ESHER PLACE RESIDENTS LIMITED

ESHER PLACE RESIDENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameESHER PLACE RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01207956
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for ESHER PLACE RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ESHER PLACE RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for ESHER PLACE RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Appointment of Mr Charles Spencer King as a secretary on Dec 18, 2024

    2 pagesAP03

    Appointment of Ms Nicola Jayne Wall as a director on Dec 18, 2024

    2 pagesAP01

    Appointment of Mr Paul Victor Boughton as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Roger Anthony Jones as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mr Peter Howard John Chapman as a director on Sep 30, 2024

    2 pagesAP01

    Micro company accounts made up to Apr 30, 2024

    12 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 06, 2024 with updates

    16 pagesCS01

    Director's details changed for Mr Timothy Seamus Neligan on Oct 06, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 06, 2024

    • Capital: GBP 175
    3 pagesSH01

    Termination of appointment of Charles Spencer King as a secretary on Sep 30, 2024

    1 pagesTM02

    Termination of appointment of Ulrich Rosendahl as a director on Jun 11, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Timothy Seamus Neligan as a director on Nov 27, 2023

    2 pagesAP01

    Appointment of Mr Kainne Ron Gary Clements as a director on Nov 27, 2023

    2 pagesAP01

    Appointment of Mrs Kiranjit Chance as a director on Nov 27, 2023

    2 pagesAP01

    Termination of appointment of Stuart Hesmondhalgh as a director on Nov 28, 2023

    1 pagesTM01

    Termination of appointment of Nicholas Shorthose as a director on Nov 28, 2023

    1 pagesTM01

    Appointment of Mr Charles Spencer King as a secretary on Nov 28, 2023

    2 pagesAP03

    Who are the officers of ESHER PLACE RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Charles Spencer
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Secretary
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    331783080001
    BOUGHTON, Paul Victor
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    United KingdomBritishDirector2484130002
    CHANCE, Kiranjit
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    EnglandBritishCompany Director64232540005
    CHAPMAN, Peter Howard John
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    United KingdomBritishDirector88525020001
    CLEMENTS, Kainne Ron Gary
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    EnglandBritishCompany Director316464870001
    HALL, Donald
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    EnglandBritishDirector225410320001
    MEGRANAHAN, Karen Beverley
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    EnglandBritishCompany Director141514200001
    NELIGAN, Timothy Seamus
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director316488500002
    WALL, Nicola Jayne
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    United KingdomBritishDirector330964060001
    BOUGHTON, Paul Victor
    c/o Reay & King
    Thornton Road
    Wimbledon
    SW19 4NG London
    Thornton House
    Secretary
    c/o Reay & King
    Thornton Road
    Wimbledon
    SW19 4NG London
    Thornton House
    253955880001
    BOUGHTON, Paul Victor
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Secretary
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    British2484130002
    DAVIES, Paul Gorton
    45 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Secretary
    45 Pelhams Walk
    KT10 8QA Esher
    Surrey
    BritishConsultant Chemist29201410002
    JACOBS, Ramon
    Trees 3 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Secretary
    Trees 3 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    BritishCompany Director39793350001
    KING, Charles Spencer
    Pelhams Walk
    KT10 8QA Esher
    53
    England
    Secretary
    Pelhams Walk
    KT10 8QA Esher
    53
    England
    316463810001
    LANGLEY, John Peter
    28 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Secretary
    28 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    BritishChartered Accountant40755950001
    MAY, Roger Keith
    11 Winchester Close
