Company NameESN Property Management Company Limited
DirectorsRichard Alexander Barlow and Anthony Allen
Company StatusDissolved
Company Number01571847
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRichard Alexander Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(15 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Close
Sandy
Bedfordshire
SG19 1NN
Director NameAnthony Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(19 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleHead Of Consultancy
Correspondence Address4 Wessex Close
Thames Ditton
Surrey
KT7 0EJ
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusCurrent
Appointed02 October 2006(25 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address45 Grangefields Road
Guildford
Surrey
GU4 7NR
Secretary NameSinead Frances Mary McQuillan
NationalityBritish
StatusCurrent
Appointed02 October 2006(25 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Horner Court
3 South Birkbeck Road
London
E11 4HY
Director NameMr William Brian Matthews
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address52 High Street
Langford
Biggleswade
Bedfordshire
SG18 9RU
Director NameMr Timothy Mark Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Director NameMichael Barry Cannan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleChartered Accountant
Correspondence Address30 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Secretary NamePercy John Wright
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address15 Rose Dale
Orpington
Kent
BR6 8LD
Secretary NameBrian George Collis
NationalityBritish
StatusResigned
Appointed12 June 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address69 Cranbourne Drive
Otterbourne
Winchester
Hampshire
SO21 2ES
Director NameRobert James McIntosh Gibson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleInvestment Manager
Correspondence Address42 Farm Lane
Tonbridge
Kent
TN10 3DG
Director NameDavid Scott Manning
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(13 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Weston Park
London
N8 9SY
Secretary NameAlison Susan Williams
NationalityBritish
StatusResigned
Appointed30 September 1995(14 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address9 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Director NameJohn Connell Allison
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address12 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameWilliam Hamilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address23 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameJohn William Cotterell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2000)
RoleSolicitor
Correspondence Address79 Grasmere Avenue
Merton Park
London
SW19 3DY
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusResigned
Appointed01 May 2000(18 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2005)
RoleSecretary
Correspondence Address33 Abbott Avenue
Raynes Park
London
SW20 8SG
Director NamePeter Miles Browne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(18 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2006)
RoleAccountant
Correspondence Address60 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TR
Secretary NameCaroline Anne Rose
NationalityBritish
StatusResigned
Appointed11 August 2005(24 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2006)
RoleCompany Director
Correspondence Address192 Boundary Road
London
N22 6AJ
Secretary NameChristine Ann Lee
NationalityBritish
StatusResigned
Appointed11 August 2005(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(24 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 October 2006)
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH

Location

Registered Address185 Park Street
London
SE1 9DY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£390,780
Gross Profit£240,786
Net Worth£129,042
Cash£152,502
Current Liabilities£63,460

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 September 2007Dissolved (1 page)
2 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007S/S cert.release of liquidator (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007New secretary appointed (1 page)
15 January 2007O/C replacement of liquidator (9 pages)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2006Declaration of solvency (3 pages)
6 April 2006Ex.res."in specie" (1 page)
14 February 2006Director resigned (1 page)
13 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
11 October 2005Return made up to 19/09/05; full list of members (3 pages)
5 October 2005Full accounts made up to 31 March 2005 (9 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
11 October 2004Return made up to 19/09/04; no change of members (6 pages)
27 September 2004Full accounts made up to 31 March 2004 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
12 November 2003Secretary's particulars changed (1 page)
9 October 2003Return made up to 19/09/03; full list of members (7 pages)
10 January 2003Director's particulars changed (1 page)
7 January 2003Full accounts made up to 31 March 2002 (9 pages)
26 September 2002Return made up to 19/09/02; full list of members (8 pages)
28 January 2002Full accounts made up to 31 March 2001 (8 pages)
21 November 2001Secretary's particulars changed (1 page)
5 October 2001Return made up to 19/09/01; full list of members (6 pages)
26 April 2001Secretary's particulars changed (1 page)
31 January 2001Secretary's particulars changed (1 page)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 December 2000Director's particulars changed (1 page)
21 November 2000Return made up to 19/09/00; full list of members (7 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 October 1999Return made up to 19/09/99; full list of members (7 pages)
12 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 September 1998Return made up to 19/09/98; no change of members (6 pages)
25 July 1998Auditor's resignation (1 page)
30 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 October 1997Return made up to 19/09/97; no change of members (6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
23 December 1996Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Registered office changed on 02/10/96 from: 110 buckingham palace road london SW1W 9SL (1 page)
30 September 1996Return made up to 19/09/96; full list of members (7 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
18 October 1995Full accounts made up to 31 March 1995 (9 pages)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
28 September 1995Return made up to 19/09/95; no change of members (14 pages)
23 May 1995New director appointed (6 pages)