Company NameElizabeth Place (Esher) Management Company Ltd
Company StatusActive
Company Number08201850
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 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 NamePeter Andrew Duncan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 1 Elizabeth Place More Lane
Esher
Surrey
KT10 8AP
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed25 April 2018(5 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMark Nathaniel Dribble
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address2 Elizabeth Place 53 More Lane
Esher
Surrey
KT10 8AP
Director NameMs Amanda Said
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address8 Elizabeth Place 53 More Lane
Esher
Surrey
KT10 8AP
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameNigel Patrick Humphries
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 06 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Elizabeth Place More Lane
Esher
Surrey
KT10 8AP
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed05 February 2013(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2018)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £100Amanda Said
11.10%
Ordinary
1 at £100Damian Leslie & Ruth Leslie
11.10%
Ordinary
1 at £100David Kinsella
11.10%
Ordinary
1 at £100Neil Bath
11.10%
Ordinary
1 at £100Neilesh Paryani & Poonam Paryani
11.10%
Ordinary
1 at £100Nigel Humphries
11.10%
Ordinary
1 at £100Peter Duncan
11.10%
Ordinary
1 at £100Peter Lip
11.10%
Ordinary
1 at £100Robert Campbell & Susan Campbell
11.10%
Ordinary
3 at £0.2Graham Ernest Lloyd
0.07%
Founder
2 at £0.2Donald Anthony Tucker
0.04%
Founder

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 30 September 2022 (1 page)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 30 September 2021 (1 page)
6 September 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
5 July 2021Micro company accounts made up to 30 September 2020 (1 page)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
7 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
11 December 2019Appointment of Ms Amanda Said as a director on 10 December 2019 (2 pages)
11 December 2019Appointment of Mark Nathaniel Dribble as a director on 10 December 2019 (2 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
7 November 2019Termination of appointment of Nigel Patrick Humphries as a director on 6 November 2019 (1 page)
21 October 2019Micro company accounts made up to 30 September 2019 (1 page)
5 September 2019Confirmation statement made on 5 September 2019 with updates (6 pages)
15 November 2018Micro company accounts made up to 30 September 2018 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
25 April 2018Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 25 April 2018 (2 pages)
25 April 2018Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 69 Victoria Road Surbiton Surrey KT6 4NX on 25 April 2018 (1 page)
25 April 2018Termination of appointment of Q1 Professional Services Limited as a secretary on 25 April 2018 (1 page)
25 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
14 November 2016Accounts for a dormant company made up to 30 September 2016 (1 page)
14 November 2016Accounts for a dormant company made up to 30 September 2016 (1 page)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 November 2015Accounts for a dormant company made up to 30 September 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 30 September 2015 (1 page)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 901
(7 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 901
(7 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 901
(7 pages)
16 January 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
26 November 2014Termination of appointment of Graham Ernest Lloyd as a director on 10 November 2014 (1 page)
26 November 2014Termination of appointment of Donald Anthony Tucker as a director on 10 November 2014 (1 page)
26 November 2014Termination of appointment of Donald Anthony Tucker as a director on 10 November 2014 (1 page)
26 November 2014Termination of appointment of Graham Ernest Lloyd as a director on 10 November 2014 (1 page)
17 November 2014Appointment of Peter Andrew Duncan as a director on 1 November 2014 (3 pages)
17 November 2014Appointment of Nigel Patrick Humphries as a director on 1 November 2014 (3 pages)
17 November 2014Appointment of Nigel Patrick Humphries as a director on 1 November 2014 (3 pages)
17 November 2014Appointment of Peter Andrew Duncan as a director on 1 November 2014 (3 pages)
17 November 2014Appointment of Peter Andrew Duncan as a director on 1 November 2014 (3 pages)
17 November 2014Appointment of Nigel Patrick Humphries as a director on 1 November 2014 (3 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 901
(7 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 901
(7 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 901
(7 pages)
10 July 2014Statement of capital following an allotment of shares on 14 June 2013
  • GBP 901
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 14 June 2013
  • GBP 901
(3 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
6 March 2013Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 6 March 2013 (1 page)
20 February 2013Appointment of Q1 Professional Services Limited as a secretary (2 pages)
20 February 2013Appointment of Q1 Professional Services Limited as a secretary (2 pages)
5 September 2012Incorporation (19 pages)
5 September 2012Incorporation (19 pages)