ESSO PROPERTY MANAGEMENT COMPANY, LIMITED

ESSO PROPERTY MANAGEMENT COMPANY, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameESSO PROPERTY MANAGEMENT COMPANY, LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00157038
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH MEXICAN PETROLEUM COMPANY LIMITED(THE)Jul 15, 1919Jul 15, 1919

    What are the latest accounts for ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 11, 2024
    Next Confirmation Statement DueOct 25, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2023
    OverdueYes

    What are the latest filings for ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2024

    LRESSP

    Termination of appointment of Steven Adam Oldfield as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of Paul Alexander Greenwood as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of Roger Adams as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of Katrina Jane Mulligan as a secretary on Mar 22, 2024

    1 pagesTM02

    Statement of capital on Mar 07, 2024

    • Capital: GBP 8,999,701
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Oct 11, 2023 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Statement of capital following an allotment of shares on Aug 16, 2023

    • Capital: GBP 10,999,701
    3 pagesSH01

    Termination of appointment of Andrew Mark Johnson as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Roger Adams as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Fiona Henderson Harness as a secretary on Apr 04, 2023

    1 pagesTM02

    Appointment of Mrs Katrina Jane Mulligan as a secretary on Apr 03, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul Alexander Greenwood as a director on Feb 01, 2021

