Esplanade Mews Residents Company Limited SOUTHAMPTON


Esplanade Mews Residents Company started in year 1998 as Private Limited Company with registration number 03604972. The Esplanade Mews Residents Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Southampton at 62 Rumbridge Street. Postal code: SO40 9DS.

The company has 3 directors, namely Stuart C., David D. and Angela M.. Of them, Angela M. has been with the company the longest, being appointed on 20 October 2011 and Stuart C. has been with the company for the least time - from 28 April 2022. 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.

Esplanade Mews Residents Company Limited Address / Contact

Office Address 62 Rumbridge Street
Office Address2 Totton
Town Southampton
Post code SO40 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604972
Date of Incorporation Tue, 28th Jul 1998
Industry Residents property management
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Stuart C.

Position: Director

Appointed: 28 April 2022

David D.

Position: Director

Appointed: 21 April 2022

Hms Property Management Services Ltd

Position: Corporate Secretary

Appointed: 04 November 2011

Angela M.

Position: Director

Appointed: 20 October 2011

John G.

Position: Director

Appointed: 02 October 2014

Resigned: 24 September 2021

Desmond M.

Position: Director

Appointed: 20 October 2011

Resigned: 24 September 2021

Derek N.

Position: Director

Appointed: 16 June 2011

Resigned: 24 September 2021

Angela M.

Position: Secretary

Appointed: 16 June 2011

Resigned: 04 November 2011

Badger Hakim Secretaries Limited

Position: Corporate Secretary

Appointed: 28 April 2003

Resigned: 08 August 2011

Ross B.

Position: Director

Appointed: 21 January 2002

Resigned: 08 August 2011

Peter D.

Position: Secretary

Appointed: 21 January 2002

Resigned: 28 April 2003

Derek H.

Position: Director

Appointed: 17 September 1998

Resigned: 21 January 2002

Iain P.

Position: Secretary

Appointed: 17 September 1998

Resigned: 21 January 2002

Iain P.

Position: Director

Appointed: 17 September 1998

Resigned: 21 January 2002

Justin E.

Position: Director

Appointed: 28 July 1998

Resigned: 18 April 2000

Alex C.

Position: Secretary

Appointed: 28 July 1998

Resigned: 18 April 2000

Alex C.

Position: Director

Appointed: 28 July 1998

Resigned: 18 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-302015-07-312016-07-312017-07-312018-07-302018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth292929        
Balance Sheet
Current Assets2929292929292929292929
Net Assets Liabilities  292929292929292929
Net Assets Liabilities Including Pension Asset Liability292929        
Reserves/Capital
Shareholder Funds292929        
Other
Net Current Assets Liabilities2929292929292929292929
Total Assets Less Current Liabilities2929292929292929292929

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements