Western Esplanade Management Company (hove) Limited

General information

Name:

Western Esplanade Management Company (hove) Ltd

Office Address:

Fisher House 84 Fisherton Street SP2 7QY Salisbury

Number: 01422063

Incorporation date: 1979-05-22

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The day the firm was registered is 22nd May 1979. Established under number 01422063, the company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of the firm during business times under the following location: Fisher House 84 Fisherton Street, SP2 7QY Salisbury. The firm's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Western Esplanade Management Company (hove) Ltd reported its account information for the period that ended on 2022-03-31. The company's most recent annual confirmation statement was submitted on 2023-08-04.

This company owes its well established position on the market and constant progress to seven directors, namely Martin K., Stephen K., Rachael W. and 4 other members of the Management Board who might be found within the Company Staff section of this page, who have been supervising the firm since July 2019. Another limited company has been appointed as one of the secretaries of this company: Remus Management Limited.

Financial data based on annual reports

Company staff

Martin K.

Role: Director

Appointed: 29 July 2019

Latest update: 28 December 2023

Role: Corporate Secretary

Appointed: 10 June 2019

Address: Fisherton Street, Salisbury, SP2 7QY, England

Latest update: 28 December 2023

Stephen K.

Role: Director

Appointed: 11 December 2017

Latest update: 28 December 2023

Rachael W.

Role: Director

Appointed: 27 July 2016

Latest update: 28 December 2023

Mark I.

Role: Director

Appointed: 30 June 2010

Latest update: 28 December 2023

Dino M.

Role: Director

Appointed: 03 June 2010

Latest update: 28 December 2023

Nicholas B.

Role: Director

Appointed: 17 December 1998

Latest update: 28 December 2023

Norman C.

Role: Director

Appointed: 10 October 1998

Latest update: 28 December 2023

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 April 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 April 2015
Annual Accounts 16 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Accounts for a dormant company made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Closest Companies - by postcode