Company NameEssex Court Management Company Limited
Company StatusActive
Company Number04378048
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months 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

Secretary NameMrs Janet Lang
StatusCurrent
Appointed07 December 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressLane Head Farm Croyde
Braunton
Devon
EX33 1NH
Director NameMargaret Jane Mogford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(9 years, 12 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 30 St James' Place
London
SW1A 1NR
Director NameMr Graham Bonfield
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Janet Lang
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLane Head Farm Croyde
Braunton
Devon
EX33 1NH
Director NameLord Jonathan Peter Marland Of Odstock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wilton Place
London
SW1X 8RH
Secretary NameLaura Sally Westgate
NationalityBritish
StatusResigned
Appointed08 April 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2009)
RoleSecretary
Correspondence Address6 Wilton Place
London
SW1X 8RH
Director NameMr John David Green
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2007)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address43 Brompton Square
London
SW3 2AF
Director NameMr Francis Robin Bryan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Essex Court
St. James's Place
London
SW1A 1NR
Director NameMrs Bridget Catherine Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Essex Court
30 St James's Place
London
SW1A 1NR
Director NameMs Davina Eve Judelson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(8 years after company formation)
Appointment Duration7 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Thames Reach
Rainville Road
London
W6 9HS
Director NameMr Peter David Hawkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Riverbourne Road
Salisbury
SP1 1NU
Director NameMiss Laura Sally Westgate
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressSt. George's House 15 Hanover Square
Mayfair
London
W15 1HS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address5 Belgrave Gardens
London
NW8 0QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Anderson & Bridget Anderson
20.00%
Ordinary
1 at £1Etonbury LTD
20.00%
Ordinary
1 at £1John Mogford & Margaret Jane Mogford
20.00%
Ordinary
1 at £1Jonathan Peter Marland
20.00%
Ordinary
1 at £1Skyfall LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£24,202
Cash£26,458
Current Liabilities£6,022

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
14 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
27 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
13 February 2023Registered office address changed from Southside 105 Victoria Street London SW1E 6QT England to 5 Belgrave Gardens London NW8 0QY on 13 February 2023 (1 page)
13 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 January 2021Secretary's details changed for Mrs Janet Lang on 18 January 2021 (1 page)
21 January 2021Director's details changed for Mrs Janet Lang on 18 January 2021 (2 pages)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
9 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
8 August 2017Registered office address changed from C/O Abbott Management Limited St. George's House 15 Hanover Square Mayfair London W15 1HS to Southside 105 Victoria Street London SW1E 6QT on 8 August 2017 (1 page)
8 August 2017Registered office address changed from C/O Abbott Management Limited St. George's House 15 Hanover Square Mayfair London W15 1HS to Southside 105 Victoria Street London SW1E 6QT on 8 August 2017 (1 page)
7 June 2017Appointment of Mrs Janet Lang as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mrs Janet Lang as a director on 1 June 2017 (2 pages)
7 June 2017Termination of appointment of Laura Sally Westgate as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Laura Sally Westgate as a director on 1 June 2017 (1 page)
1 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 April 2016Termination of appointment of Bridget Catherine Anderson as a director on 31 March 2016 (1 page)
26 April 2016Termination of appointment of Bridget Catherine Anderson as a director on 31 March 2016 (1 page)
28 March 2016Director's details changed for Miss Laura Sally Westgate on 3 September 2015 (2 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5
(8 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Director's details changed for Miss Laura Sally Westgate on 3 September 2015 (2 pages)
28 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5
(8 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5
(8 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5
(8 pages)
4 November 2014Registered office address changed from 6 Wilton Place London SW1X 8RH to C/O Abbott Management Limited St. George's House 15 Hanover Square Mayfair London W15 1HS on 4 November 2014 (1 page)
4 November 2014Appointment of Mr Graham Bonfield as a director on 22 October 2014 (2 pages)
4 November 2014Registered office address changed from 6 Wilton Place London SW1X 8RH to C/O Abbott Management Limited St. George's House 15 Hanover Square Mayfair London W15 1HS on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 6 Wilton Place London SW1X 8RH to C/O Abbott Management Limited St. George's House 15 Hanover Square Mayfair London W15 1HS on 4 November 2014 (1 page)
