ESMOND GARDENS RESIDENTS COMPANY LIMITED
Overview
| Company Name | ESMOND GARDENS RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05083943 |
| 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 ESMOND GARDENS RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ESMOND GARDENS RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 32 Byron Hill Road Byron Hill Road HA2 0HY Harrow England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ESMOND GARDENS RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ESMOND GARDENS RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for ESMOND GARDENS RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 32 Byron Hill Road Byron Hill Road Harrow HA2 0HY on Mar 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 25, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Wolfgang Guido Depauli as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Ms Kate Margaret Middleton on Jul 16, 2022 | 2 pages | CH01 | ||
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on Jul 16, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 25, 2022 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Termination of appointment of Yasmin Barbara Diane Smith as a director on Nov 13, 2020 | 1 pages | TM01 | ||
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on Jun 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 25, 2020 with updates | 7 pages | CS01 | ||
Appointment of Ms Yasmin Barbara Diane Smith as a director on Feb 10, 2020 | 2 pages | AP01 | ||
Appointment of Mr Wolfgang Guido Depauli as a director on Feb 10, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Termination of appointment of Michael Robert Amiss as a director on Oct 07, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2019 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Mar 25, 2018 with updates | 7 pages | CS01 | ||
Who are the officers of ESMOND GARDENS RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ETHERINGTON, Jane Kay | Secretary | Byron Hill Road HA2 0HY Harrow 32 Byron Hill Road England | 241574710001 | |||||||
| DAVIES, Iona Mair | Director | Esmond Gardens South Parade W4 1JT London 33a United Kingdom | England | British | 158642930001 | |||||
| ETHERINGTON, Jane Kay | Director | 30 Esmond Gardens South Parade Chiswick W4 1JT London Greater London | England | British | 96935400001 | |||||
| MIDDLETON, Kate Margaret | Director | 60 Windsor Avenue SW19 2RR London Office 9, Dalton House United Kingdom | England | United Kingdom | 178159180001 | |||||
| PHILLIPS, Charles Richard | Director | 25a Esmond Gardens South Parade W4 1JT Chiswick London | England | British | 96935490001 | |||||
| RADCLIFFE, Willoughby Mark St John | Director | 14 The Orchard Bedford Park W4 1JX London | England | British | 32447610001 | |||||
| ROSS, Doreena | Director | Esmond Gardens W4 1JT London 38 Middlesex United Kingdom | United Kingdom | British | 155088080001 | |||||
| COURT, Madeline Amanda | Secretary | Esmond Gardens, South Parade W4 1JT London 22a England | 176890290001 | |||||||
| LAMBERT, Paul | Secretary | Esmond Gardens South Parade Chiswick W4 1JT London 30 United Kingdom | 168225340001 | |||||||
| PAYNE, Emily Ann | Secretary | 17 Esmond Gardens South Parade Chiswick W4 1JT London | British | 112864270002 | ||||||
| PHILLIPS, Charles Richard | Secretary | c/o C/O Mark Radcliffe The Orchard W4 1JX London 14 United Kingdom | British | 96935490001 | ||||||
| PHILLIPS, Charles Richard | Secretary | 25a Esmond Gardens South Parade W4 1JT Chiswick London | British | 96935490001 | ||||||
| LAWSON (LONDON) LIMITED | Nominee Secretary | Acre House 11-15 William Road NW1 3ER London | 900018120001 | |||||||
| AMISS, Michael Robert | Director | Esmond Gardens South Parade, Chiswick W4 1JT London 31 United Kingdom | United Kingdom | British | 168224980001 | |||||
| COURT, Madeline Amanda | Director | Esmond Gardens, South Parade W4 1JT London 22a England | England | British | 176890270001 | |||||
| DEPAULI, Wolfgang Guido | Director | South Parade W4 1JT London 22a England | United Kingdom | Austrian | 232229490002 | |||||
| LAMBERT, Paul Martin | Director | 32 Esmond Gardens W4 1JT London | England | British | 96935850001 | |||||
| PERKINS, Robert Michael | Director | 29 Esmond Gardens South Parade W4 1JT London | British | 93003140001 | ||||||
| ROBERTS, Michael | Director | 31 Esmond Gardens South Parade Chiswick W4 1JT London | British | 114970510001 | ||||||
| SMITH, Yasmin Barbara Diane | Director | South Parade W4 1JT London 33 Esmond Gardens England | United Kingdom | British | 267061100001 | |||||
| WILSON, Michael Robert Shaw | Director | 33 Esmond Gardens South Parade Chiswick W4 1JT London | England | British | 115390410001 | |||||
| WRIGHTSON, David Mainwaring | Director | 22 Esmond Gardens South Parade Chiswick W4 1JT London | England | British | 115390580001 | |||||
| ACRE (CORPORATE DIRECTOR) LIMITED | Nominee Director | Acre House 11-15 William Road NW1 3ER London | 900021510001 |
What are the latest statements on persons with significant control for ESMOND GARDENS RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2017 | 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