13 THE ESPLANADE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

13 THE ESPLANADE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05256395

Incorporation date

12/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

13 The Esplanade, Burnham-On-Sea TA8 1BECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon02/02/2026
Registered office address changed from The Hive 13 the Esplanade C/O Saturley Garner & Co Ltd 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to 13 the Esplanade Burnham-on-Sea TA8 1BE on 2026-02-02
dot icon26/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 2025-02-25
dot icon14/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Notification of a person with significant control statement
dot icon11/12/2023
Registered office address changed from 13 Esplanade Burnham-on-Sea Somerset TA8 1BE England to The Hive 13 the Esplanade C/O Saturley Garner & Co Ltd 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 2023-12-11
dot icon11/12/2023
Cessation of Tony Stephen Fleming as a person with significant control on 2022-02-22
dot icon11/12/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/03/2022
Appointment of Mr James Basil Learmonth Morgan as a director on 2022-03-18
dot icon21/03/2022
Termination of appointment of Sheila Flint as a director on 2022-02-24
dot icon22/02/2022
Appointment of Amanda Louise Keen as a director on 2022-02-22
dot icon07/11/2021
Micro company accounts made up to 2020-12-31
dot icon06/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/11/2020
Termination of appointment of Tony Stephen Fleming as a director on 2020-11-20
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon09/07/2020
Appointment of Mrs Sheila Flint as a director on 2020-07-09
dot icon19/06/2020
Termination of appointment of Julie Mary Lawrence as a director on 2020-06-16
dot icon14/05/2020
Notification of Tony Stephen Fleming as a person with significant control on 2020-05-14
dot icon14/05/2020
Cessation of Julie Mary Lawrence as a person with significant control on 2020-05-13
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon24/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Termination of appointment of Paul Gass as a secretary on 2016-01-18
dot icon18/01/2016
Registered office address changed from Commercial House 46 High Street Burnham on Sea Somerset TA8 1PD to 13 Esplanade Burnham-on-Sea Somerset TA8 1BE on 2016-01-18
dot icon19/11/2015
Appointment of Ms Julie Mary Lawrence as a director on 2015-07-13
dot icon19/11/2015
Appointment of Mr Gary Page as a director on 2015-07-22
dot icon13/10/2015
Annual return made up to 2015-10-12 no member list
dot icon16/09/2015
Termination of appointment of Annette Baylis as a director on 2015-07-13
dot icon16/09/2015
Termination of appointment of Elaine Elizabeth Brown as a director on 2015-07-22
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-12 no member list
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Appointment of Mr Tony Stephen Fleming as a director
dot icon15/10/2013
Annual return made up to 2013-10-12 no member list
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Termination of appointment of Lee Berry as a director
dot icon24/10/2012
Annual return made up to 2012-10-12 no member list
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-12 no member list
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-12 no member list
dot icon10/11/2010
Secretary's details changed for Paul Gass on 2010-01-08
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-12 no member list
dot icon23/10/2009
Director's details changed for Richard John Charles Hindson on 2009-10-20
dot icon23/10/2009
Director's details changed for Annette Baylis on 2009-10-20
dot icon23/10/2009
Director's details changed for Elaine Elizabeth Brown on 2009-10-20
dot icon23/10/2009
Director's details changed for Lee Gavin Berry on 2009-10-20
dot icon17/04/2009
Director appointed elaine elizabeth brown
dot icon06/04/2009
Appointment terminated director judith carver
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2008
Annual return made up to 12/10/08
dot icon29/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2007
Annual return made up to 12/10/07
dot icon03/10/2007
Director resigned
dot icon03/10/2007
New director appointed
dot icon02/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/10/2006
Annual return made up to 12/10/06
dot icon19/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2005
New director appointed
dot icon03/11/2005
Annual return made up to 12/10/05
dot icon26/07/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon02/02/2005
New director appointed
dot icon03/12/2004
Resolutions
dot icon03/12/2004
New secretary appointed
dot icon19/11/2004
Registered office changed on 19/11/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Secretary resigned;director resigned
dot icon12/10/2004
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
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Amanda Louise
Director
22/02/2022 - Present
8
Hunter, Elizabeth Lucy Bianca
Secretary
25/02/2025 - Present
-
Page, Gary
Director
22/07/2015 - Present
-
Hindson, Richard John Charles
Director
12/10/2004 - Present
-
Morgan, James Basil Learmonth
Director
18/03/2022 - Present
2

Persons with Significant Control

3
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 13 THE ESPLANADE (MANAGEMENT) LIMITED

13 THE ESPLANADE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 12/10/2004 with the registered office located at 13 The Esplanade, Burnham-On-Sea TA8 1BE. There are currently 5 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 13 THE ESPLANADE (MANAGEMENT) LIMITED?

toggle

13 THE ESPLANADE (MANAGEMENT) LIMITED is currently Active. It was registered on 12/10/2004 .

Where is 13 THE ESPLANADE (MANAGEMENT) LIMITED located?

toggle

13 THE ESPLANADE (MANAGEMENT) LIMITED is registered at 13 The Esplanade, Burnham-On-Sea TA8 1BE.

What does 13 THE ESPLANADE (MANAGEMENT) LIMITED do?

toggle

13 THE ESPLANADE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 THE ESPLANADE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed from The Hive 13 the Esplanade C/O Saturley Garner & Co Ltd 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to 13 the Esplanade Burnham-on-Sea TA8 1BE on 2026-02-02.