4 November 2014Appointment of Mr Graham Bonfield as a director on 22 October 2014 (2 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(7 pages)
19 March 2014Director's details changed for Miss Laura Sally Westgate on 31 December 2013 (2 pages)
19 March 2014Secretary's details changed for Mrs Janet Lang on 31 December 2013 (1 page)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Director's details changed for Miss Laura Sally Westgate on 31 December 2013 (2 pages)
19 March 2014Secretary's details changed for Mrs Janet Lang on 31 December 2013 (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 November 2013Appointment of Miss Laura Sally Westgate as a director (2 pages)
18 November 2013Appointment of Miss Laura Sally Westgate as a director (2 pages)
19 October 2013Secretary's details changed for Mrs Janet Blaken on 5 October 2013 (1 page)
19 October 2013Secretary's details changed for Mrs Janet Blaken on 5 October 2013 (1 page)
19 October 2013Secretary's details changed for Mrs Janet Blaken on 5 October 2013 (1 page)
2 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Termination of appointment of Peter Hawkins as a director (1 page)
21 March 2013Termination of appointment of Peter Hawkins as a director (1 page)
21 February 2013Termination of appointment of Francis Bryan as a director (1 page)
21 February 2013Termination of appointment of Francis Bryan as a director (1 page)
5 January 2013Appointment of Mr Peter David Hawkins as a director (2 pages)
5 January 2013Appointment of Mr Peter David Hawkins as a director (2 pages)
25 September 2012Termination of appointment of Jonathan Marland of Odstock as a director (1 page)
25 September 2012Termination of appointment of Jonathan Marland of Odstock as a director (1 page)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
15 March 2012Appointment of Mrs Margaret Jane Mogford as a director (2 pages)
15 March 2012Appointment of Mrs Margaret Jane Mogford as a director (2 pages)
26 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 October 2010Termination of appointment of Davina Judelson as a director (1 page)
22 October 2010Termination of appointment of Davina Judelson as a director (1 page)
8 July 2010Appointment of Mrs Bridget Catherine Anderson as a director (2 pages)
8 July 2010Appointment of Mrs Bridget Catherine Anderson as a director (2 pages)
13 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
13 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
13 March 2010Appointment of Mr Francis Robin Bryan as a director (2 pages)
13 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 March 2010Appointment of Ms. Davina Judelson as a director (2 pages)
13 March 2010Director's details changed for Lord Jonathan Peter Marland of Odstock on 13 March 2010 (2 pages)
13 March 2010Appointment of Ms. Davina Judelson as a director (2 pages)
13 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 March 2010Director's details changed for Lord Jonathan Peter Marland of Odstock on 13 March 2010 (2 pages)
13 March 2010Appointment of Mr Francis Robin Bryan as a director (2 pages)
16 January 2010Termination of appointment of Laura Westgate as a secretary (1 page)
16 January 2010Appointment of Mrs Janet Blaken as a secretary (1 page)
16 January 2010Appointment of Mrs Janet Blaken as a secretary (1 page)
16 January 2010Termination of appointment of Laura Westgate as a secretary (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 April 2009Return made up to 20/02/09; full list of members (4 pages)
15 April 2009Return made up to 20/02/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Return made up to 20/02/08; full list of members (4 pages)
24 April 2008Return made up to 20/02/08; full list of members (4 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
7 September 2007Return made up to 20/02/07; full list of members (8 pages)
7 September 2007Return made up to 20/02/07; full list of members (8 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
24 February 2006Registered office changed on 24/02/06 from: 1 essex court saint jamess place london SW1A 1NR (1 page)
24 February 2006Registered office changed on 24/02/06 from: 1 essex court saint jamess place london SW1A 1NR (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
31 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
31 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Return made up to 20/02/04; full list of members (7 pages)
18 March 2004Return made up to 20/02/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 March 2003Return made up to 20/02/03; full list of members (6 pages)
19 March 2003Return made up to 20/02/03; full list of members (6 pages)
17 December 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
17 December 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
30 May 2002Ad 22/05/02--------- £ si 3@1=3 £ ic 1/4 (4 pages)
30 May 2002Ad 22/05/02--------- £ si 3@1=3 £ ic 1/4 (4 pages)
8 May 2002Company name changed rose bloom management company li mited\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed rose bloom management company li mited\certificate issued on 08/05/02 (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 16 churchill way cardiff CF10 2DX (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 16 churchill way cardiff CF10 2DX (1 page)
20 February 2002Incorporation (13 pages)
20 February 2002Incorporation (13 pages)