Company NameNower Close (Epsom) Residents Management Company Limited
Company StatusActive
Company Number11388909
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 2018(5 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 NameMiss Kim Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleFinancial Adviser And Business Owner
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMrs Sandra Wemyss
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMrs Zoe Ray
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(2 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Mark Stewart Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Director NameTamara Michelle Booth
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Nicholas Mark Trott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Karl Kessab
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2021)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMrs Kajal Wood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Secretary NameEaves Property Management Services Limited (Corporation)
StatusResigned
Appointed30 May 2018(same day as company formation)
Correspondence AddressSuite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL

Location

Registered AddressEastons
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

14 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 June 2020Notification of a person with significant control statement (2 pages)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
3 June 2020Cessation of Nicholas Mark Trott as a person with significant control on 6 March 2020 (1 page)
3 June 2020Cessation of Tamara Michelle Booth as a person with significant control on 6 March 2020 (1 page)
18 March 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
6 March 2020Termination of appointment of Tamara Michelle Booth as a director on 6 March 2020 (1 page)
6 March 2020Termination of appointment of Nicholas Mark Trott as a director on 6 March 2020 (1 page)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
14 February 2020Appointment of Mrs Kajal Wood as a director on 14 February 2020 (2 pages)
14 February 2020Appointment of Mr Karl Kessab as a director on 14 February 2020 (2 pages)
14 February 2020Appointment of Miss Kim Taylor as a director on 14 February 2020 (2 pages)
16 January 2020Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to Eastons 7 Tattenham Crescent Epsom KT18 5QG on 16 January 2020 (1 page)
16 October 2019Termination of appointment of Eaves Property Management Services Limited as a secretary on 16 October 2019 (1 page)
31 May 2019Confirmation statement made on 29 May 2019 with updates (3 pages)
31 May 2019Cessation of Mark Stewart Evans as a person with significant control on 31 December 2018 (1 page)
21 December 2018Termination of appointment of Mark Stewart Evans as a director on 21 December 2018 (1 page)
4 September 2018Secretary's details changed for Eaves Property Management Limited on 4 September 2018 (1 page)
20 July 2018Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England to Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 20 July 2018 (1 page)
20 July 2018Secretary's details changed for Eaves Property Management Limited on 20 July 2018 (1 page)
30 May 2018Incorporation (35 pages)