Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED
Company Information for

ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED

125 WOOD STREET, LONDON, EC2V 7AW,
Company Registration Number
02202907
Private Limited Company
Active

Company Overview

About Esher Park Avenue Residents Association Ltd
ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED was founded on 1987-12-04 and has its registered office in London. The organisation's status is listed as "Active". Esher Park Avenue Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
125 WOOD STREET
LONDON
EC2V 7AW
Other companies in RG21
 
Filing Information
Company Number 02202907
Company ID Number 02202907
Date formed 1987-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PENNSEC LIMITED
Company Secretary 2009-12-01
MARK TERENCE BLYTH
Director 2013-05-25
PAUL DOMINIC HAMILL
Director 2011-02-07
DAVID ALAN KING
Director 2009-06-05
PENNY WAKEFIELD
Director 2006-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HOTCHIN
Director 2006-10-03 2013-05-05
STEPHEN PAUL KELLY
Director 2009-06-24 2011-02-07
PAUL DOMINIC HAMILL
Director 2003-06-04 2009-12-01
MUNDAYS COMPANY SECRETARIES LIMITED
Company Secretary 2004-06-22 2009-10-13
ROBERT HUGH WALLIS
Director 2002-06-24 2009-10-01
ALISTAIR PATRICK SUBBA ROW
Director 2002-08-20 2006-10-03
COLIN NORTH SMITH
Company Secretary 2004-06-01 2004-06-01
COLIN NORTH SMITH
Company Secretary 1999-11-30 2004-06-01
STEPHEN ERNEST JOHN RAVEN
Director 1999-11-30 2004-06-01
COLIN NORTH SMITH
Director 1999-11-30 2004-06-01
PHILIP ROY EKBERG
Company Secretary 1997-09-23 2000-07-24
ALAN WILLIAM BENJAMIN
Director 1999-10-30 1999-11-30
CHRISTOPHER EDWARD JESMAN
Director 1999-10-31 1999-11-30
DAVID BRIAN LONG
Director 1999-10-31 1999-11-30
HARRY EDWARD RICHARDSON
Director 1999-10-31 1999-11-30
CLIVE ANTHONY GUY TALBOT
Director 1999-10-30 1999-11-30
JOHN WALTER BENTLEY
Director 1993-04-23 1999-10-31
PHILIP ROY EKBERG
Director 1991-11-14 1999-10-31
JAMES IAN HENDRIE
Company Secretary 1991-11-14 1997-09-23
KENNETH CHARLES BARLOW
Director 1991-11-14 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENNSEC LIMITED BLYTHE TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED FILMER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED STITCH FIX UK LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED BMORE GROUP LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED SUGAROX LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
PENNSEC LIMITED OXFORD OLEFINS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
PENNSEC LIMITED PTV KP LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
PENNSEC LIMITED FOUNDRY 3 LTD Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
PENNSEC LIMITED DEEPREASON.AI LTD Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
PENNSEC LIMITED ANAR MANAGEMENT LIMITED Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
PENNSEC LIMITED EVOLPHIN INTERNATIONAL LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED EVOLPHIN UK LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED ROUGH GUIDES LIMITED(THE) Company Secretary 2017-11-01 CURRENT 1985-12-05 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS I LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS II LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK LIMITED Company Secretary 2017-10-23 CURRENT 2006-04-20 Active
PENNSEC LIMITED OXFORD ENDOVASCULAR LIMITED Company Secretary 2017-09-20 CURRENT 2015-09-09 Active
PENNSEC LIMITED GRAPPLING INDUSTRIES LIMITED Company Secretary 2017-09-11 CURRENT 2017-09-11 Active
PENNSEC LIMITED OPSYDIA LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PENNSEC LIMITED BIMBLE STUDIOS LTD Company Secretary 2017-07-17 CURRENT 2017-07-17 Liquidation
PENNSEC LIMITED OXFORD QUANTUM CIRCUITS LIMITED Company Secretary 2017-06-05 CURRENT 2017-06-05 Active
PENNSEC LIMITED RUSSELL TOBIN AND ASSOCIATES LIMITED Company Secretary 2017-04-27 CURRENT 2017-04-27 Active
PENNSEC LIMITED BLUEVENTURE SERVICES LIMITED Company Secretary 2016-12-01 CURRENT 2016-12-01 Liquidation
PENNSEC LIMITED HILARY RUSSELL GROUP LTD Company Secretary 2016-11-30 CURRENT 2016-11-30 Active
PENNSEC LIMITED S CHAPLIN HOLDINGS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
PENNSEC LIMITED VENTRESS GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED THE ABINGTON GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED TRIFECTA RETAIL VENTURES LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Active
