About

Registered Number: 03558126
Date of Incorporation: 05/05/1998 (26 years ago)
Company Status: Active
Registered Address: Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, ME8 7RS,

 

Established in 1998, Esmonde Drive Residents Company Ltd are based in Gillingham, Kent, it has a status of "Active". The organisation has 15 directors listed as O'toole, Tracy Marion, Dunderdale, Joanna, Hart, Susan, Leiper, Mark Ian, Rose, Kayliegh, Wade, Joanne, Filbuk (Secretaries) Limited, Bromley, Christopher John, Carroll, Robert David John, Cooper, Steven John, Fengas, David, Dr, Filbuk Nominees Limited, Ide, David, Jones, Toni, Jones Mbe, Trevor. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNDERDALE, Joanna 24 May 2018 - 1
HART, Susan 09 April 2018 - 1
LEIPER, Mark Ian 27 November 2017 - 1
ROSE, Kayliegh 12 February 2018 - 1
WADE, Joanne 10 February 2018 - 1
BROMLEY, Christopher John 08 February 2010 16 February 2017 1
CARROLL, Robert David John 08 February 2010 22 October 2012 1
COOPER, Steven John 08 February 2010 12 February 2015 1
FENGAS, David, Dr 08 February 2010 16 February 2015 1
FILBUK NOMINEES LIMITED 05 May 1998 07 May 1998 1
IDE, David 08 February 2010 26 February 2020 1
JONES, Toni 27 November 2017 07 June 2018 1
JONES MBE, Trevor 07 July 2020 23 September 2020 1
Secretary Name Appointed Resigned Total Appointments
O'TOOLE, Tracy Marion 01 February 2016 - 1
FILBUK (SECRETARIES) LIMITED 05 May 1998 12 November 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
AA - Annual Accounts 03 August 2020
AP01 - Appointment of director 07 July 2020
CS01 - N/A 13 May 2020
AD01 - Change of registered office address 11 May 2020
TM01 - Termination of appointment of director 15 April 2020
PSC07 - N/A 15 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 21 December 2018
PSC01 - N/A 25 June 2018
AP01 - Appointment of director 25 June 2018
PSC07 - N/A 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 08 May 2018
PSC01 - N/A 30 April 2018
AP01 - Appointment of director 30 April 2018
PSC01 - N/A 19 February 2018
AP01 - Appointment of director 19 February 2018
PSC01 - N/A 14 February 2018
AP01 - Appointment of director 14 February 2018
PSC01 - N/A 29 November 2017
AP01 - Appointment of director 29 November 2017
PSC01 - N/A 29 November 2017
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 09 May 2017
CH01 - Change of particulars for director 08 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 17 February 2017
CH03 - Change of particulars for secretary 07 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 22 May 2016
AD01 - Change of registered office address 19 February 2016
AP03 - Appointment of secretary 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 05 January 2015
CH04 - Change of particulars for corporate secretary 15 December 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 28 October 2013
RESOLUTIONS - N/A 28 October 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 08 November 2012
CH04 - Change of particulars for corporate secretary 16 May 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 20 December 2011
CH04 - Change of particulars for corporate secretary 18 October 2011
RESOLUTIONS - N/A 25 July 2011
RESOLUTIONS - N/A 11 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 22 December 2010
RESOLUTIONS - N/A 20 October 2010
RESOLUTIONS - N/A 20 October 2010
AR01 - Annual Return 14 May 2010
RESOLUTIONS - N/A 15 February 2010
RESOLUTIONS - N/A 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
SH08 - Notice of name or other designation of class of shares 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 29 October 2009
RESOLUTIONS - N/A 28 September 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
RESOLUTIONS - N/A 29 October 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 12 May 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 03 February 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
363s - Annual Return 30 May 2006
RESOLUTIONS - N/A 20 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 18 November 2004
RESOLUTIONS - N/A 31 October 2004
RESOLUTIONS - N/A 31 October 2004
RESOLUTIONS - N/A 31 October 2004
363s - Annual Return 06 May 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
AA - Annual Accounts 05 December 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 15 February 2000
287 - Change in situation or address of Registered Office 25 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
MEM/ARTS - N/A 16 August 1999
CERTNM - Change of name certificate 13 August 1999
AUD - Auditor's letter of resignation 13 July 1999
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 16 July 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 1998
225 - Change of Accounting Reference Date 20 May 1998
CERTNM - Change of name certificate 15 May 1998
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.