Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESKDALE MANAGEMENT COMPANY LIMITED(THE)
Company Information for

ESKDALE MANAGEMENT COMPANY LIMITED(THE)

LONDON, ENGLAND, NW10 3NN,
Company Registration Number
02073376
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Eskdale Management Company Limited(the)
ESKDALE MANAGEMENT COMPANY LIMITED(THE) was founded on 1986-11-12 and had its registered office in London. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
ESKDALE MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
LONDON
ENGLAND
NW10 3NN
Other companies in HP27
 
Filing Information
Company Number 02073376
Date formed 1986-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-04-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-09 19:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESKDALE MANAGEMENT COMPANY LIMITED(THE)
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 ESKDALE MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HANCE
Director 1991-06-30
HANA KMOTRASOVA
Director 2009-05-14
ADRIAN CHRISTOPHER NORRIS
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DOUGLAS BLOCK MANAGEMENT LTD
Company Secretary 2015-03-01 2017-11-29
ROBERT GREIG MARSDEN
Director 2010-05-13 2015-11-12
JULIAN CHITTY
Company Secretary 2008-05-28 2015-04-01
MARGARET MARY WALLER
Director 1997-12-01 2009-05-14
JOHN MARSH
Company Secretary 2004-12-01 2008-05-28
CLIFFORD ALFRED LE QUELENEC
Company Secretary 1994-10-17 2004-11-30
SIMON CHARLES WAKELING
Director 1995-05-18 1997-12-01
SYLVIA TADD
Director 1991-06-30 1995-08-31
SARAH KATHLEEN ROBERTS
Company Secretary 1991-06-30 1993-11-30
CAROLYN AMERY
Director 1991-06-30 1992-08-30
PAUL DENTON
Director 1986-11-12 1988-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HANCE BENNETTS RESIDENTS LTD Director 2005-11-28 CURRENT 2005-11-28 Active
HANA KMOTRASOVA BENNETTS RESIDENTS LTD Director 2017-04-12 CURRENT 2005-11-28 Active
ADRIAN CHRISTOPHER NORRIS WILLOW GATE HOUSE MANAGEMENT COMPANY LIMITED Director 2000-05-30 CURRENT 1976-10-29 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
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-22DS01APPLICATION FOR STRIKING-OFF
2017-11-29TM02APPOINTMENT TERMINATED, SECRETARY NEIL DOUGLAS BLOCK MANAGEMENT LTD
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2017 FROM THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKS HP22 4QP
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-12-20AA31/03/16 TOTAL EXEMPTION FULL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHRISTOPHER NORRIS / 25/05/2016
2016-07-01AP01DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER NORRIS
2016-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSDEN
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0130/06/15 FULL LIST
2015-06-09AA31/03/15 TOTAL EXEMPTION FULL
2015-04-25AP04CORPORATE SECRETARY APPOINTED NEIL DOUGLAS BLOCK MANAGEMENT LTD
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY JULIAN CHITTY
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM KIMBERLEY WATER LANE SPEEN PRINCES RISBOROUGH BUCKS HP27 0SW
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0130/06/14 FULL LIST
2014-04-24AA31/03/14 TOTAL EXEMPTION FULL
2013-07-10AR0130/06/13 FULL LIST
2013-04-12AA31/03/13 TOTAL EXEMPTION FULL
2013-01-25Annotation
2012-07-23AR0130/06/12 FULL LIST
2012-04-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-07-18AR0130/06/11 FULL LIST
2011-04-07AA31/03/11 TOTAL EXEMPTION FULL
2010-07-20AR0130/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HANA KMOTRASOVA / 01/11/2009
2010-05-27AP01DIRECTOR APPOINTED ROBERT GREIG MARSDEN
2010-04-14AA31/03/10 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED HANA KMOTRASOVA
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR MARGARET WALLER
2009-04-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-20AA31/03/08 TOTAL EXEMPTION FULL
2008-07-10363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY JOHN MARSH
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 3 COOMBE HILL ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8NE
2008-06-05288aSECRETARY APPOINTED JULIAN CHITTY
2008-04-05AA31/03/07 TOTAL EXEMPTION FULL
2007-07-31363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-19363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07288bSECRETARY RESIGNED
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-20363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-28363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-21363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-20363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-02363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-07-15363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-29288bDIRECTOR RESIGNED
1998-01-29288aNEW DIRECTOR APPOINTED
1997-07-25363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-06-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-24363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-05-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-16288DIRECTOR RESIGNED
1995-07-14288DIRECTOR RESIGNED
1995-07-14288NEW DIRECTOR APPOINTED
1995-07-14363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-05-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-05AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/94
1994-10-20363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-10-20363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1994-10-20363(288)DIRECTOR RESIGNED
1994-10-20363(288)SECRETARY'S PARTICULARS CHANGED
1994-10-20363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1994-10-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
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 ESKDALE MANAGEMENT COMPANY LIMITED(THE) 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 ESKDALE MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESKDALE MANAGEMENT COMPANY LIMITED(THE) 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

Intangible Assets
Patents
We have not found any records of ESKDALE MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ESKDALE MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of ESKDALE MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESKDALE MANAGEMENT COMPANY LIMITED(THE). 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 ESKDALE MANAGEMENT COMPANY LIMITED(THE) 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 ESKDALE MANAGEMENT COMPANY LIMITED(THE) 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 ESKDALE MANAGEMENT COMPANY LIMITED(THE) 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 ESKDALE MANAGEMENT COMPANY LIMITED(THE) 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.