PENNSEC LIMITED VITROLABS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PENNSEC LIMITED CHAPLIN GROUP LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
PENNSEC LIMITED COVATIC LTD Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
PENNSEC LIMITED MAD SCIENTISTS PTY. LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
PENNSEC LIMITED PRO-MAPP LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active
PENNSEC LIMITED PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE Company Secretary 2016-03-30 CURRENT 2016-03-30 Dissolved 2018-02-13
PENNSEC LIMITED JANEWAYS TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-11-06 Active
PENNSEC LIMITED WM TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-10-27 Active
PENNSEC LIMITED LUMENISITY LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
PENNSEC LIMITED WINIT (UK) DELIVERY LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Dissolved 2018-04-17
PENNSEC LIMITED NHV HELICOPTERS LTD Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
PENNSEC LIMITED HANSARD DEVELOPMENT SERVICES (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2000-09-05 Active
PENNSEC LIMITED CONIDIA BIOSCIENCE LIMITED Company Secretary 2015-11-17 CURRENT 2000-03-31 Active
PENNSEC LIMITED PALACE RESOURCE LIMITED Company Secretary 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
PENNSEC LIMITED MAHINDRA INTERNATIONAL UK LTD Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
PENNSEC LIMITED GLOBAL TECH ADVOCATES LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active
PENNSEC LIMITED SILENT SCREAMS PLC Company Secretary 2015-08-04 CURRENT 2015-08-04 Liquidation
PENNSEC LIMITED MEDPHARM LIMITED Company Secretary 2015-07-14 CURRENT 1999-06-07 Active
PENNSEC LIMITED ASLEPIUS PLC Company Secretary 2015-04-14 CURRENT 2015-04-14 Dissolved 2016-04-12
PENNSEC LIMITED PSNC DATA SYSTEMS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
PENNSEC LIMITED SKYLADS LTD Company Secretary 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
PENNSEC LIMITED BLUECITY (UK) LTD Company Secretary 2015-01-02 CURRENT 2015-01-02 Active
PENNSEC LIMITED COALITION DEVELOPMENT LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-26 Active
PENNSEC LIMITED DOOWALY EUROPE LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
PENNSEC LIMITED TOR (HOOK) LTD Company Secretary 2014-10-30 CURRENT 2014-10-30 Active
PENNSEC LIMITED S P GLOBAL OPERATIONS LIMITED Company Secretary 2014-03-21 CURRENT 2014-03-21 Active
PENNSEC LIMITED LIVESTAGE UK LIMITED Company Secretary 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
PENNSEC LIMITED MOBILE INTEGRATED SOLUTIONS LIMITED Company Secretary 2014-02-04 CURRENT 2014-02-04 Active
PENNSEC LIMITED GREVILLE MANAGEMENT LIMITED Company Secretary 2014-02-03 CURRENT 2002-09-04 Active - Proposal to Strike off
PENNSEC LIMITED SUB SALT SOLUTIONS LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Active
PENNSEC LIMITED TOTALENERGIES CHARGING SOLUTIONS UK LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
PENNSEC LIMITED UNDONE FILMS LTD Company Secretary 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
PENNSEC LIMITED HASOFFERS UK LIMITED Company Secretary 2013-11-07 CURRENT 2013-10-08 Active
PENNSEC LIMITED R SYSTEMS HPC LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
PENNSEC LIMITED TECH LONDON ADVOCATES LIMITED Company Secretary 2013-10-07 CURRENT 2013-09-11 Active
PENNSEC LIMITED RFT (PORTSMOUTH) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RFT (GREAT BOOKHAM) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED SOMMERVELT LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RICHMOND COMPANY 158 LIMITED Company Secretary 2013-03-01 CURRENT 2003-03-04 Dissolved 2015-10-27
PENNSEC LIMITED BREAD N BUTTER LIMITED Company Secretary 2013-01-25 CURRENT 2008-04-14 Active
PENNSEC LIMITED FALCONBROOK (FULHAM) LIMITED Company Secretary 2013-01-01 CURRENT 2004-01-12 Dissolved 2017-02-16
PENNSEC LIMITED HITECH POWERSYSTEMS LIMITED Company Secretary 2012-10-25 CURRENT 1995-10-26 Active
PENNSEC LIMITED LRE LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Liquidation
PENNSEC LIMITED ROOTS' REGGAE REGGAE SAUCE LIMITED Company Secretary 2012-07-31 CURRENT 2007-01-05 Liquidation
PENNSEC LIMITED LEVI ROOTS REGGAE REGGAE FOODS LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Active
