105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05159086

Incorporation date

21/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon20/11/2025
Appointment of Mr Hoong- Wai Cheah as a director on 2025-10-25
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon12/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/07/2024
Part Admin Removed The director details on the AP01 were administratively removed from the public register on 16/07/2024 as the material was not properly delivered 
dot icon17/04/2024
Appointment of Mr Matthew Byatt-Day as a director on 2024-04-16
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/12/2022
Termination of appointment of Trevor Morris as a director on 2022-12-08
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon19/01/2022
Appointment of Mr Trevor Morris as a director on 2022-01-19
dot icon13/01/2022
Appointment of Mr Gary Shipton as a director on 2022-01-13
dot icon09/12/2021
Termination of appointment of Peter Mcdonnell as a director on 2021-12-09
dot icon28/10/2021
Termination of appointment of Anthony Leslie Mcnamara as a director on 2021-10-28
dot icon28/10/2021
Appointment of Q1 Professional Services Limited as a secretary on 2021-10-28
dot icon28/10/2021
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2021-10-28
dot icon28/10/2021
Termination of appointment of Spl Property Management Llp as a secretary on 2021-10-28
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/08/2021
Termination of appointment of Paul Frederick Thomas Langton as a director on 2021-08-03
dot icon03/08/2021
Termination of appointment of Gerard Daniel Francis O'donovan as a director on 2021-07-31
dot icon08/07/2021
Termination of appointment of Gail O'donovan as a director on 2021-07-07
dot icon02/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon09/11/2020
Secretary's details changed for Spl Property Management Llp on 2020-11-09
dot icon30/09/2020
Appointment of Spl Property Management Llp as a secretary on 2020-08-04
dot icon30/09/2020
Termination of appointment of Templehill Property Management Limited as a secretary on 2020-08-04
dot icon30/09/2020
Registered office address changed from 49 High West Street Dorchester DT1 1UT England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2020-09-30
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon17/04/2020
Appointment of Mr Paul Frederick Thomas Langton as a director on 2020-04-17
dot icon16/03/2020
Appointment of Mr Peter Mcdonnell as a director on 2020-03-16
dot icon16/03/2020
Appointment of Mr Don John Whistance as a director on 2020-03-16
dot icon03/03/2020
Micro company accounts made up to 2019-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon01/05/2019
Micro company accounts made up to 2018-12-31
dot icon28/06/2018
Micro company accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon22/06/2018
Termination of appointment of Peter Anthony Mcdonnell as a director on 2018-04-28
dot icon21/11/2017
Registered office address changed from 36 East Street Bridport Dorset DT6 3LH to 49 High West Street Dorchester DT1 1UT on 2017-11-21
dot icon31/07/2017
Appointment of Templehill Property Management Limited as a secretary on 2017-06-27
dot icon31/07/2017
Termination of appointment of Michael Anthony Harvey as a secretary on 2017-06-27
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon21/12/2015
Appointment of Ms Gail O'donovan as a director on 2015-12-21
dot icon21/12/2015
Appointment of Mr Anthony Leslie Mcnamara as a director on 2015-12-21
dot icon05/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon15/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon19/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/07/2011
Termination of appointment of Duncan Sleightholme as a director
dot icon13/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon21/07/2010
Termination of appointment of Benjamin Keith as a director
dot icon13/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon13/07/2010
Director's details changed for Duncan James Sleightholme on 2010-06-21
dot icon13/07/2010
Director's details changed for Benjamin Charles Keith on 2010-06-21
dot icon31/03/2010
Termination of appointment of Dianne Brown as a director
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 21/06/09; full list of members
dot icon24/06/2009
Appointment terminated director alan rouse
dot icon30/03/2009
Director appointed peter anthony mcdonnell
dot icon17/07/2008
Return made up to 21/06/08; no change of members
dot icon13/02/2008
New director appointed
dot icon31/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/08/2007
Return made up to 21/06/07; full list of members
dot icon09/03/2007
Director resigned
dot icon21/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Director resigned
dot icon16/08/2006
Return made up to 21/06/06; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2006
Director resigned
dot icon07/12/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon15/08/2005
Return made up to 21/06/05; full list of members
dot icon11/04/2005
Director's particulars changed
dot icon14/03/2005
Director's particulars changed
dot icon31/08/2004
Ad 21/06/04--------- £ si 8@1=8 £ ic 2/10
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon29/06/2004
Secretary resigned;director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon21/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donovan, Gail
Director
21/12/2015 - 07/07/2021
8
Morris, Trevor
Director
19/01/2022 - 08/12/2022
2
Byatt-Day, Matthew
Director
16/04/2024 - Present
-
Shipton, Gary
Director
13/01/2022 - Present
-
Whistance, Don John
Director
16/03/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED

105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED?

toggle

105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED is currently Active. It was registered on 21/06/2004 .

Where is 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED located?

toggle

105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED do?

toggle

105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED?

toggle

The latest filing was on 20/11/2025: Appointment of Mr Hoong- Wai Cheah as a director on 2025-10-25.