14 The Esplanade (management) Ltd WESTON-SUPER-MARE


Founded in 2005, 14 The Esplanade (management), classified under reg no. 05466101 is an active company. Currently registered at 3 Filers Way BS24 7JP, Weston-super-mare the company has been in the business for nineteen years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 4 directors in the the company, namely Katherine H., Nova T. and David H. and others. In addition one secretary - Katherine H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

14 The Esplanade (management) Ltd Address / Contact

Office Address 3 Filers Way
Office Address2 Weston Gateway Business Park
Town Weston-super-mare
Post code BS24 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05466101
Date of Incorporation Fri, 27th May 2005
Industry Residents property management
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Katherine H.

Position: Secretary

Appointed: 31 May 2021

Katherine H.

Position: Director

Appointed: 08 July 2020

Nova T.

Position: Director

Appointed: 01 January 2014

David H.

Position: Director

Appointed: 01 October 2009

Richard F.

Position: Director

Appointed: 27 May 2005

Nova T.

Position: Secretary

Appointed: 15 June 2020

Resigned: 31 May 2021

Sonia H.

Position: Secretary

Appointed: 24 August 2017

Resigned: 15 June 2020

Julian H.

Position: Director

Appointed: 01 January 2017

Resigned: 31 May 2021

Alison E.

Position: Director

Appointed: 23 September 2006

Resigned: 01 October 2009

Janet E.

Position: Director

Appointed: 01 October 2005

Resigned: 18 July 2006

Frederick W.

Position: Director

Appointed: 30 September 2005

Resigned: 01 June 2014

Pearl J.

Position: Director

Appointed: 27 May 2005

Resigned: 30 September 2005

Trevor C.

Position: Director

Appointed: 27 May 2005

Resigned: 01 October 2005

Richard F.

Position: Secretary

Appointed: 27 May 2005

Resigned: 04 July 2018

Christopher M.

Position: Director

Appointed: 27 May 2005

Resigned: 01 December 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Richard F. This PSC has significiant influence or control over the company,.

Richard F.

Notified on 1 June 2016
Ceased on 27 May 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 15th, February 2023
Free Download (5 pages)

Company search