You are here: bizstats.co.uk > a-z index > 6 list

67 The Esplanade Management Company Limited WESTON-SUPER-MARE


Founded in 1987, 67 The Esplanade Management Company, classified under reg no. 02179383 is an active company. Currently registered at 15a Waterloo Street BS23 1LA, Weston-super-mare the company has been in the business for 38 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Mark C., Lionel B.. Of them, Lionel B. has been with the company the longest, being appointed on 21 September 2001 and Mark C. has been with the company for the least time - from 7 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

67 The Esplanade Management Company Limited Address / Contact

Office Address 15a Waterloo Street
Town Weston-super-mare
Post code BS23 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02179383
Date of Incorporation Fri, 16th Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Mark C.

Position: Director

Appointed: 07 March 2022

Stephen & Co Block Management Ltd

Position: Corporate Secretary

Appointed: 23 November 2021

Lionel B.

Position: Director

Appointed: 21 September 2001

Verity B.

Position: Director

Resigned: 07 March 2022

Julie W.

Position: Director

Appointed: 15 October 2021

Resigned: 31 October 2023

Gary R.

Position: Director

Appointed: 01 November 2019

Resigned: 07 March 2022

Hazel R.

Position: Director

Appointed: 01 November 2019

Resigned: 07 March 2022

Verity B.

Position: Secretary

Appointed: 12 January 2017

Resigned: 23 November 2021

Alistair G.

Position: Director

Appointed: 24 November 2007

Resigned: 15 October 2021

Mary C.

Position: Director

Appointed: 21 June 2007

Resigned: 23 November 2007

Keith R.

Position: Secretary

Appointed: 19 May 2002

Resigned: 12 January 2017

Keith R.

Position: Director

Appointed: 15 September 2001

Resigned: 01 November 2019

Marie B.

Position: Director

Appointed: 01 July 1995

Resigned: 10 August 2001

Marie B.

Position: Secretary

Appointed: 01 July 1995

Resigned: 10 August 2001

Julie A.

Position: Secretary

Appointed: 19 June 1994

Resigned: 30 April 1996

Julie A.

Position: Director

Appointed: 31 October 1993

Resigned: 30 April 1996

Steven H.

Position: Director

Appointed: 31 October 1993

Resigned: 21 September 2001

C.

Position: Secretary

Appointed: 11 October 1992

Resigned: 19 June 1994

Verity B.

Position: Secretary

Appointed: 27 May 1992

Resigned: 11 October 1992

Sarah T.

Position: Director

Appointed: 27 May 1992

Resigned: 18 May 2007

Bernard T.

Position: Director

Appointed: 27 May 1992

Resigned: 18 January 1993

Bryan B.

Position: Director

Appointed: 27 May 1992

Resigned: 27 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth3071 066       
Balance Sheet
Current Assets3073071 0663273 4471 8473 2572 0935 936
Net Assets Liabilities 1 0663273 4471 8471 9213 2572 0935 936
Cash Bank In Hand307307       
Net Assets Liabilities Including Pension Asset Liability3071 066       
Reserves/Capital
Profit Loss Account Reserve307759       
Shareholder Funds3071 066       
Other
Creditors 1 2411 7391 3804 4224 011   
Net Current Assets Liabilities3071 0663273 4471 8471 9213 2572 0935 936
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 0001 0004 5002 8224 085   
Total Assets Less Current Liabilities3071 0663273 4471 8471 9213 2572 0935 936
Creditors Due Within One Year 1 241       
Other Aggregate Reserves 307       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Micro company accounts made up to 31st March 2024
filed on: 29th, November 2024
Free Download (3 pages)

Company search