Esmonde Drive Residents Company Limited RAMSGATE


Esmonde Drive Residents Company started in year 1998 as Private Limited Company with registration number 03558126. The Esmonde Drive Residents Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Ramsgate at 44-46 Queen Street. Postal code: CT11 9EF. Since 1999-08-16 Esmonde Drive Residents Company Limited is no longer carrying the name Babington Residents Company.

The company has 4 directors, namely Christopher B., Aran B. and Joanna D. and others. Of them, Joanne W. has been with the company the longest, being appointed on 10 February 2018 and Christopher B. has been with the company for the least time - from 14 November 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Tracy O. who worked with the the company until 31 March 2023.

Esmonde Drive Residents Company Limited Address / Contact

Office Address 44-46 Queen Street
Town Ramsgate
Post code CT11 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03558126
Date of Incorporation Tue, 5th May 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Christopher B.

Position: Director

Appointed: 14 November 2021

Aran B.

Position: Director

Appointed: 12 November 2021

Joanna D.

Position: Director

Appointed: 24 May 2018

Joanne W.

Position: Director

Appointed: 10 February 2018

Trevor J.

Position: Director

Appointed: 07 July 2020

Resigned: 23 September 2020

Susan H.

Position: Director

Appointed: 09 April 2018

Resigned: 12 November 2021

Kayliegh R.

Position: Director

Appointed: 12 February 2018

Resigned: 08 March 2023

Mark L.

Position: Director

Appointed: 27 November 2017

Resigned: 16 March 2021

Toni J.

Position: Director

Appointed: 27 November 2017

Resigned: 07 June 2018

Robert C.

Position: Director

Appointed: 23 February 2017

Resigned: 31 January 2022

Tracy O.

Position: Secretary

Appointed: 01 February 2016

Resigned: 31 March 2023

David F.

Position: Director

Appointed: 08 February 2010

Resigned: 16 February 2015

Christopher B.

Position: Director

Appointed: 08 February 2010

Resigned: 16 February 2017

David I.

Position: Director

Appointed: 08 February 2010

Resigned: 26 February 2020

Robert C.

Position: Director

Appointed: 08 February 2010

Resigned: 22 October 2012

Steven C.

Position: Director

Appointed: 08 February 2010

Resigned: 12 February 2015

Nicholas V.

Position: Director

Appointed: 01 October 2008

Resigned: 08 February 2010

Preim Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 01 February 2016

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 13 November 1999

Resigned: 31 December 2003

Annington Nominees Limited

Position: Corporate Director

Appointed: 07 May 1998

Resigned: 08 February 2010

Filbuk Nominees Limited

Position: Nominee Director

Appointed: 05 May 1998

Resigned: 07 May 1998

Filbuk (secretaries) Limited

Position: Nominee Secretary

Appointed: 05 May 1998

Resigned: 12 November 1999

People with significant control

The list of PSCs who own or control the company includes 8 names. As we researched, there is Joanna D. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Mark L. This PSC has significiant influence or control over the company,. The third one is Joanne W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Joanna D.

Notified on 24 May 2018
Ceased on 31 January 2022
Nature of control: significiant influence or control

Mark L.

Notified on 27 November 2017
Ceased on 31 January 2022
Nature of control: significiant influence or control

Joanne W.

Notified on 10 February 2018
Ceased on 31 January 2022
Nature of control: significiant influence or control

Kayliegh R.

Notified on 12 February 2018
Ceased on 31 January 2022
Nature of control: significiant influence or control

Robert C.

Notified on 25 April 2017
Ceased on 31 January 2022
Nature of control: significiant influence or control

Susan H.

Notified on 9 April 2018
Ceased on 12 November 2021
Nature of control: significiant influence or control

David I.

Notified on 25 April 2017
Ceased on 26 February 2020
Nature of control: significiant influence or control

Toni J.

Notified on 27 November 2017
Ceased on 7 June 2018
Nature of control: significiant influence or control

Company previous names

Babington Residents Company August 16, 1999
Filbuk 511 May 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6060       
Balance Sheet
Debtors6060602 411944152898989
Other Debtors6060602 4119441528989 
Reserves/Capital
Called Up Share Capital6060       
Profit Loss Account Reserve25 789-25 789       
Shareholder Funds6060       
Other
Creditors   690     
Net Current Assets Liabilities  601 7219441528989 
Number Shares Issued Fully Paid  11    1
Other Creditors   300     
Other Taxation Social Security Payable   390     
Par Value Share 111    1
Total Assets Less Current Liabilities6060     8989
Trade Debtors Trade Receivables       8989
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       
Total Recognised Gain Loss For Period -25 789       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, July 2023
Free Download (6 pages)

Company search