13 THE ESPLANADE (MANAGEMENT) LIMITED
BURNHAM-ON-SEA

Hellopages » Somerset » Sedgemoor » TA8 1BE

Company number 05256395
Status Active
Incorporation Date 12 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13 ESPLANADE, BURNHAM-ON-SEA, SOMERSET, ENGLAND, TA8 1BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Paul Gass as a secretary on 18 January 2016. The most likely internet sites of 13 THE ESPLANADE (MANAGEMENT) LIMITED are www.13theesplanademanagement.co.uk, and www.13-the-esplanade-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. 13 The Esplanade Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05256395. 13 The Esplanade Management Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of 13 The Esplanade Management Limited is 13 Esplanade Burnham On Sea Somerset England Ta8 1be. . FLEMING, Tony Stephen is a Director of the company. HINDSON, Richard John Charles is a Director of the company. LAWRENCE, Julie Mary is a Director of the company. PAGE, Gary is a Director of the company. Secretary GASS, Paul has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director BAYLIS, Annette has been resigned. Director BERRY, Lee Gavin has been resigned. Director BROWN, Elaine Elizabeth has been resigned. Director CARVER, Judith Marilyn has been resigned. Director MAYO, Anthony Stuart has been resigned. Director PERFECT, Linda Jane has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
FLEMING, Tony Stephen
Appointed Date: 09 January 2014
55 years old

Director
HINDSON, Richard John Charles
Appointed Date: 12 October 2004
78 years old

Director
LAWRENCE, Julie Mary
Appointed Date: 13 July 2015
70 years old

Director
PAGE, Gary
Appointed Date: 22 July 2015
58 years old

Resigned Directors

Secretary
GASS, Paul
Resigned: 18 January 2016
Appointed Date: 12 October 2004

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Director
BAYLIS, Annette
Resigned: 13 July 2015
Appointed Date: 26 September 2007
80 years old

Director
BERRY, Lee Gavin
Resigned: 31 October 2012
Appointed Date: 22 December 2004
45 years old

Director
BROWN, Elaine Elizabeth
Resigned: 22 July 2015
Appointed Date: 29 March 2009
74 years old

Director
CARVER, Judith Marilyn
Resigned: 29 March 2009
Appointed Date: 12 October 2004
74 years old

Director
MAYO, Anthony Stuart
Resigned: 22 December 2004
Appointed Date: 12 October 2004
67 years old

Director
PERFECT, Linda Jane
Resigned: 25 September 2007
Appointed Date: 12 October 2004
64 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 12 October 2004
Appointed Date: 12 October 2004
73 years old

Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Mrs Julie Mary Lawrence
Notified on: 7 April 2016
70 years old
Nature of control: Has significant influence or control

13 THE ESPLANADE (MANAGEMENT) LIMITED Events

24 Oct 2016
Confirmation statement made on 12 October 2016 with updates
24 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Termination of appointment of Paul Gass as a secretary on 18 January 2016
18 Jan 2016
Registered office address changed from Commercial House 46 High Street Burnham on Sea Somerset TA8 1PD to 13 Esplanade Burnham-on-Sea Somerset TA8 1BE on 18 January 2016
19 Nov 2015
Appointment of Ms Julie Mary Lawrence as a director on 13 July 2015
...
... and 43 more events
19 Nov 2004
New director appointed
19 Nov 2004
New director appointed
19 Nov 2004
Director resigned
19 Nov 2004
Secretary resigned;director resigned
12 Oct 2004
Incorporation