ESSO PROPERTY MANAGEMENT COMPANY, LIMITED
Overview
Company Name | ESSO PROPERTY MANAGEMENT COMPANY, LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00157038 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ESSO PROPERTY MANAGEMENT COMPANY, LIMITED located?
Registered Office Address | C/O Begbies Traynor (Central) Llp 26 Stroudley Road BN1 4BH Brighton East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH MEXICAN PETROLEUM COMPANY LIMITED(THE) | Jul 15, 1919 | Jul 15, 1919 |
What are the latest accounts for ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2023 |
Next Accounts Due On | Mar 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 11, 2024 |
Next Confirmation Statement Due | Oct 25, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2023 |
Overdue | Yes |
What are the latest filings for ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from White Maund 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on Feb 17, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England to 44-46 Old Steine Brighton BN1 1NH on Apr 13, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Adam Oldfield as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Alexander Greenwood as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Adams as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katrina Jane Mulligan as a secretary on Mar 22, 2024 | 1 pages | TM02 | ||||||||||
Statement of capital on Mar 07, 2024
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Oct 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Aug 16, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Andrew Mark Johnson as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roger Adams as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Henderson Harness as a secretary on Apr 04, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Katrina Jane Mulligan as a secretary on Apr 03, 2023 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Alexander Greenwood as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYDELL, John Nicholas | Secretary | 47 Well House Road GU34 4AQ Beech Hampshire | British | 50044960002 | ||||||
CLARKE, Andrew Terence | Secretary | 52 Tachbrook Street SW1V 2NA London | British | 103169330001 | ||||||
DAVIES, Gary Cyril | Secretary | 5 Saddlewood Park Road GU15 2TG Camberley Surrey | British | 14600940002 | ||||||
FINCH, Peta Lesley | Secretary | Oakdene 57 The Avenue BR3 2EE Beckenham Kent | British | 39863590001 | ||||||
HARNESS, Fiona Henderson | Secretary | Ermyn Way KT22 8UX Leatherhead Ermyn House Surrey England | 213165790001 | |||||||
MOTTERSHEAD, Denise Anne | Secretary | 26 Scholars Walk GU2 5TR Guildford Surrey | British | 60071340002 | ||||||
MULLIGAN, Katrina Jane | Secretary | Ermyn Way KT22 8UX Leatherhead Ermyn House Surrey England | 307632140001 | |||||||
ADAMS, Roger | Director | Ermyn Way KT22 8UX Leatherhead Ermyn House Surrey England | England | British | Oil Company Executive | 308524810001 | ||||
BORGHESI, Gerrard Raymond | Director | The Fairway KT13 0RZ Weybridge Greenside Cottage Surrey | England | Australian | Oil Company Exec | 139196030001 | ||||
BROWN, Antony Neil Booker | Director | 1 Cobham Cottages Ripley GU23 6AY Woking Surrey | Irish | Company Executive | 30726910001 | |||||
CLARKE, Peter Paul | Director | Ermyn Way KT22 8UX Leatherhead Ermyn House Surrey England | United Kingdom | Irish | Oil Company Executive | 199470660001 | ||||
CLEVELAND, Randy | Director | 20 Cromar Gardens Kingswells AB15 8TF Aberdeen Aberdeenshire | American | Oil Company Executive | 96615070001 | |||||
COOPER, Robert Michael | Director | Ermyn Way KT22 8UX Leatherhead Ermyn House Surrey England | United Kingdom | British | Oil Company Executive | 243751860001 | ||||
COOPER, Robert Michael | Director | Exxon Mobil House Ermyn Way KT22 8UX Leatherhead Surrey | United Kingdom | British | Oil Company Executive | 189631680001 | ||||
DASHWOOD, John Richard | Director | 32a Mayfield Road KT13 8XB Weybridge Surrey | Australia | Oil Company Executive | 115089440001 | |||||
DINGLE, Philip John | Director | Apartment 10e Gloucester Park Aptments Ashbourne Place SW7 4LL London | Canadian | Company Executive | 33066540001 | |||||
DON, William Assheton Eardley Douglas | Director | Havenwood Peaslake Road Peaslake GU5 8RL Guildford Surrey | Oil Company Executive | British | Oil Company Exec | 110585320001 | ||||
EICHNER, Richard James | Director | Little Orchard 15 Fairacres KT11 2JW Cobham Surrey | American | Oil Co Executive | 60406690001 | |||||
FRY, Michael James | Director | 43 North Gate Prince Albert Road NW8 7EG London | American | Executive | 55170230001 | |||||
GREENWOOD, Paul Alexander | Director | Ermyn Way KT22 8UX Leatherhead Ermyn House Surrey England | United Kingdom | British | Oil & Gas Executive | 271548010001 | ||||
JOHNSON, Andrew Mark | Director | Ermyn Way KT22 8UX Leatherhead Ermyn House Surrey England | United Kingdom | British | Oil Company Executive | 320511480001 | ||||
MCKENZIE, Louise Margaret | Director | Exxon Mobil House Ermyn Way KT22 8UX Leatherhead Surrey | England | Australian | Oil Company Executive | 179131040001 | ||||
MENTZER, Beverly | Director | 1 Birchwood Drive NW3 7NB London | Usa | Oil Company Manager | 73673190001 | |||||
NORWOOD, David Leonard | Director | Exxon Mobil House Ermyn Way KT22 8UX Leatherhead Surrey | United Kingdom | American | Oil Company Executive | 171181370001 | ||||
OLDFIELD, Steven Adam | Director | Ermyn Way KT22 8UX Leatherhead Ermyn House Surrey England | United Kingdom | British | Oil Company Executive | 250394300001 | ||||
PENN, Ronald Edwin | Director | Colet Lodge 33 Oakfield Road KT21 2RD Ashtead Surrey | British | Company Executive | 15104730001 | |||||
SELZER, Jonathan | Director | Exxon Mobil House Ermyn Way KT22 8UX Leatherhead Surrey | United Kingdom | British | Oil Company Executive | 98500490001 | ||||
SHARP, David | Director | Orchard House Tannery Close Slinfold RH13 7RW Horsham West Sussex | British | Executive | 15293560001 | |||||
STEELE, John Hamilton | Director | Flat 9e Gloucester Park Apartments Ashburn Place SW7 4LL London | American | Executive | 41629400001 | |||||
STEVENS, Timothy William | Director | Ermyn Way KT22 8UX Leatherhead Ermyn House Surrey England | England | British | Oil Company Executive | 198215640001 | ||||
TAYLOR, Keith Henry | Director | Southbroom Westover Road,Milford On Sea SO41 0PW Lymington Hants | British | Company Executive | 52964980001 |
Who are the persons with significant control of ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Exxon Mobil Corporation | Apr 06, 2016 | Princeton South Corporate Center Suite 160, 100 Charles Ewing Boulevard Ewing Corporation Service Center New Jersey 08628 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ESSO PROPERTY MANAGEMENT COMPANY, LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0