Company NameEskdale Management Company Limited(The)
Company StatusDissolved
Company Number02073376
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael John Hance
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration26 years, 9 months (closed 17 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bennetts
Chesham
Buckinghamshire
HP5 3AR
Director NameMiss Hana Kmotrasova
Date of BirthJune 1975 (Born 48 years ago)
NationalityCzech
StatusClosed
Appointed14 May 2009(22 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 17 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Bennetts
Eskoale Avenue
Chesham
Buckinghamshire
HP5 3AR
Director NameMr Adrian Christopher Norris
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 April 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address215 Chatridge Lane Chartridge Lane
Chesham
Buckinghamshire
HP5 2SF
Director NameMr Paul Denton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1986(same day as company formation)
RoleManager
Correspondence Address6 Bennetts
Chesham
Buckinghamshire
HP5 3AR
Director NameMrs Carolyn Amery
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1992)
RoleSecretary
Correspondence Address7 Bennetts
Chesham
Buckinghamshire
HP5 3AR
Director NameMrs Sylvia Tadd
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1995)
RoleSocial Worker
Correspondence Address1 Bennetts
Chesham
Buckinghamshire
HP5 3AR
Secretary NameMrs Sarah Kathleen Roberts
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address300 Main Road
Walters Ash
High Wycombe
Buckinghamshire
HP14 4TH
Secretary NameClifford Alfred Le Quelenec
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2004)
RoleConsultant
Correspondence Address66 Townfield
Rickmansworth
Hertfordshire
WD3 7DD
Director NameSimon Charles Wakeling
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1997)
RoleArea Tech Manager
Correspondence Address4 The Bennetts
Eskdale Avenue
Chesham
Buckinghamshire
HP5 3AR
Director NameMargaret Mary Waller
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years after company formation)
Appointment Duration11 years, 5 months (resigned 14 May 2009)
RoleBank Official
Correspondence AddressFlat 9 Bennetts Eskdale Avenue
Chesham
Buckinghamshire
HP5 3AR
Secretary NameMr John Marsh
NationalityBritish
StatusResigned
Appointed01 December 2004(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Coombe Hill Road
Rickmansworth
Hertfordshire
WD3 8NE
Secretary NameMr Julian Chitty
NationalityBritish
StatusResigned
Appointed28 May 2008(21 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley Water Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SW
Director NameRobert Greig Marsden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1DL
Secretary NameNEIL Douglas Block Management Ltd (Corporation)
StatusResigned
Appointed01 March 2015(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2017)
Correspondence AddressThe Dutch Barn, Manor Farm Courtyard
Manor Road
Rowsham
Buckinghamshire
HP22 4QP

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £10Adrian Christopher Norris
20.00%
Ordinary
1 at £10Hana Kmotrasova
10.00%
Ordinary
1 at £10Joanne M. Evans
10.00%
Ordinary
1 at £10Margaret Waller
10.00%
Ordinary
1 at £10Michael J. Hance
10.00%
Ordinary
1 at £10Michael P. Todd
10.00%
Ordinary
1 at £10Mr Norris
10.00%
Ordinary
1 at £10Robert Greig Marsden & Alison Mary Marsden
10.00%
Ordinary
1 at £10Stuart Colin Turner
10.00%
Ordinary

Financials

Year2014
Turnover£8,350
Net Worth£4,064
Cash£3,475
Current Liabilities£86

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 November 2017Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 29 November 2017 (1 page)
10 November 2017Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Bucks HP22 4QP to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 10 November 2017 (1 page)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 July 2016Director's details changed for Mr Adrian Christopher Norris on 25 May 2016 (2 pages)
1 July 2016Appointment of Mr Adrian Christopher Norris as a director on 25 May 2016 (2 pages)
23 January 2016Termination of appointment of Robert Greig Marsden as a director on 12 November 2015 (1 page)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
25 April 2015Appointment of Neil Douglas Block Management Ltd as a secretary on 1 March 2015 (2 pages)
25 April 2015Appointment of Neil Douglas Block Management Ltd as a secretary on 1 March 2015 (2 pages)
20 April 2015Termination of appointment of Julian Chitty as a secretary on 1 April 2015 (1 page)
20 April 2015Registered office address changed from Kimberley Water Lane Speen Princes Risborough Bucks HP27 0SW to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Bucks HP22 4QP on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Julian Chitty as a secretary on 1 April 2015 (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(7 pages)
24 April 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
12 April 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
7 April 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
20 July 2010Director's details changed for Hana Kmotrasova on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Hana Kmotrasova on 1 November 2009 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
27 May 2010Appointment of Robert Greig Marsden as a director (3 pages)
14 April 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (6 pages)
28 May 2009Director appointed hana kmotrasova (2 pages)
21 May 2009Appointment terminated director margaret waller (1 page)
22 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (8 pages)
5 June 2008Appointment terminated secretary john marsh (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 3 coombe hill road rickmansworth hertfordshire WD3 8NE (2 pages)
5 June 2008Secretary appointed julian chitty (2 pages)
5 April 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
31 July 2007Return made up to 30/06/07; no change of members (7 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
7 July 2006Return made up to 30/06/06; full list of members (10 pages)
13 January 2006Amended accounts made up to 31 March 2005 (2 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (1 page)
19 August 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/08/05
(10 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (2 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 30/06/04; full list of members (10 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 July 2002Return made up to 30/06/02; full list of members (10 pages)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 June 2001Full accounts made up to 31 March 2001 (6 pages)
17 August 2000Full accounts made up to 31 March 2000 (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (9 pages)
9 August 1999Full accounts made up to 31 March 1999 (8 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
25 July 1997Return made up to 30/06/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 March 1997 (6 pages)
24 June 1996Return made up to 30/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1996Full accounts made up to 31 March 1996 (7 pages)
16 October 1995Director resigned (2 pages)