Eskdaill Place Management Company Limited KETTERING


Eskdaill Place Management Company started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02309569. The Eskdaill Place Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Kettering at 44 Rockingham Road. Postal code: NN16 8JS.

Currently there are 3 directors in the the company, namely Murray O., John W. and Sohrab G.. In addition one secretary - David R. - 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.

Eskdaill Place Management Company Limited Address / Contact

Office Address 44 Rockingham Road
Town Kettering
Post code NN16 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02309569
Date of Incorporation Thu, 27th Oct 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Murray O.

Position: Director

Appointed: 25 July 2012

David R.

Position: Secretary

Appointed: 01 August 2009

John W.

Position: Director

Appointed: 28 March 2008

Sohrab G.

Position: Director

Appointed: 17 March 2005

Thomas K.

Position: Secretary

Resigned: 23 August 1994

Malcolm H.

Position: Director

Appointed: 02 October 2019

Resigned: 04 June 2021

Sohrab G.

Position: Secretary

Appointed: 22 March 2006

Resigned: 01 August 2009

Sarah C.

Position: Director

Appointed: 17 March 2005

Resigned: 01 October 2019

Barry K.

Position: Director

Appointed: 20 March 2002

Resigned: 01 January 2009

Harry B.

Position: Secretary

Appointed: 15 June 1999

Resigned: 22 March 2006

Thomas K.

Position: Secretary

Appointed: 01 July 1997

Resigned: 15 June 1999

Colin T.

Position: Director

Appointed: 01 July 1997

Resigned: 24 July 2008

David J.

Position: Secretary

Appointed: 23 August 1994

Resigned: 01 November 1996

David J.

Position: Director

Appointed: 23 August 1994

Resigned: 01 November 1996

Thomas K.

Position: Director

Appointed: 30 October 1992

Resigned: 22 June 2001

Mandi S.

Position: Director

Appointed: 30 October 1992

Resigned: 23 August 1994

Harry B.

Position: Director

Appointed: 30 October 1992

Resigned: 21 August 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-31
Balance Sheet
Cash Bank On Hand6 306
Current Assets8 764
Debtors2 458
Other Debtors2 458
Other
Creditors983
Net Current Assets Liabilities7 781
Other Creditors983
Total Assets Less Current Liabilities7 781

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, April 2023
Free Download (3 pages)

Company search

Advertisements