ESH MANAGEMENT LIMITED
Overview
| Company Name | ESH MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04550190 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESH MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ESH MANAGEMENT LIMITED located?
| Registered Office Address | Ground Floor, Egerton House 68 Baker Street KT13 8AL Weybridge Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESH MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESHP MANAGEMENT LIMITED | Feb 11, 2003 | Feb 11, 2003 |
| VEERMOND LIMITED | Oct 01, 2002 | Oct 01, 2002 |
What are the latest accounts for ESH MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for ESH MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2019 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Adam James Patrick on Apr 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Richard Marshall on Apr 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Christopher Naughton on Apr 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Mark Howe on Apr 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for David Sydney Cooke on Apr 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Mark Hornor on Apr 26, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Mr Adam James Patrick on Jan 18, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of ESH MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | 138241370001 | |||||||
| COOKE, David Sydney | Director | Maddox Street W1S 2QH London 17-19 United Kingdom | United Kingdom | British | 101032250001 | |||||
| HORNOR, Timothy Mark | Director | Maddox Street W1S 2QH London 17-19 United Kingdom | England | British | 138240330001 | |||||
| HOWE, Nicholas Mark | Director | Maddox Street W1S 2QH London 17-19 United Kingdom | United Kingdom | British | 87252640002 | |||||
| MARSHALL, Simon Richard | Director | Maddox Street W1S 2QH London 17-19 United Kingdom | England | British | 142708690001 | |||||
| NAUGHTON, James Christopher | Director | Maddox Street W1S 2QH London 17-19 United Kingdom | United Kingdom | British | 163770990001 | |||||
| PATRICK, Adam James | Director | Maddox Street W1S 2QH London 17-19 United Kingdom | England | British | 87427160002 | |||||
| GLS FINANCIAL SERVICES LIMITED | Secretary | Victoria House 64 Paul Street EC2A 4TT London | 64660490001 | |||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| DUFFIELD, Joanna Patricia | Director | Saville Row W1S 3PN London 17 United Kingdom | British | 142708710001 | ||||||
| DUMVILLE, Dominic Paul | Director | 60 Queensberry Place High Street North E12 6UN Manor Park London | British | 84746470001 | ||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
What are the latest statements on persons with significant control for ESH MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 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