Company Name34 The Esplanade Management Company Limited
Company StatusActive
Company Number06582927
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 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

Director NamePamela May James
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAustralian
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 34 The Esplanade
Seaford
East Sussex
BN25 1JJ
Director NameJohn Lee Meats
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address121 Beresford Avenue
Surbiton
Surrey
KT5 9LW
Director NameDavid Christopher Pettit
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 34 The Esplanade
Seaford
East Sussex
BN25 1JJ
Director NameMr Stephen Grint
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
Director NameDawn Richens
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressFlat 3 34 Esplanade
Seaford
BN25 1JJ
Secretary NameMr John Meates
StatusCurrent
Appointed29 May 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address121 Beresford Avenue
Surbiton
KT5 9LW
Director NameLawrence Arnold Jackson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleHon. Director/Secretary. Non Profit Charity
Country of ResidenceUnited Kingdom
Correspondence AddressApatado De Correos 50 18600
Motrill
Provincia De Granada
Spain
Director NameRobert Arthur Leverick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address54 Dane Road
Seaford
East Sussex
BN25 1DU
Secretary NameCarol Meats
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address34a The Esplanade
Seaford
East Sussex
BN25 1JJ
Director NameMrs Joanne Ellen Ayres
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 July 2019)
RoleHuman Resources Assistant
Country of ResidenceEngland
Correspondence Address3 Camden Cottages
Church Walk
Weybridge
KT13 8JT
Secretary NameMrs Ellen Hall
StatusResigned
Appointed21 June 2010(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 29 May 2021)
RoleCompany Director
Correspondence Address20 Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressPembroke House 7 Brunswick Square
Bristol
BS2 8PE

Location

Registered Address121beresfod Avenue Surbiton Surrey
121beresford Avenue
Surbiton
Surrey
KT5 9LW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Shareholders

1 at £1David Christopher Pettit
20.00%
Ordinary
1 at £1Joanne Ellen Hall
20.00%
Ordinary
1 at £1John Lee Meats
20.00%
Ordinary
1 at £1Lawrence Arnold Jackson
20.00%
Ordinary
1 at £1Pamela May James
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

