19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01593724

Incorporation date

27/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

19 The Esplanade, Burnham-On-Sea, Somerset TA8 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon08/07/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon21/06/2024
Micro company accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon08/02/2024
Termination of appointment of Joanne Cook as a director on 2024-01-29
dot icon08/02/2024
Appointment of Mrs Patricia Jane Delaney as a director on 2024-01-29
dot icon19/01/2024
Termination of appointment of John David Parkes as a director on 2024-01-05
dot icon19/01/2024
Appointment of Mr Paul Mark Morris as a director on 2024-01-06
dot icon01/06/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon07/06/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon23/07/2021
Appointment of Mr John David Parkes as a director on 2021-07-23
dot icon23/07/2021
Termination of appointment of Lynn Granato as a director on 2021-07-23
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon24/05/2021
Micro company accounts made up to 2021-03-31
dot icon19/01/2021
Termination of appointment of Sally Ann Kyle as a director on 2021-01-08
dot icon19/01/2021
Appointment of Ms Joanne Cook as a director on 2021-01-08
dot icon19/01/2021
Director's details changed for Ann Davies on 2021-01-19
dot icon19/01/2021
Director's details changed for Mrs Lynn Granato on 2021-01-19
dot icon19/06/2020
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon16/01/2019
Appointment of Mrs Sally Ann Kyle as a director on 2018-12-10
dot icon16/01/2019
Termination of appointment of Rowan Brooks as a director on 2018-12-10
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Notification of a person with significant control statement
dot icon16/08/2018
Withdrawal of a person with significant control statement on 2018-08-16
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon04/01/2018
Confirmation statement made on 2017-11-23 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/08/2017
Director's details changed for Mrs Lynn Granato on 2017-08-09
dot icon09/08/2017
Registered office address changed from 20 Allandale Court Rectory Road Burnham-on-Sea Somerset TA8 2BT to 19 the Esplanade Burnham-on-Sea Somerset TA8 1BG on 2017-08-09
dot icon08/08/2017
Director's details changed for Mrs Lynn Granato on 2017-07-29
dot icon08/08/2017
Termination of appointment of Christine Margaret Pennington as a director on 2017-06-29
dot icon08/08/2017
Termination of appointment of Brian Raymond Bell as a secretary on 2017-06-29
dot icon18/07/2017
Appointment of Mrs Lynn Granato as a director on 2017-07-18
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon07/01/2016
Micro company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Evelyn Eliza Wallis as a director on 2015-11-01
dot icon30/11/2015
Appointment of Miss Rowan Brooks as a director on 2015-07-01
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon25/11/2013
Secretary's details changed for Mr Brian Raymond Bell on 2013-11-25
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Registered office address changed from 12 Cross Street Burnham-on-Sea Somerset TA8 1PF United Kingdom on 2013-06-14
dot icon27/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon18/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon27/11/2009
Director's details changed for Evelyn Eliza Wallis on 2009-11-27
dot icon27/11/2009
Director's details changed for Ann Davies on 2009-11-27
dot icon27/11/2009
Director's details changed
dot icon27/11/2009
Director's details changed for Mr Richard Franks on 2009-11-27
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Director's change of particulars / richard franks / 30/06/2009
dot icon24/11/2008
Return made up to 23/11/08; full list of members
dot icon24/11/2008
Director's change of particulars / richard franks / 24/11/2008
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Director's change of particulars / christine pennington / 08/10/2008
dot icon05/09/2008
Secretary's change of particulars / brian bell / 05/09/2008
dot icon05/08/2008
Director appointed m/s christine margaret pennington
dot icon30/07/2008
Director's change of particulars / evelyn wallis / 01/05/2008
dot icon30/05/2008
Registered office changed on 30/05/2008 from flat 4 19 the esplanade burnham on sea somerset TA8 1BG
dot icon30/05/2008
Appointment terminated director david hunter
dot icon30/05/2008
Secretary appointed mr brian raymond bell
dot icon30/05/2008
Appointment terminated secretary david hunter
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 23/11/07; full list of members
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon02/02/2007
Return made up to 23/11/06; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 23/11/05; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 23/11/04; change of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 23/11/03; full list of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/12/2002
Return made up to 23/11/02; full list of members
dot icon12/12/2002
New director appointed
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 23/11/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon28/11/2000
New director appointed
dot icon28/11/2000
Return made up to 23/11/00; full list of members
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Registered office changed on 03/10/00 from: vivary gate 27 mount street taunton TA1 3QF
dot icon01/09/2000
Secretary resigned
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon26/11/1998
Return made up to 23/11/98; no change of members
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon03/12/1997
Return made up to 26/11/97; full list of members
dot icon10/02/1997
New director appointed
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon24/12/1996
Return made up to 30/11/96; no change of members
dot icon12/12/1995
Return made up to 30/11/95; full list of members
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon04/01/1995
Return made up to 22/12/94; no change of members
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon19/01/1994
Return made up to 28/12/93; no change of members
dot icon21/01/1993
Return made up to 28/12/92; full list of members
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
Return made up to 29/01/92; no change of members
dot icon18/02/1992
Full accounts made up to 1991-03-31
dot icon27/06/1991
Return made up to 18/03/91; no change of members
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon23/03/1990
Return made up to 08/03/90; full list of members
dot icon23/03/1990
Registered office changed on 23/03/90 from: 1 daniels langford budville wellington somerset TA21 0QT
dot icon23/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon27/07/1988
Full accounts made up to 1988-03-31
dot icon27/07/1988
Return made up to 17/07/88; full list of members
dot icon26/11/1987
Director resigned;new director appointed
dot icon26/11/1987
Return made up to 13/07/87; full list of members
dot icon16/08/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1986
Full accounts made up to 1986-03-31
dot icon01/07/1986
Return made up to 19/06/86; full list of members
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
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.72K
-
0.00
-
-
2023
0
3.04K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Franks
Director
21/07/2000 - Present
6
Brooks, Rowan
Director
01/07/2015 - 10/12/2018
4
Hunter, David James
Secretary
01/09/2000 - 31/03/2008
-
Bell, Brian Raymond
Secretary
31/03/2008 - 29/06/2017
2
Delaney, Patricia Jane
Director
29/01/2024 - Present
2

Persons with Significant Control

2
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 19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED

19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 27/10/1981 with the registered office located at 19 The Esplanade, Burnham-On-Sea, Somerset TA8 1BG. 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 19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED?

toggle

19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED is currently Active. It was registered on 27/10/1981 .

Where is 19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED located?

toggle

19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED is registered at 19 The Esplanade, Burnham-On-Sea, Somerset TA8 1BG.

What does 19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED do?

toggle

19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19, THE ESPLANADE, BURNHAM-ON-SEA, MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 08/07/2025: Micro company accounts made up to 2025-03-31.