Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29 THE ESPLANADE MANAGEMENT COMPANY LIMITED
Company Information for

29 THE ESPLANADE MANAGEMENT COMPANY LIMITED

29 THE ESPLANADE, BURNHAM ON SEA, SOMERSET, TA8 1BQ,
Company Registration Number
06297752
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 29 The Esplanade Management Company Ltd
29 THE ESPLANADE MANAGEMENT COMPANY LIMITED was founded on 2007-06-29 and has its registered office in Burnham On Sea. The organisation's status is listed as "Active". 29 The Esplanade Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
29 THE ESPLANADE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
29 THE ESPLANADE
BURNHAM ON SEA
SOMERSET
TA8 1BQ
Other companies in TA8
 
Filing Information
Company Number 06297752
Company ID Number 06297752
Date formed 2007-06-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/12/2024
Account next due 28/09/2026
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2025-04-05 12:44:03
Primary Source:Companies House
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 29 THE ESPLANADE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ABBOTT & FROST BLOCK MANAGEMENT LTD
Company Secretary 2012-05-01
KENNETH CLIVE HAINES
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
VICKY KEEDWELL
Director 2011-02-08 2013-12-06
JULIAN FROST
Company Secretary 2012-02-27 2012-04-30
PETER CATLOW
Company Secretary 2010-07-29 2012-02-24
PETER STEPHEN ROSSITER
Company Secretary 2007-06-29 2010-07-20
PETER STEPHEN ROSSITER
Director 2007-06-29 2010-07-20
JOHN NORMAN CLARKE
Director 2007-06-29 2008-09-08
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2007-06-29 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABBOTT & FROST BLOCK MANAGEMENT LTD CHESTNUT HOUSE (BURNHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2005-10-14 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED Company Secretary 2016-11-22 CURRENT 1985-09-20 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BURNHAM FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-05 CURRENT 2005-06-21 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 1B RECTORY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-25 CURRENT 2005-09-01 Active - Proposal to Strike off
ABBOTT & FROST BLOCK MANAGEMENT LTD BAYMEAD APARTMENTS LIMITED Company Secretary 2016-07-25 CURRENT 2013-04-30 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD KINGSHOLME COURT MAINTENANCE LIMITED Company Secretary 2016-07-04 CURRENT 1971-06-28 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD ETONHURST (WSM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 2004-12-07 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 68 THE ESPLANADE BURNHAM-ON-SEA MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-11 CURRENT 2013-06-18 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD COLLEGE COURT (BURNHAM-ON-SEA) LIMITED Company Secretary 2012-11-01 CURRENT 1983-12-19 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BLUNTLAKE LIMITED Company Secretary 2012-09-01 CURRENT 1987-07-23 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD BLENCATHARA COURT (MANAGEMENT) LIMITED Company Secretary 2012-06-28 CURRENT 1982-10-18 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1991-02-21 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD PELHAM COURT (BRIDGWATER) MANAGEMENT LIMITED Company Secretary 2012-05-01 CURRENT 2010-04-09 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD MALVERNHURST MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1988-09-27 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD ORCHARD COURT HIGHBRIDGE LIMITED Company Secretary 2012-05-01 CURRENT 1989-12-04 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD MANOR COURT (BURNHAM ON SEA) MANAGEMENT LIMITED Company Secretary 2012-05-01 CURRENT 1993-07-05 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD WEST LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1989-02-22 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-05-01 CURRENT 1980-02-29 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD CHURCHLANDS (MANAGEMENT) CO. LIMITED Company Secretary 2012-05-01 CURRENT 1981-07-01 Active
ABBOTT & FROST BLOCK MANAGEMENT LTD 80 BERROW ROAD BURNHAM ON SEA MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 2009-12-18 Active
KENNETH CLIVE HAINES CAXTON TRANSPORT LIMITED Director 1991-12-17 CURRENT 1982-11-10 Dissolved 2016-03-09

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
2025-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/24
2024-08-06CONFIRMATION STATEMENT MADE ON 27/07/24, WITH NO UPDATES
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/23
2024-03-11DIRECTOR APPOINTED MRS CAROLE JILL WILLIS
2024-03-07DIRECTOR APPOINTED MR ANDREW SIMON WILLIS
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/22
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM 29 Esplanade Burnham on Sea TA8 1BQ United Kingdom
2023-07-28CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR KAY CAROLYN HAINES
2023-07-20DIRECTOR APPOINTED MRS SUSAN ELIZABETH BARTLETT
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
2023-02-16Termination of appointment of Alexander Faulkner Partnership Limited on 2023-02-09
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2019-10-01TM02Termination of appointment of Abbott & Frost Block Management Ltd on 2019-10-01
2019-10-01AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM C/O Abbott & Frost 18 College Street Burnham-on-Sea Somerset TA8 1AE
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MRS KAY CAROLYN HAINES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CLIVE HAINES
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/17
2017-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-05PSC08Notification of a person with significant control statement
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-12AA28/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26AA28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AR0129/06/15 ANNUAL RETURN FULL LIST
2014-09-01AA28/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MR KENNETH CLIVE HAINES
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR VICKY KEEDWELL
2013-07-17AR0129/06/13 ANNUAL RETURN FULL LIST
2013-03-07AA28/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0129/06/12 ANNUAL RETURN FULL LIST
2012-05-15AP04Appointment of corporate company secretary Abbott & Frost Block Management Ltd
2012-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIAN FROST
2012-04-29AA28/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AP03Appointment of Mr Julian Frost as company secretary
2012-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER CATLOW
2011-09-10AA28/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0129/06/11 ANNUAL RETURN FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MRS VICKY KEEDWELL
2010-07-30AP03SECRETARY APPOINTED MR PETER CATLOW
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM PETER ROSSITER AND CO 9-11 ABINGDON STREET BURNHAM ON SEA SOMERSET TA8 1PH
2010-07-20AR0129/06/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN ROSSITER / 27/06/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSSITER
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY PETER ROSSITER
2010-06-11AA28/12/09 TOTAL EXEMPTION SMALL
2009-07-13363aANNUAL RETURN MADE UP TO 29/06/09
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLARKE
2009-05-18AA28/12/08 TOTAL EXEMPTION SMALL
2008-09-03363aANNUAL RETURN MADE UP TO 29/06/08
2007-12-27225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 28/12/08
2007-07-12288bSECRETARY RESIGNED
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 29 THE ESPLANADE MANAGEMENT COMPANY 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 29 THE ESPLANADE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
29 THE ESPLANADE MANAGEMENT COMPANY 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
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 2011-12-29 £ 150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-28
Annual Accounts
2013-12-28
Annual Accounts
2014-12-28
Annual Accounts
2015-12-28
Annual Accounts
2016-12-28
Annual Accounts
2017-12-28
Annual Accounts
2017-12-28
Annual Accounts
2018-12-28
Annual Accounts
2019-12-28
Annual Accounts
2020-12-28
Annual Accounts
2021-12-28

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 29 THE ESPLANADE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-29 £ 489
Current Assets 2011-12-29 £ 489
Shareholder Funds 2011-12-29 £ 339

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 29 THE ESPLANADE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29 THE ESPLANADE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 29 THE ESPLANADE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29 THE ESPLANADE MANAGEMENT COMPANY 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 29 THE ESPLANADE MANAGEMENT COMPANY 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
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 29 THE ESPLANADE MANAGEMENT COMPANY 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 29 THE ESPLANADE MANAGEMENT COMPANY 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 29 THE ESPLANADE MANAGEMENT COMPANY 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.