Company NameEssex Estate Management Limited
DirectorPeter Joseph Watson
Company StatusActive
Company Number04353966
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Joseph Watson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Secretary NameGillian Watson
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleSecretary
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Peter Joseph Watson
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,874
Current Liabilities£123,315

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

31 August 2007Delivered on: 13 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 3 granton road goodmayes ilford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
19 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
26 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
4 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
7 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
5 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 April 2010Director's details changed for Peter Watson on 1 January 2010 (2 pages)
9 April 2010Secretary's details changed for Gillian Watson on 1 January 2010 (1 page)
9 April 2010Director's details changed for Peter Watson on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Gillian Watson on 1 January 2010 (1 page)
9 April 2010Director's details changed for Peter Watson on 1 January 2010 (2 pages)
9 April 2010Secretary's details changed for Gillian Watson on 1 January 2010 (1 page)
9 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 March 2009Return made up to 16/01/09; full list of members (3 pages)
2 March 2009Return made up to 16/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 March 2008Return made up to 16/01/08; full list of members (3 pages)
11 March 2008Return made up to 16/01/08; full list of members (3 pages)
30 September 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
30 September 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
14 February 2007Return made up to 16/01/07; full list of members (2 pages)
14 February 2007Return made up to 16/01/07; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
21 March 2006Return made up to 16/01/06; full list of members (6 pages)
21 March 2006Return made up to 16/01/06; full list of members (6 pages)
11 November 2005Accounts for a dormant company made up to 31 January 2005 (8 pages)
11 November 2005Accounts for a dormant company made up to 31 January 2005 (8 pages)
20 January 2005Return made up to 16/01/05; full list of members (6 pages)
20 January 2005Return made up to 16/01/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
8 March 2004Return made up to 16/01/04; full list of members (6 pages)
8 March 2004Return made up to 16/01/04; full list of members (6 pages)
10 September 2003Secretary's particulars changed (1 page)
10 September 2003Secretary's particulars changed (1 page)
21 August 2003Registered office changed on 21/08/03 from: 4 the leas ingatestone essex CM4 9AF (1 page)
21 August 2003Registered office changed on 21/08/03 from: 4 the leas ingatestone essex CM4 9AF (1 page)
12 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
12 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
10 February 2003Return made up to 16/01/03; full list of members (6 pages)
10 February 2003Return made up to 16/01/03; full list of members (6 pages)
30 January 2002Registered office changed on 30/01/02 from: 4 the leas ingatestone essex BN4 9AF (1 page)
30 January 2002Registered office changed on 30/01/02 from: 4 the leas ingatestone essex BN4 9AF (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
16 January 2002Incorporation (14 pages)
16 January 2002Incorporation (14 pages)