About

Registered Number: 06491062
Date of Incorporation: 01/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Fairwinds, Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RU

 

Esher Park Investments Ltd was registered on 01 February 2008. We don't know the number of employees at the company. The current directors of this organisation are listed as Wardle, Ian, Randerson, Caroline Mary, Randerson, Martin Robert Paul, Seery, Susan, Randerson, Martin Robert Paul, Seery, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDERSON, Martin Robert Paul 01 February 2008 05 October 2015 1
SEERY, Susan 01 January 2010 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
WARDLE, Ian 08 October 2015 - 1
RANDERSON, Caroline Mary 05 October 2015 08 October 2015 1
RANDERSON, Martin Robert Paul 01 July 2012 05 October 2015 1
SEERY, Susan 01 January 2012 01 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 07 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 08 October 2015
AP03 - Appointment of secretary 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AP01 - Appointment of director 08 October 2015
AP03 - Appointment of secretary 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 11 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP01 - Appointment of director 10 July 2012
AP03 - Appointment of secretary 10 July 2012
AR01 - Annual Return 07 February 2012
AP03 - Appointment of secretary 06 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 28 October 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 February 2010
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
287 - Change in situation or address of Registered Office 16 October 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 03 June 2010 Outstanding

N/A

Deed of assignment of rental income 03 June 2010 Outstanding

N/A

Legal and general charge 03 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.