About

Registered Number: 05466101
Date of Incorporation: 27/05/2005 (19 years ago)
Company Status: Active
Registered Address: 3 Filers Way, Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP,

 

14 the Esplanade (Management) Ltd was registered on 27 May 2005 and has its registered office in Weston-Super-Mare, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Turley, Nova Jannine, Harrison, Katherine Helen, Hellings, Julian, Howell, David Victor, Turley, Nova Jannine, Franks, Richard, Hellings, Sonia Helen, Coles, Trevor, Euely, Alison Dawn, Evely, Janet Mary, James, Pearl Doreen, Millett, Christopher William Francis, White, Frederick Bernard are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Katherine Helen 08 July 2020 - 1
HELLINGS, Julian 01 January 2017 - 1
HOWELL, David Victor 01 October 2009 - 1
TURLEY, Nova Jannine 01 January 2014 - 1
COLES, Trevor 27 May 2005 01 October 2005 1
EUELY, Alison Dawn 23 September 2006 01 October 2009 1
EVELY, Janet Mary 01 October 2005 18 July 2006 1
JAMES, Pearl Doreen 27 May 2005 30 September 2005 1
MILLETT, Christopher William Francis 27 May 2005 01 December 2011 1
WHITE, Frederick Bernard 30 September 2005 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
TURLEY, Nova Jannine 15 June 2020 - 1
FRANKS, Richard 27 May 2005 04 July 2018 1
HELLINGS, Sonia Helen 24 August 2017 15 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
TM02 - Termination of appointment of secretary 29 June 2020
AP03 - Appointment of secretary 29 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 25 February 2020
AD01 - Change of registered office address 05 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 12 February 2019
PSC08 - N/A 20 July 2018
PSC07 - N/A 12 July 2018
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
AA - Annual Accounts 22 February 2018
CH03 - Change of particulars for secretary 04 September 2017
AP03 - Appointment of secretary 04 September 2017
CS01 - N/A 23 July 2017
PSC01 - N/A 23 July 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 24 January 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 09 March 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 June 2011
AR01 - Annual Return 16 September 2010
AP01 - Appointment of director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.