 York Road, Newbury, RG14 7NR

Director20 April 2004Active
Elizabeth House, 13-19 London Road, Newbury, RG14 1JL

Director07 December 2007Active
1, The Pentangle, Park Street, Newbury, England, RG14 1EA

Director21 March 2013Active

People with Significant Control

Mr Charles Guy Broughton Turner
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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)

Company Filing History

DateCategoryDescription
2021-06-26Gazette

Gazette dissolved liquidation.

Download
2021-03-26Insolvency

Liquidation in administration move to dissolution.

Download
2020-10-30Insolvency

Liquidation in administration progress report.

Download
2020-04-21Insolvency

Liquidation in administration progress report.

Download
2020-02-10Insolvency

Liquidation in administration extension of period.

Download
2019-10-16Insolvency

Liquidation in administration progress report.

Download
2019-07-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-04-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-11Insolvency

Liquidation in administration proposals.

Download
2019-04-09Address

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

Download
2019-04-08Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download
2018-11-08Resolution

Resolution.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Change account reference date company previous extended.

Download
2018-11-01Capital

Capital allotment shares.

Download
2018-10-17Auditors

Auditors resignation company.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.