Company number 06491062
Status Active
Incorporation Date 1 February 2008
Company Type Private Limited Company
Address FAIRWINDS, BULL LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ESHER PARK INVESTMENTS LIMITED are www.esherparkinvestments.co.uk, and www.esher-park-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Esher Park Investments Limited is a Private Limited Company.
The company registration number is 06491062. Esher Park Investments Limited has been working since 01 February 2008.
The present status of the company is Active. The registered address of Esher Park Investments Limited is Fairwinds Bull Lane Gerrards Cross Buckinghamshire Sl9 8ru. The company`s financial liabilities are £634.09k. It is £0.21k against last year. The cash in hand is £13.96k. It is £5.24k against last year. . WARDLE, Ian is a Secretary of the company. RANDERSON, Caroline Mary is a Director of the company. WARDLE, Ian is a Director of the company. Secretary RANDERSON, Caroline Mary has been resigned. Secretary RANDERSON, Martin Robert Paul has been resigned. Secretary RANDERSON, Martin Robert Paul has been resigned. Secretary SEERY, Susan has been resigned. Secretary SEERY, Susan has been resigned. Director RANDERSON, Martin Robert Paul has been resigned. Director SEERY, Susan has been resigned. Director SEERY, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".
esher park investments Key Finiance
LIABILITIES
£634.09k
+0%
CASH
£13.96k
+60%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
WARDLE, Ian
Appointed Date: 08 October 2015
67 years old
Resigned Directors
Secretary
SEERY, Susan
Resigned: 01 July 2012
Appointed Date: 01 January 2012
Secretary
SEERY, Susan
Resigned: 01 February 2008
Appointed Date: 01 February 2008
Director
SEERY, Susan
Resigned: 01 July 2012
Appointed Date: 01 January 2010
62 years old
Director
SEERY, Susan
Resigned: 01 February 2008
Appointed Date: 01 February 2008
62 years old
Persons With Significant Control
Mr Ian Wardle
Notified on: 8 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Caroline Mary Randerson
Notified on: 8 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ESHER PARK INVESTMENTS LIMITED Events
25 Oct 2016
Total exemption small company accounts made up to 29 February 2016
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
08 Oct 2015
Registered office address changed from 1 the Wilderness East Molesey Surrey KT8 0JT to Fairwinds Bull Lane Gerrards Cross Buckinghamshire SL9 8RU on 8 October 2015
...
... and 35 more events
26 Mar 2009
Secretary appointed mr martin robert paul randerson
26 Mar 2009
Appointment terminated secretary susan seery
22 Dec 2008
Director's change of particulars / martin randerson / 20/11/2008
16 Oct 2008
Registered office changed on 16/10/2008 from cobham lodge hotel 46 portsmouth road cobham surrey KT11 1HY
01 Feb 2008
Incorporation
3 June 2010
Legal and general charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 60 high street cobham, by way of fixed charge other…
3 June 2010
Deed of assignment of rental income
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rents: any income in respect of the property at ground…
3 June 2010
Legal and general charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 17 and 17A anyards road cobham, by way of fixed charge…