31 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 June 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 29 March 2022 (2 pages)
3 May 2022Registered office address changed from 20 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG England to 121Beresfod Avenue Surbiton Surrey 121Beresford Avenue Surbiton Surrey KT5 9LW on 3 May 2022 (1 page)
3 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 May 2021Director's details changed for Mr Stephen Grint on 19 May 2021 (2 pages)
29 May 2021Termination of appointment of Ellen Hall as a secretary on 29 May 2021 (1 page)
29 May 2021Appointment of Mr John Meates as a secretary on 29 May 2021 (2 pages)
6 May 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
2 May 2020Appointment of Dawn Richens as a director on 31 July 2019 (2 pages)
2 May 2020Termination of appointment of Joanne Ellen Ayres as a director on 30 July 2019 (1 page)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 May 2018Director's details changed for Mrs Joanne Ellen Ayres on 14 August 2017 (2 pages)
10 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5
(9 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5
(9 pages)
13 May 2016Registered office address changed from 3 Laurel Crescent Woking Surrey GU21 5SS to 20 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 13 May 2016 (1 page)
13 May 2016Director's details changed for Mrs Joanne Ellen Ayres on 11 March 2015 (2 pages)
13 May 2016Registered office address changed from 3 Laurel Crescent Woking Surrey GU21 5SS to 20 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 13 May 2016 (1 page)
13 May 2016Secretary's details changed for Mrs Ellen Hall on 1 April 2016 (1 page)
13 May 2016Director's details changed for Mrs Joanne Ellen Ayres on 11 March 2015 (2 pages)
13 May 2016Secretary's details changed for Mrs Ellen Hall on 1 April 2016 (1 page)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 August 2015Appointment of Mr Stephen Grint as a director on 1 July 2015 (2 pages)
30 August 2015Appointment of Mr Stephen Grint as a director on 1 July 2015 (2 pages)
30 August 2015Appointment of Mr Stephen Grint as a director on 1 July 2015 (2 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5
(7 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5
(7 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5
(7 pages)
2 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 May 2014Registered office address changed from 25 Peatmore Avenue Pyrford Woking Surrey GU22 8TG United Kingdom on 25 May 2014 (1 page)
25 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 5
(7 pages)
25 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 5
(7 pages)
25 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 5
(7 pages)
25 May 2014Registered office address changed from 3 Laurel Crescent Woking Surrey GU21 5SS England on 25 May 2014 (1 page)
25 May 2014Registered office address changed from 3 Laurel Crescent Woking Surrey GU21 5SS England on 25 May 2014 (1 page)
25 May 2014Registered office address changed from 25 Peatmore Avenue Pyrford Woking Surrey GU22 8TG United Kingdom on 25 May 2014 (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
28 May 2013Director's details changed for Miss Joanne Ellen Hall on 26 May 2012 (2 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
28 May 2013Director's details changed for Miss Joanne Ellen Hall on 26 May 2012 (2 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Registered office address changed from 121 Beresford Avenue Surbiton Surrey KT5 9LW United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 121 Beresford Avenue Surbiton Surrey KT5 9LW United Kingdom on 4 May 2011 (1 page)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
4 May 2011Registered office address changed from 121 Beresford Avenue Surbiton Surrey KT5 9LW United Kingdom on 4 May 2011 (1 page)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Lawrence Arnold Jackson on 2 May 2010 (2 pages)
5 July 2010Director's details changed for Pamela May James on 2 May 2010 (2 pages)
5 July 2010Director's details changed for John Lee Meats on 2 May 2010 (2 pages)
5 July 2010Director's details changed for Pamela May James on 2 May 2010 (2 pages)
5 July 2010Director's details changed for David Christopher Pettit on 2 May 2010 (2 pages)
5 July 2010Director's details changed for David Christopher Pettit on 2 May 2010 (2 pages)
5 July 2010Director's details changed for Miss Joanne Ellen Hall on 2 May 2010 (2 pages)
5 July 2010Director's details changed for John Lee Meats on 2 May 2010 (2 pages)
5 July 2010Director's details changed for John Lee Meats on 2 May 2010 (2 pages)
5 July 2010Director's details changed for Miss Joanne Ellen Hall on 2 May 2010 (2 pages)
5 July 2010Director's details changed for Lawrence Arnold Jackson on 2 May 2010 (2 pages)
5 July 2010Director's details changed for Lawrence Arnold Jackson on 2 May 2010 (2 pages)
5 July 2010Director's details changed for Pamela May James on 2 May 2010 (2 pages)
5 July 2010Director's details changed for Miss Joanne Ellen Hall on 2 May 2010 (2 pages)
5 July 2010Director's details changed for David Christopher Pettit on 2 May 2010 (2 pages)
3 July 2010Termination of appointment of Carol Meats as a secretary (1 page)
3 July 2010Appointment of Mrs Ellen Hall as a secretary (1 page)
3 July 2010Termination of appointment of Carol Meats as a secretary (1 page)
3 July 2010Appointment of Mrs Ellen Hall as a secretary (1 page)
2 July 2010Termination of appointment of Lawrence Jackson as a director (1 page)
2 July 2010Termination of appointment of Lawrence Jackson as a director (1 page)
9 May 2010Appointment of Miss Joanne Ellen Hall as a director (1 page)
9 May 2010Termination of appointment of Robert Leverick as a director (1 page)
9 May 2010Termination of appointment of Robert Leverick as a director (1 page)
9 May 2010Appointment of Miss Joanne Ellen Hall as a director (1 page)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 July 2009Registered office changed on 05/07/2009 from 34A the esplanade seaford east sussex BN25 1JJ (1 page)
5 July 2009Registered office changed on 05/07/2009 from 34A the esplanade seaford east sussex BN25 1JJ (1 page)
5 July 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
5 July 2009Return made up to 02/05/09; full list of members (5 pages)
5 July 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
5 July 2009Return made up to 02/05/09; full list of members (5 pages)
11 June 2008Ad 02/06/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
11 June 2008Ad 02/06/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
12 May 2008Appointment terminated secretary bristol legal services LIMITED (1 page)
12 May 2008Appointment terminated secretary bristol legal services LIMITED (1 page)
2 May 2008Incorporation (24 pages)
2 May 2008Incorporation (24 pages)