    2 pagesAP01

    Who are the officers of ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, John Nicholas
    47 Well House Road
    GU34 4AQ Beech
    Hampshire
    Secretary
    47 Well House Road
    GU34 4AQ Beech
    Hampshire
    British50044960002
    CLARKE, Andrew Terence
    52 Tachbrook Street
    SW1V 2NA London
    Secretary
    52 Tachbrook Street
    SW1V 2NA London
    British103169330001
    DAVIES, Gary Cyril
    5 Saddlewood
    Park Road
    GU15 2TG Camberley
    Surrey
    Secretary
    5 Saddlewood
    Park Road
    GU15 2TG Camberley
    Surrey
    British14600940002
    FINCH, Peta Lesley
    Oakdene 57 The Avenue
    BR3 2EE Beckenham
    Kent
    Secretary
    Oakdene 57 The Avenue
    BR3 2EE Beckenham
    Kent
    British39863590001
    HARNESS, Fiona Henderson
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    Secretary
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    213165790001
    MOTTERSHEAD, Denise Anne
    26 Scholars Walk
    GU2 5TR Guildford
    Surrey
    Secretary
    26 Scholars Walk
    GU2 5TR Guildford
    Surrey
    British60071340002
    MULLIGAN, Katrina Jane
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    Secretary
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    307632140001
    ADAMS, Roger
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    EnglandBritishOil Company Executive308524810001
    BORGHESI, Gerrard Raymond
    The Fairway
    KT13 0RZ Weybridge
    Greenside Cottage
    Surrey
    Director
    The Fairway
    KT13 0RZ Weybridge
    Greenside Cottage
    Surrey
    EnglandAustralianOil Company Exec139196030001
    BROWN, Antony Neil Booker
    1 Cobham Cottages
    Ripley
    GU23 6AY Woking
    Surrey
    Director
    1 Cobham Cottages
    Ripley
    GU23 6AY Woking
    Surrey
    IrishCompany Executive30726910001
    CLARKE, Peter Paul
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    United KingdomIrishOil Company Executive199470660001
    CLEVELAND, Randy
    20 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    Aberdeenshire
    Director
    20 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    Aberdeenshire
    AmericanOil Company Executive96615070001
    COOPER, Robert Michael
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    United KingdomBritishOil Company Executive243751860001
    COOPER, Robert Michael
    Exxon Mobil House
    Ermyn Way
    KT22 8UX Leatherhead
    Surrey
    Director
    Exxon Mobil House
    Ermyn Way
    KT22 8UX Leatherhead
    Surrey
    United KingdomBritishOil Company Executive189631680001
    DASHWOOD, John Richard
    32a Mayfield Road
    KT13 8XB Weybridge
    Surrey
    Director
    32a Mayfield Road
    KT13 8XB Weybridge
    Surrey
    AustraliaOil Company Executive115089440001
    DINGLE, Philip John
    Apartment 10e Gloucester Park Aptments
    Ashbourne Place
    SW7 4LL London
    Director
    Apartment 10e Gloucester Park Aptments
    Ashbourne Place
    SW7 4LL London
    CanadianCompany Executive33066540001
    DON, William Assheton Eardley Douglas
    Havenwood Peaslake Road
    Peaslake
    GU5 8RL Guildford
    Surrey
    Director
    Havenwood Peaslake Road
    Peaslake
    GU5 8RL Guildford
    Surrey
    Oil Company ExecutiveBritishOil Company Exec110585320001
    EICHNER, Richard James
    Little Orchard 15 Fairacres
    KT11 2JW Cobham
    Surrey
    Director
    Little Orchard 15 Fairacres
    KT11 2JW Cobham
    Surrey
    AmericanOil Co Executive60406690001
    FRY, Michael James
    43 North Gate
    Prince Albert Road
    NW8 7EG London
    Director
    43 North Gate
    Prince Albert Road
    NW8 7EG London
    AmericanExecutive55170230001
    GREENWOOD, Paul Alexander
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    United KingdomBritishOil & Gas Executive271548010001
    JOHNSON, Andrew Mark
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    United KingdomBritishOil Company Executive320511480001
    MCKENZIE, Louise Margaret
    Exxon Mobil House
    Ermyn Way
    KT22 8UX Leatherhead
    Surrey
    Director
    Exxon Mobil House
    Ermyn Way
    KT22 8UX Leatherhead
    Surrey
    EnglandAustralianOil Company Executive179131040001
    MENTZER, Beverly
    1 Birchwood Drive
    NW3 7NB London
    Director
    1 Birchwood Drive
    NW3 7NB London
    UsaOil Company Manager73673190001
    NORWOOD, David Leonard
    Exxon Mobil House
    Ermyn Way
    KT22 8UX Leatherhead
    Surrey
    Director
    Exxon Mobil House
    Ermyn Way
    KT22 8UX Leatherhead
    Surrey
    United KingdomAmericanOil Company Executive171181370001
    OLDFIELD, Steven Adam
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    United KingdomBritishOil Company Executive250394300001
    PENN, Ronald Edwin
    Colet Lodge 33 Oakfield Road
    KT21 2RD Ashtead
    Surrey
    Director
    Colet Lodge 33 Oakfield Road
    KT21 2RD Ashtead
    Surrey
    BritishCompany Executive15104730001
    SELZER, Jonathan
    Exxon Mobil House
    Ermyn Way
    KT22 8UX Leatherhead
    Surrey
    Director
    Exxon Mobil House
    Ermyn Way
    KT22 8UX Leatherhead
    Surrey
    United KingdomBritishOil Company Executive98500490001
    SHARP, David
    Orchard House Tannery Close
    Slinfold
    RH13 7RW Horsham
    West Sussex
    Director
    Orchard House Tannery Close
    Slinfold
    RH13 7RW Horsham
    West Sussex
    BritishExecutive15293560001
    STEELE, John Hamilton
    Flat 9e Gloucester Park Apartments
    Ashburn Place
    SW7 4LL London
    Director
    Flat 9e Gloucester Park Apartments
    Ashburn Place
    SW7 4LL London
    AmericanExecutive41629400001
    STEVENS, Timothy William
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    EnglandBritishOil Company Executive198215640001
    TAYLOR, Keith Henry
    Southbroom
    Westover Road,Milford On Sea
    SO41 0PW Lymington
    Hants
    Director
    Southbroom
    Westover Road,Milford On Sea
    SO41 0PW Lymington
    Hants
    BritishCompany Executive52964980001

    Who are the persons with significant control of ESSO PROPERTY MANAGEMENT COMPANY, LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exxon Mobil Corporation
    Princeton South Corporate Center
    Suite 160, 100 Charles Ewing Boulevard
    Ewing
    Corporation Service Center
    New Jersey 08628
    United States
    Apr 06, 2016
    Princeton South Corporate Center
    Suite 160, 100 Charles Ewing Boulevard
    Ewing
    Corporation Service Center
    New Jersey 08628
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityNew Jersey
    Place RegisteredUsa
    Registration Number3793-7941-00
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ESSO PROPERTY MANAGEMENT COMPANY, LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2024Commencement of winding up
    Mar 13, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher James Latos
    White Maund 44-46 Old Steine
    BN1 1NH Brighton
    practitioner
    White Maund 44-46 Old Steine
    BN1 1NH Brighton
    Thomas Richard Milbourne D'Arcy
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    practitioner
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex

    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