34 THE ESPLANADE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

34 THE ESPLANADE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06582927

Incorporation date

02/05/2008

Size

Dormant

Contacts

Registered address

Registered address

121beresfod Avenue Surbiton Surrey 121beresford Avenue, Surbiton, Surrey KT5 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2008)
dot icon29/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-03-29
dot icon03/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon03/05/2022
Registered office address changed from 20 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG England to 121Beresfod Avenue Surbiton Surrey 121Beresford Avenue Surbiton Surrey KT5 9LW on 2022-05-03
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/05/2021
Termination of appointment of Ellen Hall as a secretary on 2021-05-29
dot icon29/05/2021
Appointment of Mr John Meates as a secretary on 2021-05-29
dot icon29/05/2021
Director's details changed for Mr Stephen Grint on 2021-05-19
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon02/05/2020
Appointment of Dawn Richens as a director on 2019-07-31
dot icon02/05/2020
Termination of appointment of Joanne Ellen Ayres as a director on 2019-07-30
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon02/05/2018
Director's details changed for Mrs Joanne Ellen Ayres on 2017-08-14
dot icon10/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon19/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon13/05/2016
Director's details changed for Mrs Joanne Ellen Ayres on 2015-03-11
dot icon13/05/2016
Registered office address changed from 3 Laurel Crescent Woking Surrey GU21 5SS to 20 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 2016-05-13
dot icon13/05/2016
Secretary's details changed for Mrs Ellen Hall on 2016-04-01
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/08/2015
Appointment of Mr Stephen Grint as a director on 2015-07-01
dot icon28/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon02/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon25/05/2014
Registered office address changed from 3 Laurel Crescent Woking Surrey GU21 5SS England on 2014-05-25
dot icon25/05/2014
Registered office address changed from 25 Peatmore Avenue Pyrford Woking Surrey GU22 8TG United Kingdom on 2014-05-25
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon28/05/2013
Director's details changed for Miss Joanne Ellen Hall on 2012-05-26
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon18/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon04/05/2011
Registered office address changed from 121 Beresford Avenue Surbiton Surrey KT5 9LW United Kingdom on 2011-05-04
dot icon27/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon05/07/2010
Director's details changed for Pamela May James on 2010-05-02
dot icon05/07/2010
Director's details changed for John Lee Meats on 2010-05-02
dot icon05/07/2010
Director's details changed for David Christopher Pettit on 2010-05-02
dot icon05/07/2010
Director's details changed for Lawrence Arnold Jackson on 2010-05-02
dot icon05/07/2010
Director's details changed for Miss Joanne Ellen Hall on 2010-05-02
dot icon03/07/2010
Appointment of Mrs Ellen Hall as a secretary
dot icon03/07/2010
Termination of appointment of Carol Meats as a secretary
dot icon02/07/2010
Termination of appointment of Lawrence Jackson as a director
dot icon09/05/2010
Appointment of Miss Joanne Ellen Hall as a director
dot icon09/05/2010
Termination of appointment of Robert Leverick as a director
dot icon30/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/07/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon05/07/2009
Return made up to 02/05/09; full list of members
dot icon05/07/2009
Registered office changed on 05/07/2009 from 34A the esplanade seaford east sussex BN25 1JJ
dot icon11/06/2008
Ad 02/06/08\gbp si 4@1=4\gbp ic 1/5\
dot icon12/05/2008
Appointment terminated secretary bristol legal services LIMITED
dot icon02/05/2008
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
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grint, Stephen
Director
01/07/2015 - Present
8
Meats, John Lee
Director
02/05/2008 - Present
2
Pettit, David Christopher
Director
02/05/2008 - Present
1
Meates, John
Secretary
29/05/2021 - Present
-
Hall, Ellen
Secretary
21/06/2010 - 29/05/2021
-

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 34 THE ESPLANADE MANAGEMENT COMPANY LIMITED

34 THE ESPLANADE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/05/2008 with the registered office located at 121beresfod Avenue Surbiton Surrey 121beresford Avenue, Surbiton, Surrey KT5 9LW. There are currently 6 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 34 THE ESPLANADE MANAGEMENT COMPANY LIMITED?

toggle

34 THE ESPLANADE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/05/2008 .

Where is 34 THE ESPLANADE MANAGEMENT COMPANY LIMITED located?

toggle

34 THE ESPLANADE MANAGEMENT COMPANY LIMITED is registered at 121beresfod Avenue Surbiton Surrey 121beresford Avenue, Surbiton, Surrey KT5 9LW.

What does 34 THE ESPLANADE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 34 THE ESPLANADE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/11/2025: Accounts for a dormant company made up to 2025-03-31.