ESMONDE DRIVE RESIDENTS COMPANY LIMITED - RAMSGATE


Company Profile Company Filings

Overview

ESMONDE DRIVE RESIDENTS COMPANY LIMITED is a Private Limited Company from RAMSGATE ENGLAND and has the status: Active.
ESMONDE DRIVE RESIDENTS COMPANY LIMITED was incorporated 26 years ago on 05/05/1998 and has the registered number: 03558126. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ESMONDE DRIVE RESIDENTS COMPANY LIMITED - RAMSGATE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

44-46 QUEEN STREET
RAMSGATE
CT11 9EF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JOANNA DUNDERDALE May 1976 British Director 2018-05-24 CURRENT
MR JORDAN DAVID THOMPSON Feb 1979 British Director 2024-04-29 CURRENT
MRS JOANNE WADE Jul 1968 British Director 2018-02-10 CURRENT
MR CHRISTOPHER JOHN BROMLEY Jul 1961 British Director 2021-11-14 CURRENT
DR. ARAN NIGEL BLACKLOCKS Aug 1982 British Director 2021-11-12 CURRENT
ANNINGTON NOMINEES LIMITED Corporate Director 1998-05-07 UNTIL 2010-02-08 RESIGNED
PREIM LIMITED Corporate Secretary 2003-09-30 UNTIL 2016-02-01 RESIGNED
FILBUK NOMINEES LIMITED Corporate Nominee Director 1998-05-05 UNTIL 1998-05-07 RESIGNED
FILBUK (SECRETARIES) LIMITED Corporate Nominee Secretary 1998-05-05 UNTIL 1999-11-12 RESIGNED
GEM ESTATE MANAGEMENT LIMITED Corporate Secretary 1999-11-13 UNTIL 2003-12-31 RESIGNED
MRS TRACY MARION O'TOOLE Secretary 2016-02-01 UNTIL 2023-03-31 RESIGNED
STEVEN JOHN COOPER May 1970 British Director 2010-02-08 UNTIL 2015-02-12 RESIGNED
MR NICHOLAS PETER VAUGHAN Oct 1962 British Director 2008-10-01 UNTIL 2010-02-08 RESIGNED
MISS KAYLIEGH ROSE Jan 1986 British Director 2018-02-12 UNTIL 2023-03-08 RESIGNED
MR MARK IAN LEIPER Feb 1973 British Director 2017-11-27 UNTIL 2021-03-16 RESIGNED
MR TREVOR JONES MBE Jul 1953 British Director 2020-07-07 UNTIL 2020-09-23 RESIGNED
MRS TONI JONES Jan 1970 British Director 2017-11-27 UNTIL 2018-06-07 RESIGNED
DAVID IDE Oct 1958 British Director 2010-02-08 UNTIL 2020-02-26 RESIGNED
SUSAN HART Nov 1972 British Director 2018-04-09 UNTIL 2021-11-12 RESIGNED
DR DAVID FENGAS Aug 1976 British Director 2010-02-08 UNTIL 2015-02-16 RESIGNED
ROBERT DAVID JOHN CARROLL May 1961 British Director 2010-02-08 UNTIL 2012-10-22 RESIGNED
ROBERT DAVID JOHN CARROLL May 1961 British Director 2017-02-23 UNTIL 2022-01-31 RESIGNED
MR CHRISTOPHER JOHN BROMLEY Jul 1961 British Director 2010-02-08 UNTIL 2017-02-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Joanna Dunderdale 2018-05-24 - 2022-01-31 5/1976 Gillingham   Kent Significant influence or control
Susan Hart 2018-04-09 - 2021-11-12 11/1972 Gillingham   Kent Significant influence or control
Miss Kayliegh Rose 2018-02-12 - 2022-01-31 1/1986 Gillingham   Kent Significant influence or control
Mrs Joanne Wade 2018-02-10 - 2022-01-31 7/1968 Gillingham   Kent Significant influence or control
Mr Mark Ian Leiper 2017-11-27 - 2022-01-31 2/1973 Gillingham   Kent Significant influence or control
Mrs Toni Jones 2017-11-27 - 2018-06-07 1/1970 Leicester   Significant influence or control
Robert Carroll 2017-04-25 - 2022-01-31 5/1961 Gillingham   Kent Significant influence or control
David Ide 2017-04-25 - 2020-02-26 10/1958 Leicester   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BIKE SHOP (FAVERSHAM) LIMITED STOKE PRIOR Dissolved... UNAUDITED ABRIDGED 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
ANNINGTON FINANCE NO. 1 PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ANNINGTON HOMES LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ANNINGTON MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ANNINGTON RECEIVABLES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ANNINGTON FINANCE NO. 2 LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
ANNINGTON FINANCE NO. 4 PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ANNINGTON RESERVE LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ANNINGTON WATES (COVE) LIMITED GUILDFORD Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ANNINGTON RENTALS (NO.2) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
ANNINGTON RENTALS (NO.3) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
ANNINGTON RENTALS (NO.4) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
ANNINGTON RENTALS (NO. 5) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
ANNINGTON RENTALS (NO. 6) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
ANNINGTON (DA) INVESTMENT LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ANNINGTON RENTALS MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
SANDWICH TECHNOLOGY SCHOOL SANDWICH Active FULL 85310 - General secondary education
ANNINGTON RENTALS (NO. 7) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
ANNINGTON FINANCE NO. 5 PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Esmonde Drive Residents Company Limited - Accounts to registrar (filleted) - small 23.1.2 2023-07-21 31-03-2023 £89 equity
ESMONDE_DRIVE_RESIDENTS_C - Accounts 2022-09-29 31-03-2022 £89 equity
ESMONDE_DRIVE_RESIDENTS_C - Accounts 2021-08-11 31-03-2021 £89 equity
ESMONDE_DRIVE_RESIDENTS_C - Accounts 2020-08-04 31-03-2020 £152 equity
ESMONDE_DRIVE_RESIDENTS_C - Accounts 2019-11-20 31-03-2019 £944 equity
ESMONDE_DRIVE_RESIDENTS_C - Accounts 2018-12-22 31-03-2018 £1,721 equity
ESMONDE_DRIVE_RESIDENTS_C - Accounts 2017-10-20 31-03-2017
ESMONDE_DRIVE_RESIDENTS_C - Accounts 2016-08-18 31-03-2016 £60 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOVEMAR LIMITED RAMSGATE ENGLAND Active DORMANT 98000 - Residents property management
NAYLANDS (1-14) LIMITED RAMSGATE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DUKES COURT RESIDENTS (1991) LIMITED RAMSGATE ENGLAND Active DORMANT 98000 - Residents property management
WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED RAMSGATE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HIGHLANDS GLADE MANAGEMENT COMPANY LIMITED RAMSGATE ENGLAND Active DORMANT 98000 - Residents property management
LAURICE COURT MANAGEMENT CO. LIMITED RAMSGATE ENGLAND Active DORMANT 98000 - Residents property management
NELSON VILLAS LIMITED RAMSGATE ENGLAND Active DORMANT 98000 - Residents property management
KNOT'S YARD PROPERTY MANAGEMENT LIMITED RAMSGATE ENGLAND Active MICRO ENTITY 98000 - Residents property management
GREYFRIARS COURT FREEHOLD LTD RAMSGATE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management