ESHER PLACE RESIDENTS LIMITED
Overview
Company Name | ESHER PLACE RESIDENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01207956 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESHER PLACE RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ESHER PLACE RESIDENTS LIMITED located?
Registered Office Address | Suffolk House George Street CR0 0YN Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ESHER PLACE RESIDENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ESHER PLACE RESIDENTS LIMITED?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for ESHER PLACE RESIDENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Reay & King Thornton House Thornton Road Wimbledon London SW19 4NG to Suffolk House George Street Croydon Surrey CR0 0YN on Mar 05, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Charles Spencer King as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Ms Nicola Jayne Wall as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Victor Boughton as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Anthony Jones as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Howard John Chapman as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 06, 2024 with updates | 16 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Seamus Neligan on Oct 06, 2024 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 06, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Charles Spencer King as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ulrich Rosendahl as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Timothy Seamus Neligan as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kainne Ron Gary Clements as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kiranjit Chance as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Hesmondhalgh as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Shorthose as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Spencer King as a secretary on Nov 28, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of ESHER PLACE RESIDENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KING, Charles Spencer | Secretary | George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | 331783080001 | |||||||
BOUGHTON, Paul Victor | Director | George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | United Kingdom | British | Director | 2484130002 | ||||
CHANCE, Kiranjit | Director | George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | England | British | Company Director | 64232540005 | ||||
CHAPMAN, Peter Howard John | Director | George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | United Kingdom | British | Director | 88525020001 | ||||
CLEMENTS, Kainne Ron Gary | Director | George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | England | British | Company Director | 316464870001 | ||||
HALL, Donald | Director | George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | England | British | Director | 225410320001 | ||||
MEGRANAHAN, Karen Beverley | Director | George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | England | British | Company Director | 141514200001 | ||||
NELIGAN, Timothy Seamus | Director | George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | United Kingdom | British | Company Director | 316488500002 | ||||
WALL, Nicola Jayne | Director | George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | United Kingdom | British | Director | 330964060001 | ||||
BOUGHTON, Paul Victor | Secretary | c/o Reay & King Thornton Road Wimbledon SW19 4NG London Thornton House | 253955880001 | |||||||
BOUGHTON, Paul Victor | Secretary | 11 Esher Place Avenue KT10 8PU Esher Surrey | British | 2484130002 | ||||||
DAVIES, Paul Gorton | Secretary | 45 Pelhams Walk KT10 8QA Esher Surrey | British | Consultant Chemist | 29201410002 | |||||
JACOBS, Ramon | Secretary | Trees 3 Esher Place Avenue KT10 8PU Esher Surrey | British | Company Director | 39793350001 | |||||
KING, Charles Spencer | Secretary | Pelhams Walk KT10 8QA Esher 53 England | 316463810001 | |||||||
LANGLEY, John Peter | Secretary | 28 Esher Place Avenue KT10 8PY Esher Surrey | British | Chartered Accountant | 40755950001 | |||||
MAY, Roger Keith | Secretary | 11 Winchester Close KT10 8QH Esher Surrey | British | Financial Consultant | 62556350001 | |||||
ROBERTS, Colin David | Secretary | 2 Bloomsbury Street WC1B 3ST London | British | Chartered Accountant | 115043290002 | |||||
SHORTHOSE, Nicholas | Secretary | c/o Reay & King Thornton Road Wimbledon SW19 4NG London Thornton House | 291136400001 | |||||||
SHORTHOSE, Nicholas | Secretary | 30 Anyards Road KT11 2LA Cobham Edgerley Simpson Howe Surrey | 241003250001 | |||||||
WHELAN, Michael John | Secretary | Miraflores 3 Pelhams Walk KT10 8QA Esher Surrey | British | 8299660001 | ||||||
AMIES, John Stuart | Director | Tower Bend 37 Wayneflete Tower Avenue Esher Place KT10 8QQ Esher Surrey | British | Self Employed Consultant | 99377230001 | |||||
AMIS, Joanna Marina | Director | D'Abernon Close Esher Place Avenue KT10 8PT Esher 3 Surrey England | United Kingdom | British | None | 168258640001 | ||||
ARCHER, David John | Director | Lammas Lane KT10 8NS Esher 13 Queens Close Surrey | England | British | Company Director | 9130320003 | ||||
BARRETT, Gill Catherine | Director | 22 Esher Place Avenue KT10 8PY Esher Surrey | British | Housewife | 33424150001 | |||||
BECHER WICKES, James Nicholas | Director | 65 Pelhams Walk KT10 8QA Esher Surrey | England | British | Director | 110374340001 | ||||
BOUGHTON, Paul Victor | Director | c/o Reay & King Thornton Road Wimbledon SW19 4NG London Thornton House | United Kingdom | British | Company Director | 2484130002 | ||||
BOUGHTON, Paul Victor | Director | 11 Esher Place Avenue KT10 8PU Esher Surrey | United Kingdom | British | Company Director | 2484130002 | ||||
BRENNER, Barry | Director | 14 Esher Place Avenue KT10 8PY Esher Surrey | American | Director | 65712990001 | |||||
CLEMETT, Graham Colin | Director | 1-3 Brixton Road SW9 6DE London Chester House Kennington Park Uk | United Kingdom | British | Financial Director | 123744930001 | ||||
COX, Geoffrey Alan | Director | Western Glow 37 Pelhams Walk KT10 8QA Esher Surrey | British | Retired Executive | 73136190001 | |||||
DAVIES, Paul Gorton | Director | 45 Pelhams Walk KT10 8QA Esher Surrey | British | Consultant Chemist | 29201410002 | |||||
GALLYER, Simon Grant | Director | Pineland 54 Wayneflete Tower Avenue KT10 8QG Esher Surrey | British | Solicitor | 23848820003 | |||||
GREEN, Christopher John | Director | 46 Pelhams Walk KT10 8QD Esher Surrey | British | Retired Bank Executive | 40755500001 | |||||
HAHN, Rachel Marion Susan | Director | 9 Pelhams Walk KT10 8QA Esher Surrey | United Kingdom | British | Company Secretary | 33424140001 | ||||
HEDGES, Peter Francis | Director | c/o Reay & King Thornton Road Wimbledon SW19 4NG London Thornton House | England | British | Company Director | 117056530003 |
What are the latest statements on persons with significant control for ESHER PLACE RESIDENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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