Company NameEsher Management Services Limited
DirectorTimothy Stephen Jones
Company StatusActive
Company Number02580773
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Timothy Stephen Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameLindsay Madeline Mischler
NationalityBritish
StatusCurrent
Appointed24 June 2008(17 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMrs Margaret Valerie Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleState Registered Nurse
Correspondence Address89 Island Farm Road
West Molesey
Surrey
KT8 2LN
Secretary NameTimothy Stephen Jones
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin House 89 Island Farm Road
West Molesey
Surrey
KT8 2LN
Secretary NameBenjamin Charles Jones
NationalityBritish
StatusResigned
Appointed16 June 2006(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 June 2008)
RoleCompany Director
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Telephone07 977717362
Telephone regionMobile

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Timothy Stephen Jones
100.00%
Ordinary

Financials

Year2014
Turnover£90,155
Gross Profit£79,837
Net Worth£225,165
Cash£256,367
Current Liabilities£31,215

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 June 2008Secretary appointed lindsay madeline mischler (1 page)
26 June 2008Appointment terminated secretary benjamin jones (1 page)
26 June 2008Appointment terminated secretary benjamin jones (1 page)
26 June 2008Secretary appointed lindsay madeline mischler (1 page)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 April 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
27 April 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 June 2006Registered office changed on 22/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page)
22 June 2006Registered office changed on 22/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page)
22 February 2006Return made up to 07/02/06; full list of members (7 pages)
22 February 2006Return made up to 07/02/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 March 2004Return made up to 07/02/04; full list of members (7 pages)
4 March 2004Return made up to 07/02/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 November 2003Registered office changed on 20/11/03 from: griffin house 89ISLAND farm road suite 3 west molesey surrey KT8 2LN (1 page)
20 November 2003Registered office changed on 20/11/03 from: griffin house 89ISLAND farm road suite 3 west molesey surrey KT8 2LN (1 page)
12 February 2003Return made up to 07/02/03; full list of members (7 pages)
12 February 2003Return made up to 07/02/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2002Return made up to 07/02/02; full list of members (6 pages)
7 February 2002Return made up to 07/02/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 February 2001Return made up to 07/02/01; full list of members (6 pages)
12 February 2001Return made up to 07/02/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
10 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 February 1999Return made up to 07/02/99; no change of members (4 pages)
18 February 1999Return made up to 07/02/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (10 pages)
31 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 February 1998Return made up to 07/02/98; full list of members (6 pages)
9 February 1998Return made up to 07/02/98; full list of members (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 February 1997Return made up to 07/02/97; no change of members (4 pages)
10 February 1997Return made up to 07/02/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 October 1996Registered office changed on 21/10/96 from: two furlongs portsmouth road esher surrey KT10 9AA (1 page)
21 October 1996Registered office changed on 21/10/96 from: two furlongs portsmouth road esher surrey KT10 9AA (1 page)
30 January 1996Return made up to 07/02/96; no change of members (4 pages)
30 January 1996Return made up to 07/02/96; no change of members (4 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)