Essex Residential Limited COLCHESTER


Essex Residential started in year 1994 as Private Limited Company with registration number 02948740. The Essex Residential company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Colchester at Middleborough House. Postal code: CO1 1QT.

There is a single director in the firm at the moment - Martin M., appointed on 6 April 2001. In addition, a secretary was appointed - Hazel C., appointed on 6 April 2001. At the moment 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.

Essex Residential Limited Address / Contact

Office Address Middleborough House
Office Address2 16 Middleborough
Town Colchester
Post code CO1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02948740
Date of Incorporation Thu, 14th Jul 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Martin M.

Position: Director

Appointed: 06 April 2001

Hazel C.

Position: Secretary

Appointed: 06 April 2001

Ann L.

Position: Secretary

Appointed: 06 November 1997

Resigned: 06 April 2001

Linda C.

Position: Secretary

Appointed: 22 December 1994

Resigned: 06 November 1997

Peter K.

Position: Director

Appointed: 14 July 1994

Resigned: 22 December 1994

London Law Services Limited

Position: Nominee Director

Appointed: 14 July 1994

Resigned: 14 July 1994

John C.

Position: Director

Appointed: 14 July 1994

Resigned: 06 April 2001

John C.

Position: Secretary

Appointed: 14 July 1994

Resigned: 22 December 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1994

Resigned: 14 July 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Martin M. The abovementioned PSC and has 75,01-100% shares.

Martin M.

Notified on 14 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth129 075128 628128 243       
Balance Sheet
Cash Bank On Hand   1 2781 4208153 7914 7861 7145 218
Current Assets48 56049 96330 74331 46731 20932 60438 48051 97548 90352 407
Debtors47 66147 66130 18930 18929 78931 78934 68947 18947 18947 189
Cash Bank In Hand8992 302554       
Net Assets Liabilities Including Pension Asset Liability129 075128 628128 243       
Tangible Fixed Assets100 500100 500        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve128 975128 528128 143       
Shareholder Funds129 075128 628128 243       
Other
Amounts Owed By Group Undertakings Participating Interests   30 18929 78931 78934 68947 18947 18947 189
Bank Borrowings Overdrafts    932     
Creditors   4 2224 3496 23012 43026 22923 44627 238
Investments   100 500100 500100 500100 500100 500100 500100 500
Investments Fixed Assets 100 500100 500100 500100 500100 500100 500100 500100 500100 500
Investments In Associates Joint Ventures Participating Interests   100 500100 500100 500100 500100 500100 500100 500
Net Current Assets Liabilities28 57528 12827 74327 24526 86026 37426 05025 74625 45725 169
Other Creditors   4 2223 4176 23012 43026 22923 44627 238
Total Assets Less Current Liabilities129 075128 628128 243127 745127 360126 874126 550126 246125 957125 669
Advances Credits Directors   1 2224173 2309 43023 22820 44624 237
Advances Credits Made In Period Directors   14 69615 46312 3166 2001 6563 042 
Advances Credits Repaid In Period Directors   15 91814 65815 129 15 454260 
Creditors Due Within One Year19 98521 8353 000       
Fixed Assets100 500100 500100 500       
Number Shares Allotted  100       
Par Value Share  1       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Cost Or Valuation100 500100 500        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, January 2023
Free Download (8 pages)

Company search

Advertisements