UKBizDB.co.uk

FORTY-THREE ESSENDINE LIMITED

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

This company is commonly known as Forty-three Essendine Limited. The company was founded 31 years ago and was given the registration number 02783747. The firm's registered office is in HAMPSHIRE. You can find them at 9 Enterprise Close, Warsash, Southampton, Hampshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FORTY-THREE ESSENDINE LIMITED
Company Number:02783747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Enterprise Close, Warsash, Southampton, Hampshire, SO31 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Enterprise Close, Warsash, Southampton, SO31 9BD

Secretary25 November 1997Active
Flat 1, 43, Essendine Road, London, England, W9 2LX

Director02 March 2020Active
6, Woodhill Crescent, Harrow, England, HA3 0LY

Director09 March 2017Active
Flat 3 43 Essendine Road, London, W9 2LX

Director29 August 1998Active
Flat 2 43 Essendine Road, Maida Vale, London, W9 2LX

Secretary26 February 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 January 1993Active
Mays Farm, Longwood Dean Owslebury, Winchester, SO21 1JS

Director26 February 1993Active
Flat 2 43 Essendine Road, Maida Vale, London, W9 2LX

Director28 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 January 1993Active
43, Flat 1, 43 Essendine Road, London, England, W9 2LX

Director17 February 2016Active
Flat 3, 43 Essendine Road, London, W9 2LX

Director-Active
Flat 1, 43 Essendine Road, London, United Kingdom, W9 2LX

Director10 October 2012Active
Flat 2 43 Essendine Road, Maida Vale, London, W9 2LX

Director26 February 1993Active
Flat 2 43 Essendine Road, Maida Vale, London, W9 2LX

Director26 February 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 January 1993Active

People with Significant Control

Chalres Loubes
Notified on:13 March 2018
Status:Active
Date of birth:June 1964
Nationality:French
Country of residence:England
Address:Flat 3, 43, Essendine Road, London, England, W9 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Paul Fallis
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Flat 1, 43 Essendine Road, London, England, W9 2LX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type micro entity.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.