Essan House Management Limited LONDON


Essan House Management started in year 1984 as Private Limited Company with registration number 01855532. The Essan House Management company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 204 Northfield Avenue. Postal code: W13 9SJ.

The firm has 4 directors, namely Nathan M., Andrew H. and Dagmar C. and others. Of them, Dagmar C., Michael M. have been with the company the longest, being appointed on 1 April 1996 and Nathan M. has been with the company for the least time - from 23 January 2008. Currently 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.

Essan House Management Limited Address / Contact

Office Address 204 Northfield Avenue
Town London
Post code W13 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01855532
Date of Incorporation Mon, 15th Oct 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Colin Bibra Estate Agents Limited

Position: Corporate Secretary

Appointed: 27 July 2016

Nathan M.

Position: Director

Appointed: 23 January 2008

Andrew H.

Position: Director

Appointed: 10 November 2004

Dagmar C.

Position: Director

Appointed: 01 April 1996

Michael M.

Position: Director

Appointed: 01 April 1996

H B Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 2005

Resigned: 01 June 2016

Cary J.

Position: Director

Appointed: 20 July 1998

Resigned: 30 November 1999

Caroline S.

Position: Director

Appointed: 30 June 1997

Resigned: 15 December 1998

Sarah W.

Position: Secretary

Appointed: 01 May 1996

Resigned: 10 November 2004

Barrington W.

Position: Director

Appointed: 01 April 1996

Resigned: 24 June 1998

Stephen J.

Position: Secretary

Appointed: 02 March 1996

Resigned: 01 May 1996

Amanda J.

Position: Secretary

Appointed: 27 January 1996

Resigned: 02 March 1996

Stephen J.

Position: Director

Appointed: 27 January 1996

Resigned: 02 March 1996

Alan F.

Position: Director

Appointed: 17 June 1992

Resigned: 01 April 1996

Peter H.

Position: Director

Appointed: 19 June 1991

Resigned: 18 October 1993

Heather A.

Position: Director

Appointed: 19 June 1991

Resigned: 08 August 1992

Athina N.

Position: Director

Appointed: 19 June 1991

Resigned: 02 October 1994

Jacqueline A.

Position: Director

Appointed: 19 June 1991

Resigned: 10 September 1994

Andrew P.

Position: Director

Appointed: 19 June 1991

Resigned: 27 August 1993

Martyn N.

Position: Secretary

Appointed: 19 June 1991

Resigned: 17 June 1992

Christopher P.

Position: Director

Appointed: 19 June 1991

Resigned: 27 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1515      
Balance Sheet
Cash Bank On Hand    1515  
Current Assets4 8524 8524 8521515 1515
Net Assets Liabilities 15151515151515
Net Assets Liabilities Including Pension Asset Liability1515      
Reserves/Capital
Shareholder Funds1515      
Other
Creditors 40 01340 01340 013    
Fixed Assets35 17635 17635 17635 176 1515 
Net Current Assets Liabilities-35 161-35 1614 8524 85215 1515
Number Shares Allotted     15  
Par Value Share     1  
Total Assets Less Current Liabilities151540 0281515151515
Creditors Due Within One Year40 01340 013      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, February 2023
Free Download (3 pages)

Company search

Advertisements