Eskmont Ridge Management Limited WEST MALLING


Eskmont Ridge Management started in year 1979 as Private Limited Company with registration number 01432348. The Eskmont Ridge Management company has been functioning successfully for 45 years now and its status is active. The firm's office is based in West Malling at 42 Kings Hill Avenue. Postal code: ME19 4AJ.

The firm has 5 directors, namely Saoirse K., Helen W. and Dominic R. and others. Of them, Andrew M. has been with the company the longest, being appointed on 2 April 2007 and Saoirse K. has been with the company for the least time - from 17 May 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher N. who worked with the the firm until 31 May 2009.

Eskmont Ridge Management Limited Address / Contact

Office Address 42 Kings Hill Avenue
Office Address2 Kings Hill
Town West Malling
Post code ME19 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432348
Date of Incorporation Fri, 22nd Jun 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Saoirse K.

Position: Director

Appointed: 17 May 2022

Helen W.

Position: Director

Appointed: 11 May 2022

Dominic R.

Position: Director

Appointed: 28 June 2019

Elizabeth S.

Position: Director

Appointed: 16 May 2017

Andrew M.

Position: Director

Appointed: 02 April 2007

Michelle B.

Position: Director

Appointed: 20 April 2017

Resigned: 23 December 2020

John S.

Position: Director

Appointed: 02 April 2007

Resigned: 11 December 2017

David H.

Position: Director

Appointed: 03 October 2003

Resigned: 20 July 2004

Mary A.

Position: Director

Appointed: 15 November 2001

Resigned: 28 February 2007

Kathleen H.

Position: Director

Appointed: 13 September 1995

Resigned: 16 October 2017

Patricia R.

Position: Director

Appointed: 13 September 1995

Resigned: 19 April 2017

Joan T.

Position: Director

Appointed: 13 September 1995

Resigned: 07 July 2014

Pat B.

Position: Director

Appointed: 18 May 1993

Resigned: 13 September 1995

Edward V.

Position: Director

Appointed: 18 May 1993

Resigned: 07 September 1994

Gary S.

Position: Director

Appointed: 18 May 1993

Resigned: 27 March 1995

Christopher D.

Position: Director

Appointed: 19 February 1992

Resigned: 31 December 1992

Jeremy R.

Position: Director

Appointed: 28 November 1991

Resigned: 03 October 2003

Christopher N.

Position: Secretary

Appointed: 28 November 1991

Resigned: 31 May 2009

John D.

Position: Director

Appointed: 28 November 1991

Resigned: 02 January 1993

Derek B.

Position: Director

Appointed: 28 November 1991

Resigned: 26 January 1993

Rose A.

Position: Director

Appointed: 28 November 1991

Resigned: 26 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets191191191191191191191
Net Assets Liabilities191191191191191191191
Other
Net Current Assets Liabilities191191191191191191191
Total Assets Less Current Liabilities191191191191191191191

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 8th, September 2023
Free Download (3 pages)

Company search