Company NameOld Esher Close Residents Management Company Limited
DirectorJean Ann Swanson
Company StatusActive
Company Number00934261
CategoryPrivate Limited Company
Incorporation Date21 June 1968(55 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJean Ann Swanson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired.
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Esher Close
Hersham
Walton On Thames
Surrey
KT12 4LD
Secretary NameRobert Prebble
NationalityBritish
StatusCurrent
Appointed11 March 2004(35 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressBraeside
Old Esher Close
Walton On Thames
Surrey
KT12 4LD
Director NameMr Peter Cranidge Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(23 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 21 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Esher Close
Hersham
Walton On Thames
Surrey
KT12 4LD
Secretary NameMr Graham William Shaw
NationalityBritish
StatusResigned
Appointed22 January 1992(23 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address5 Old Esher Close
Hersham
Walton On Thames
Surrey
KT12 4LD
Secretary NameMr Peter Cranidge Brown
NationalityBritish
StatusResigned
Appointed09 August 1996(28 years, 1 month after company formation)
Appointment Duration7 months (resigned 13 March 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Esher Close
Hersham
Walton On Thames
Surrey
KT12 4LD
Secretary NameAnn Margaret White
NationalityBritish
StatusResigned
Appointed13 March 1997(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 March 2000)
RoleRetired
Correspondence Address2 Old Esher Close
Hersham
Walton On Thames
Surrey
KT12 4LD
Secretary NameLeena Kristina Wilson
NationalityBritish
StatusResigned
Appointed23 March 2000(31 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 March 2002)
RoleCompany Director
Correspondence Address8 Old Esher Close
Hersham
Walton On Thames
Surrey
KT12 4LD
Secretary NameRobert Paul Frearson
NationalityBritish
StatusResigned
Appointed25 March 2002(33 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 March 2003)
RoleComputer Product Manager
Correspondence Address2 Old Esher Close
Hersham
Surrey
KT12 4LD

Contact

Telephone01932 242237
Telephone regionWeybridge

Location

Registered AddressBraeside
Old Esher Close
Walton On Thames
Surrey
KT12 4LD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

1 at £10Ann O'neil & Peter Brown & Jenny Brown & James O'connor & Jean Ann Swanson & Victoria Papworth & Pinder Sarin & Saroj Prebble & Adam Byrski
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 January

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

25 October 2023Accounts for a dormant company made up to 28 January 2023 (2 pages)
30 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Matthew Robert Williams as a director on 7 May 2023 (2 pages)
9 May 2023Termination of appointment of Jean Ann Swanson as a director on 7 May 2023 (1 page)
19 October 2022Accounts for a dormant company made up to 21 January 2022 (2 pages)
30 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 28 January 2021 (2 pages)
27 August 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
10 February 2021Accounts for a dormant company made up to 28 January 2020 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 28 January 2019 (2 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 28 January 2018 (2 pages)
28 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
21 August 2018Termination of appointment of Peter Cranidge Brown as a director on 21 August 2018 (1 page)
25 October 2017Accounts for a dormant company made up to 28 January 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 28 January 2017 (2 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
26 September 2016Accounts for a dormant company made up to 28 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 28 January 2016 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
24 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10
(6 pages)
24 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10
(6 pages)
18 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 August 2015Current accounting period extended from 30 November 2015 to 28 January 2016 (1 page)
26 August 2015Current accounting period extended from 30 November 2015 to 28 January 2016 (1 page)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(6 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(6 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(6 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
4 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Jean Ann Swanson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Peter Cranidge Brown on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Jean Ann Swanson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Peter Cranidge Brown on 26 January 2010 (2 pages)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 April 2009Return made up to 22/01/09; full list of members (5 pages)
1 April 2009Return made up to 22/01/09; full list of members (5 pages)
14 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
14 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
5 February 2008Return made up to 22/01/08; full list of members (3 pages)
5 February 2008Return made up to 22/01/08; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
29 March 2007Return made up to 22/01/07; full list of members (3 pages)
29 March 2007Return made up to 22/01/07; full list of members (3 pages)
25 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
29 March 2006Return made up to 22/01/06; full list of members (3 pages)
29 March 2006Return made up to 22/01/06; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
16 February 2005Return made up to 22/01/05; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 February 2005Return made up to 22/01/05; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: 2 old esher close hersham walton on thames surrey KT12 4LD (1 page)
27 October 2004Registered office changed on 27/10/04 from: 2 old esher close hersham walton on thames surrey KT12 4LD (1 page)
13 October 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
13 October 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
11 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
11 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
24 January 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(288) ‐ Secretary resigned
(15 pages)
24 January 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(288) ‐ Secretary resigned
(15 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
28 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
28 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
28 February 2002Return made up to 22/01/02; full list of members (14 pages)
28 February 2002Return made up to 22/01/02; full list of members (14 pages)
29 October 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
13 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
13 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
1 November 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
1 November 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
30 October 2000Registered office changed on 30/10/00 from: 2 old esher close hersham walton on thames surrey KT12 4LD (1 page)
30 October 2000Registered office changed on 30/10/00 from: 2 old esher close hersham walton on thames surrey KT12 4LD (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
22 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 April 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
6 April 1999Return made up to 22/01/99; full list of members (6 pages)
6 April 1999Return made up to 22/01/99; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
28 January 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/01/98
(4 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
28 January 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/01/98
(4 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
27 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
27 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Return made up to 22/01/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 1997Return made up to 22/01/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 1997New secretary appointed (2 pages)
25 February 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
25 February 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
25 February 1996Return made up to 22/01/96; no change of members (4 pages)
25 February 1996Return made up to 22/01/96; no change of members (4 pages)
12 April 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
12 April 1995Return made up to 22/01/95; no change of members (4 pages)
12 April 1995Return made up to 22/01/95; no change of members (4 pages)
12 April 1995Accounts for a dormant company made up to 30 November 1994 (1 page)