    KT10 8QH Esher
    Surrey
    Secretary
    11 Winchester Close
    KT10 8QH Esher
    Surrey
    BritishFinancial Consultant62556350001
    ROBERTS, Colin David
    2 Bloomsbury Street
    WC1B 3ST London
    Secretary
    2 Bloomsbury Street
    WC1B 3ST London
    BritishChartered Accountant115043290002
    SHORTHOSE, Nicholas
    c/o Reay & King
    Thornton Road
    Wimbledon
    SW19 4NG London
    Thornton House
    Secretary
    c/o Reay & King
    Thornton Road
    Wimbledon
    SW19 4NG London
    Thornton House
    291136400001
    SHORTHOSE, Nicholas
    30 Anyards Road
    KT11 2LA Cobham
    Edgerley Simpson Howe
    Surrey
    Secretary
    30 Anyards Road
    KT11 2LA Cobham
    Edgerley Simpson Howe
    Surrey
    241003250001
    WHELAN, Michael John
    Miraflores 3 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Secretary
    Miraflores 3 Pelhams Walk
    KT10 8QA Esher
    Surrey
    British8299660001
    AMIES, John Stuart
    Tower Bend 37 Wayneflete Tower
    Avenue Esher Place
    KT10 8QQ Esher
    Surrey
    Director
    Tower Bend 37 Wayneflete Tower
    Avenue Esher Place
    KT10 8QQ Esher
    Surrey
    BritishSelf Employed Consultant99377230001
    AMIS, Joanna Marina
    D'Abernon Close
    Esher Place Avenue
    KT10 8PT Esher
    3
    Surrey
    England
    Director
    D'Abernon Close
    Esher Place Avenue
    KT10 8PT Esher
    3
    Surrey
    England
    United KingdomBritishNone168258640001
    ARCHER, David John
    Lammas Lane
    KT10 8NS Esher
    13 Queens Close
    Surrey
    Director
    Lammas Lane
    KT10 8NS Esher
    13 Queens Close
    Surrey
    EnglandBritishCompany Director9130320003
    BARRETT, Gill Catherine
    22 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Director
    22 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    BritishHousewife33424150001
    BECHER WICKES, James Nicholas
    65 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Director
    65 Pelhams Walk
    KT10 8QA Esher
    Surrey
    EnglandBritishDirector110374340001
    BOUGHTON, Paul Victor
    c/o Reay & King
    Thornton Road
    Wimbledon
    SW19 4NG London
    Thornton House
    Director
    c/o Reay & King
    Thornton Road
    Wimbledon
    SW19 4NG London
    Thornton House
    United KingdomBritishCompany Director2484130002
    BOUGHTON, Paul Victor
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    United KingdomBritishCompany Director2484130002
    BRENNER, Barry
    14 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Director
    14 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    AmericanDirector65712990001
    CLEMETT, Graham Colin
    1-3 Brixton Road
    SW9 6DE London
    Chester House Kennington Park
    Uk
    Director
    1-3 Brixton Road
    SW9 6DE London
    Chester House Kennington Park
    Uk
    United KingdomBritishFinancial Director123744930001
    COX, Geoffrey Alan
    Western Glow 37 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Director
    Western Glow 37 Pelhams Walk
    KT10 8QA Esher
    Surrey
    BritishRetired Executive73136190001
    DAVIES, Paul Gorton
    45 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Director
    45 Pelhams Walk
    KT10 8QA Esher
    Surrey
    BritishConsultant Chemist29201410002
    GALLYER, Simon Grant
    Pineland
    54 Wayneflete Tower Avenue
    KT10 8QG Esher
    Surrey
    Director
    Pineland
    54 Wayneflete Tower Avenue
    KT10 8QG Esher
    Surrey
    BritishSolicitor23848820003
    GREEN, Christopher John
    46 Pelhams Walk
    KT10 8QD Esher
    Surrey
    Director
    46 Pelhams Walk
    KT10 8QD Esher
    Surrey
    BritishRetired Bank Executive40755500001
    HAHN, Rachel Marion Susan
    9 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Director
    9 Pelhams Walk
    KT10 8QA Esher
    Surrey
    United KingdomBritishCompany Secretary33424140001
    HEDGES, Peter Francis
    c/o Reay & King
    Thornton Road
    Wimbledon
    SW19 4NG London
    Thornton House
    Director
    c/o Reay & King
    Thornton Road
    Wimbledon
    SW19 4NG London
    Thornton House
    EnglandBritishCompany Director117056530003

    What are the latest statements on persons with significant control for ESHER PLACE RESIDENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 12, 2016The 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