PENNSEC LIMITED DYSLEXIC SOLUTIONS LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
PENNSEC LIMITED LONDON LAND PORTFOLIO LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2015-11-03
PENNSEC LIMITED SUREVINE LIMITED Company Secretary 2012-03-13 CURRENT 2008-10-17 Active
PENNSEC LIMITED ABBEY ESTATES LIMITED Company Secretary 2012-02-08 CURRENT 1931-05-28 Liquidation
PENNSEC LIMITED TACO ENGINEERING (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-12-27
PENNSEC LIMITED CRISIL IREVNA UK LIMITED Company Secretary 2012-01-17 CURRENT 2000-11-15 Active
PENNSEC LIMITED PARK LANE GROUP LIMITED(THE) Company Secretary 2012-01-01 CURRENT 1950-06-10 Active - Proposal to Strike off
PENNSEC LIMITED CHILD RIGHTS AND YOU UK Company Secretary 2011-11-13 CURRENT 2005-11-14 Active
PENNSEC LIMITED INTERCURE UK LIMITED Company Secretary 2011-09-05 CURRENT 2008-05-12 Active - Proposal to Strike off
PENNSEC LIMITED BONDEX TRADING LIMITED Company Secretary 2011-08-03 CURRENT 2002-11-20 Active
PENNSEC LIMITED REFLEXITE U.K. LIMITED Company Secretary 2011-06-06 CURRENT 1988-04-04 Dissolved 2015-03-18
PENNSEC LIMITED CALVALLEY PETROLEUM (UK) LIMITED Company Secretary 2011-01-18 CURRENT 2011-01-18 Dissolved 2017-03-21
PENNSEC LIMITED OPTIKA HOLDINGS LIMITED Company Secretary 2010-12-22 CURRENT 1992-10-14 Dissolved 2016-04-26
PENNSEC LIMITED OPTIKA LIMITED Company Secretary 2010-12-22 CURRENT 1988-08-30 Dissolved 2016-04-26
PENNSEC LIMITED MOBILE STREAMS PLC Company Secretary 2010-12-01 CURRENT 1999-01-15 Active
PENNSEC LIMITED OAKLEY (U.K.) LIMITED Company Secretary 2010-11-25 CURRENT 1977-04-22 Liquidation
PENNSEC LIMITED CFS GROUP LIMITED Company Secretary 2010-09-30 CURRENT 2000-08-17 Active - Proposal to Strike off
PENNSEC LIMITED DAVID HENLEY SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1988-12-02 Active - Proposal to Strike off
PENNSEC LIMITED PREMIUM SELECT MARKETING CORPORATION LIMITED Company Secretary 2010-09-30 CURRENT 1996-12-02 Active - Proposal to Strike off
PENNSEC LIMITED SOLIFI GROUP (UK) LIMITED Company Secretary 2010-09-30 CURRENT 1993-11-08 Active
PENNSEC LIMITED DECISION SYSTEMS EUROPE LIMITED Company Secretary 2010-09-30 CURRENT 1997-03-20 Active - Proposal to Strike off
PENNSEC LIMITED INTERNATIONAL DECISION SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1976-01-02 Active - Proposal to Strike off
PENNSEC LIMITED HEALTH INFORMATION EXCHANGE LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PENNSEC LIMITED AL-MUTAWASSIT UK LIMITED Company Secretary 2009-12-04 CURRENT 2007-08-28 Dissolved 2014-12-02
PENNSEC LIMITED TATA CAPITAL PLC Company Secretary 2009-11-10 CURRENT 2009-11-10 Liquidation
PENNSEC LIMITED FLAMEGRACE LIMITED Company Secretary 2007-10-11 CURRENT 1984-06-29 Dissolved 2014-08-19
PENNSEC LIMITED POWRA FREEHOLD LIMITED Company Secretary 2007-05-29 CURRENT 2003-11-25 Active
PENNSEC LIMITED PENNINGTONS DIRECTORS (NO. 1) LIMITED Company Secretary 2007-04-05 CURRENT 1972-04-26 Active
PENNSEC LIMITED EUROTOTO LIMITED Company Secretary 2007-03-22 CURRENT 2004-10-21 Dissolved 2014-04-29
PENNSEC LIMITED PERFORMANCE TECHNOLOGIES UK LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 Active - Proposal to Strike off
PENNSEC LIMITED P.H.E. (MILTON KEYNES) LIMITED Company Secretary 2006-11-20 CURRENT 2000-02-29 Dissolved 2015-10-20
PENNSEC LIMITED PENNTRUST LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
PENNSEC LIMITED LUXOTTICA RETAIL UK LTD Company Secretary 2005-06-20 CURRENT 1992-11-25 Active
PENNSEC LIMITED SELCO WELD LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Dissolved 2017-05-30
PENNSEC LIMITED 6-12A BORODIN CLOSE LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-27 Active
PENNSEC LIMITED DOS OLIVOS (UK) LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active
PENNSEC LIMITED PELLIKAAN (CONSTRUCTION) LIMITED Company Secretary 1996-03-11 CURRENT 1984-11-16 Active
PENNSEC LIMITED WARREN BREACH LEISURE LIMITED Company Secretary 1995-10-11 CURRENT 1995-10-11 Active
PENNSEC LIMITED PENNINGTONS (LEGAL SERVICES) LIMITED Company Secretary 1991-12-31 CURRENT 1988-06-30 Active
PAUL DOMINIC HAMILL THE BUTTONHOLE PRESS LTD Director 2018-01-30 CURRENT 2018-01-30 Active
DAVID ALAN KING MINARA SERVICES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke RG21 4DZ United Kingdom
2023-11-28CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2023-10-17Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-10-17Memorandum articles filed
