14 THE ESPLANADE (MANAGEMENT) LTD

Register to unlock more data on OkredoRegister

14 THE ESPLANADE (MANAGEMENT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05466101

Incorporation date

27/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

80 Oxford Street, Burnham-On-Sea, Somerset TA8 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2005)
dot icon24/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon18/02/2026
Termination of appointment of David Victor Howell as a director on 2025-09-23
dot icon18/02/2026
Appointment of Mrs Shirley Caroline Howell as a director on 2026-02-04
dot icon13/02/2026
Micro company accounts made up to 2025-05-31
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon29/01/2024
Micro company accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon15/02/2023
Micro company accounts made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon28/07/2021
Appointment of Mrs Katherine Helen Harrison as a secretary on 2021-05-31
dot icon28/07/2021
Termination of appointment of Nova Jannine Turley as a secretary on 2021-05-31
dot icon25/06/2021
Micro company accounts made up to 2021-05-31
dot icon25/06/2021
Micro company accounts made up to 2020-05-31
dot icon23/06/2021
Termination of appointment of Julian Hellings as a director on 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon25/08/2020
Appointment of Mrs Katherine Helen Harrison as a director on 2020-07-08
dot icon29/06/2020
Termination of appointment of Sonia Helen Hellings as a secretary on 2020-06-15
dot icon29/06/2020
Appointment of Miss Nova Jannine Turley as a secretary on 2020-06-15
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/12/2019
Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR United Kingdom to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 2019-12-05
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon12/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/07/2018
Notification of a person with significant control statement
dot icon12/07/2018
Cessation of Richard Franks as a person with significant control on 2018-05-27
dot icon11/07/2018
Confirmation statement made on 2018-05-27 with updates
dot icon04/07/2018
Registered office address changed from Apple Farm Meare Road Glastonbury Somerset BA6 9LA to 3-5 College Street Burnham-on-Sea Somerset TA8 1AR on 2018-07-04
dot icon04/07/2018
Termination of appointment of Richard Franks as a secretary on 2018-07-04
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/09/2017
Secretary's details changed for Mrs Sonia Hellings on 2017-08-24
dot icon04/09/2017
Appointment of Mrs Sonia Hellings as a secretary on 2017-08-24
dot icon23/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon23/07/2017
Notification of Richard Franks as a person with significant control on 2016-06-01
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/01/2017
Appointment of Mr Julian Hellings as a director on 2017-01-01
dot icon14/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/02/2015
Appointment of Miss Nova Jannine Turley as a director on 2014-01-01
dot icon23/02/2015
Termination of appointment of Frederick Bernard White as a director on 2014-06-01
dot icon25/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon20/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon13/08/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Christopher Millett as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon16/09/2010
Appointment of Mr David Victor Howell as a director
dot icon16/09/2010
Director's details changed for Frederick Bernard White on 2010-05-27
dot icon16/09/2010
Director's details changed for Christopher William Francis Millett on 2010-05-27
dot icon16/09/2010
Termination of appointment of Alison Euely as a director
dot icon19/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon30/06/2009
Return made up to 27/05/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from 29 shearn lane burnham on sea TA18 1DR
dot icon29/06/2009
Director and secretary's change of particulars / richard franks / 23/09/2008
dot icon28/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/08/2008
Return made up to 27/05/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/07/2007
Return made up to 27/05/07; full list of members
dot icon08/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon24/10/2006
New director appointed
dot icon19/09/2006
Return made up to 27/05/06; full list of members
dot icon07/09/2006
Director resigned
dot icon17/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon01/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon08/07/2005
New secretary appointed;new director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
Ad 27/05/05--------- £ si 4@1=4 £ ic 2/6
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
Director resigned
dot icon27/05/2005
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
31/05/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
-
-
2022
4
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Richard
Secretary
27/05/2005 - 04/07/2018
-
White, Frederick Bernard
Director
30/09/2005 - 01/06/2014
-
Howell, David Victor
Director
01/10/2009 - 23/09/2025
-
Harrison, Katherine Helen
Director
08/07/2020 - Present
-
Turley, Nova Jannine
Secretary
15/06/2020 - 31/05/2021
-

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 14 THE ESPLANADE (MANAGEMENT) LTD

14 THE ESPLANADE (MANAGEMENT) LTD is an(a) Active company incorporated on 27/05/2005 with the registered office located at 80 Oxford Street, Burnham-On-Sea, Somerset TA8 1EF. 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 14 THE ESPLANADE (MANAGEMENT) LTD?

toggle

14 THE ESPLANADE (MANAGEMENT) LTD is currently Active. It was registered on 27/05/2005 .

Where is 14 THE ESPLANADE (MANAGEMENT) LTD located?

toggle

14 THE ESPLANADE (MANAGEMENT) LTD is registered at 80 Oxford Street, Burnham-On-Sea, Somerset TA8 1EF.

What does 14 THE ESPLANADE (MANAGEMENT) LTD do?

toggle

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

What is the latest filing for 14 THE ESPLANADE (MANAGEMENT) LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-31 with updates.