About

Registered Number: 06597693
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR,

 

Esher Homes Ltd was established in 2008, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Peel, Simon Anthony, Draper, Anthony Neil for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEEL, Simon Anthony 20 May 2008 - 1
DRAPER, Anthony Neil 20 May 2008 30 October 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 29 May 2019
CH01 - Change of particulars for director 29 May 2019
AA - Annual Accounts 31 December 2018
PSC08 - N/A 13 August 2018
AD01 - Change of registered office address 24 July 2018
CS01 - N/A 06 June 2018
PSC07 - N/A 06 June 2018
AA - Annual Accounts 31 December 2017
TM01 - Termination of appointment of director 01 November 2017
DISS40 - Notice of striking-off action discontinued 05 September 2017
CS01 - N/A 02 September 2017
PSC01 - N/A 02 September 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 07 July 2011
AD01 - Change of registered office address 07 July 2011
AA - Annual Accounts 07 January 2011
MISC - Miscellaneous document 14 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 09 December 2009
AA01 - Change of accounting reference date 19 October 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.