67 THE ESPLANADE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

67 THE ESPLANADE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02179383

Incorporation date

16/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1987)
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Termination of appointment of Julie Williams as a director on 2023-10-31
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/11/2022
Termination of appointment of Verity Jane Boulger as a director on 2022-03-07
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/04/2022
Appointment of Mr Mark Joseph Clitsome as a director on 2022-03-07
dot icon07/03/2022
Termination of appointment of Hazel Robinson as a director on 2022-03-07
dot icon07/03/2022
Termination of appointment of Gary Robinson as a director on 2022-03-07
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Stephen & Co Block Management Ltd as a secretary on 2021-11-23
dot icon23/11/2021
Termination of appointment of Verity Jane Boulger as a secretary on 2021-11-23
dot icon23/11/2021
Registered office address changed from 23 Thornbury Drive Uphill Weston-Super-Mare North Somerset BS23 4YA England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2021-11-23
dot icon27/10/2021
Appointment of Ms Julie Williams as a director on 2021-10-15
dot icon27/10/2021
Termination of appointment of Alistair Michael Onslow Graham as a director on 2021-10-15
dot icon05/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Director's details changed for Mrs Verity Jane Boulger on 2020-07-15
dot icon29/11/2020
Director's details changed for Mrs Verity Jane Boulger on 2020-07-15
dot icon29/11/2020
Secretary's details changed for Mrs Verity Jane Boulger on 2020-07-15
dot icon29/11/2020
Registered office address changed from Flat 4 10 Bransby Way Weston-Super-Mare BS24 7BB England to 23 Thornbury Drive Uphill Weston-Super-Mare North Somerset BS23 4YA on 2020-11-29
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/11/2019
Appointment of Mr Gary Robinson as a director on 2019-11-01
dot icon17/11/2019
Appointment of Mrs Hazel Robinson as a director on 2019-11-01
dot icon17/11/2019
Termination of appointment of Keith Andrew Rollinson as a director on 2019-11-01
dot icon08/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/01/2018
Micro company accounts made up to 2017-03-31
dot icon12/06/2017
Registered office address changed from Church Cottage Sherford Kingsbridge South Devon TQ7 2AU to Flat 4 10 Bransby Way Weston-Super-Mare BS24 7BB on 2017-06-12
dot icon10/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon10/06/2017
Termination of appointment of Keith Andrew Rollinson as a secretary on 2017-01-12
dot icon09/06/2017
Director's details changed for Verity Jane Trevor-Morgan on 2015-07-16
dot icon08/06/2017
Appointment of Mrs Verity Jane Boulger as a secretary on 2017-01-12
dot icon30/09/2016
Annual return made up to 2016-05-27
dot icon18/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-27
dot icon04/08/2015
Annual return made up to 2015-05-27
dot icon29/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-05-27
dot icon24/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-05-27
dot icon28/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-05-27
dot icon10/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-05-27
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-05-27
dot icon29/06/2009
Annual return made up to 27/05/09
dot icon29/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/07/2008
Annual return made up to 27/05/08
dot icon02/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon04/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/07/2007
New director appointed
dot icon20/06/2007
Annual return made up to 27/05/07
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/06/2006
Annual return made up to 27/05/06
dot icon09/06/2005
Annual return made up to 27/05/05
dot icon09/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/06/2004
Annual return made up to 27/05/04
dot icon03/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/06/2003
Annual return made up to 27/05/03
dot icon13/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
Annual return made up to 27/05/02
dot icon09/05/2002
Secretary resigned;director resigned
dot icon09/05/2002
Director resigned
dot icon05/10/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon28/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/06/2001
Annual return made up to 27/05/01
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon23/05/2000
Annual return made up to 27/05/00
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon17/06/1999
Annual return made up to 27/05/99
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon29/06/1998
Annual return made up to 27/05/98
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon08/06/1997
Annual return made up to 27/05/97
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon04/07/1996
New secretary appointed;new director appointed
dot icon04/07/1996
Annual return made up to 27/05/96
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon29/06/1995
Annual return made up to 27/05/95
dot icon22/01/1995
Full accounts made up to 1994-03-31
dot icon01/08/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon01/08/1994
Annual return made up to 27/05/94
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Director resigned;new director appointed
dot icon07/11/1993
Full accounts made up to 1993-03-31
dot icon08/07/1993
Annual return made up to 27/05/93
dot icon26/11/1992
Secretary resigned;new secretary appointed
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Annual return made up to 27/05/92
dot icon14/06/1991
Annual return made up to 27/05/91
dot icon10/06/1991
Director resigned;new director appointed
dot icon16/05/1991
Full accounts made up to 1991-03-31
dot icon04/06/1990
Full accounts made up to 1990-03-31
dot icon04/06/1990
Annual return made up to 27/05/90
dot icon07/06/1989
Full accounts made up to 1989-03-31
dot icon07/06/1989
Annual return made up to 29/04/89
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1988
Registered office changed on 09/11/88 from: jan smuts cottage, berrow rd, burnham on sea, somerset
dot icon04/11/1987
Secretary resigned
dot icon16/10/1987
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
01/06/2026
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)
2021
0
1.92K
-
0.00
-
-
2022
0
3.26K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clitsome, Mark Joseph
Director
07/03/2022 - Present
-
Williams, Julie
Director
15/10/2021 - 31/10/2023
-
Baker, Lionel Milton
Director
21/09/2001 - 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 67 THE ESPLANADE MANAGEMENT COMPANY LIMITED

67 THE ESPLANADE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/10/1987 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 2 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 67 THE ESPLANADE MANAGEMENT COMPANY LIMITED?

toggle

67 THE ESPLANADE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/10/1987 .

Where is 67 THE ESPLANADE MANAGEMENT COMPANY LIMITED located?

toggle

67 THE ESPLANADE MANAGEMENT COMPANY LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does 67 THE ESPLANADE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 67 THE ESPLANADE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-03-31.