2023-06-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-07-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-12-03CH01Director's details changed for Mr Mark Terence Blyth on 2021-07-16
2021-12-02CH01Director's details changed for Penny Wakefield on 2021-12-02
2021-12-01CH01Director's details changed for Mr Paul Dominic Hamill on 2019-10-14
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
2020-12-15CH04SECRETARY'S DETAILS CHNAGED FOR PENNSEC LIMITED on 2020-12-15
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-16CH01Director's details changed for Penny Wakefield on 2020-11-13
2020-09-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-11-13CH01Director's details changed for Mr Paul Dominic Hamill on 2019-11-12
2018-12-20RES01ADOPT ARTICLES 20/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 410
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 410
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 410
2015-12-04AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 410
2015-01-27AR0114/11/14 ANNUAL RETURN FULL LIST
2014-12-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 410
2013-12-16AR0114/11/13 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOTCHIN
2013-06-05AP01DIRECTOR APPOINTED MARK TERENCE BLYTH
2013-01-15AR0114/11/12 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06MEM/ARTSARTICLES OF ASSOCIATION
2012-01-06RES01ALTER ARTICLES 11/10/2011
2012-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2011-12-20AR0114/11/11 ANNUAL RETURN FULL LIST
2011-12-19CH01Director's details changed for Mr Paul Dominic Hamill on 2011-11-13
2011-12-07SH0115/01/10 STATEMENT OF CAPITAL GBP 410
2011-10-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-22AP01DIRECTOR APPOINTED MR PAUL DOMINIC HAMILL
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2010-11-22AR0114/11/10 FULL LIST
2010-11-03RES01ADOPT ARTICLES 19/10/2010
2010-10-22AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOMINIC HAMILL / 04/06/2003
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOMINIC HAMILL / 01/06/2009
2009-12-14AP04CORPORATE SECRETARY APPOINTED PENNSEC LIMITED
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILL
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN
2009-12-14AR0114/11/09 FULL LIST
2009-10-29AA31/03/09 TOTAL EXEMPTION FULL
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY MUNDAYS COMPANY SECRETARIES LIMITED
2009-07-11288aDIRECTOR APPOINTED STEPHEN KELLY
2009-06-23288aDIRECTOR APPOINTED DAVID ALAN KING
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMILL / 24/11/2008
2008-11-24363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-11AA31/03/08 TOTAL EXEMPTION FULL
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-10-10363aRETURN MADE UP TO 14/11/06; NO CHANGE OF MEMBERS; AMEND
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-26288bDIRECTOR RESIGNED
2007-01-19363sRETURN MADE UP TO 14/11/06; NO CHANGE OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/04
2004-12-16363sRETURN MADE UP TO 14/11/04; CHANGE OF MEMBERS
2004-09-13288aNEW SECRETARY APPOINTED
2004-09-13288bSECRETARY RESIGNED
2004-06-21288aNEW SECRETARY APPOINTED
2004-06-21288bDIRECTOR RESIGNED
2004-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-11363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-24288aNEW DIRECTOR APPOINTED
2002-11-28363sRETURN MADE UP TO 14/11/02; CHANGE OF MEMBERS
2002-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-23288aNEW DIRECTOR APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2001-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/01
2001-11-20363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: FONTENAY,11A CREEK ROAD EAST MOLESEY SURREY KT8 9BE
2000-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-22363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-08-01288bSECRETARY RESIGNED
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,603
Creditors Due Within One Year 2012-03-31 £ 2,400
Provisions For Liabilities Charges 2013-03-31 £ 15,000
Provisions For Liabilities Charges 2012-03-31 £ 15,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 102,080
Cash Bank In Hand 2012-03-31 £ 110,653
Current Assets 2013-03-31 £ 102,080
Current Assets 2012-03-31 £ 110,893
Shareholder Funds 2013-03-31 £ 82,477
Shareholder Funds 2012-03-31 £ 93,493

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.