ESSO PROPERTY MANAGEMENT COMPANY, LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Return of final meeting in a members' voluntary winding up

View Document

02/04/252 April 2025 Liquidators' statement of receipts and payments to 2025-03-15

View Document

17/02/2517 February 2025 Registered office address changed from White Maund 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-17

View Document

13/04/2413 April 2024 Registered office address changed from Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England to 44-46 Old Steine Brighton BN1 1NH on 2024-04-13

View Document

03/04/243 April 2024 Appointment of a voluntary liquidator

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Declaration of solvency

View Document

25/03/2425 March 2024 Termination of appointment of Paul Alexander Greenwood as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Steven Adam Oldfield as a director on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Roger Adams as a director on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Katrina Jane Mulligan as a secretary on 2024-03-22

View Document

07/03/247 March 2024 Statement of capital on 2024-03-07

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

27/09/2327 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

02/05/232 May 2023 Appointment of Mr Roger Adams as a director on 2023-05-01

View Document

02/05/232 May 2023 Termination of appointment of Andrew Mark Johnson as a director on 2023-05-01

View Document

06/04/236 April 2023 Appointment of Mrs Katrina Jane Mulligan as a secretary on 2023-04-03

View Document

06/04/236 April 2023 Termination of appointment of Fiona Henderson Harness as a secretary on 2023-04-04

View Document

25/10/2225 October 2022 Full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

27/10/2127 October 2021 Full accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR STEVEN ADAM OLDFIELD

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DON

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / ESSO HOLDNG COMPANY (UK) INC. / 06/04/2016

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL COOPER

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK JOHNSON / 01/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENS

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ANDREW MARK JOHNSON

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM EXXON MOBIL HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

30/08/1630 August 2016 SECRETARY APPOINTED MRS FIONA HENDERSON HARNESS

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR PETER PAUL CLARKE

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCKENZIE

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR TIMOTHY WILLIAM STEVENS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR ROBERT MICHAEL COOPER

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NORWOOD

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

25/11/1325 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS LOUISE MARGARET MCKENZIE

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR GERRARD BORGHESI

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR DAVID LEONARD NORWOOD

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY PETA FINCH

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELZER

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ASSHETON EARDLEY DOUGLAS DON / 12/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD RAYMOND BORGHESI / 12/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED GERRARD RAYMOND BORGHESI

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DASHWOOD

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 SECRETARY APPOINTED ANDREW TERENCE CLARKE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN BOYDELL

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: ESSO HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 96 VICTORIA STREET LONDON SW1E 5JW

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 ALTER MEM AND ARTS 24/10/95

View Document

31/10/9531 October 1995 S366A DISP HOLDING AGM 24/10/95

View Document

31/10/9531 October 1995 S386 DISP APP AUDS 24/10/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9428 October 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 RETURN MADE UP TO 31/10/93; CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/10/9231 October 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 94/98 VICTORIA ST LONDON SW1E 5JW

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 96 VICTORIA STREET LONDON SW1E 5JW

View Document

27/11/9027 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/10/863 October 1986

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/10/863 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company