Background WavePink WaveYellow Wave

WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED (01422063)

WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED (01422063) is an active UK company. incorporated on 22 May 1979. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED has been registered for 46 years. Current directors include COOK, Norman Quentin, IRWIN, Mark Joseph, KERSH, Martin Howard and 3 others.

Company Number
01422063
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 1979
Age
46 years
Address
3 Western Esplanade, Brighton, BN41 1WE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOK, Norman Quentin, IRWIN, Mark Joseph, KERSH, Martin Howard, KINDER, Stephen Malcolm, MORRA, Dino, WOOD, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED

WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED is an active company incorporated on 22 May 1979 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01422063

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 22 May 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

3 Western Esplanade Brighton, BN41 1WE,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 26 May 2020To: 15 January 2026
39 Sackville Road Hove East Sussex BN3 3WD
From: 22 May 1979To: 26 May 2020
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Jul 20
Director Left
Oct 23
Director Left
Nov 24
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

COOK, Norman Quentin

Active
11 West Esplanade, BrightonBN41 1WE
Born July 1963
Director
Appointed 10 Oct 1998

IRWIN, Mark Joseph

Active
Western Esplanade, BrightonBN41 1WE
Born October 1964
Director
Appointed 30 Jun 2010

KERSH, Martin Howard

Active
Western Esplanade, BrightonBN41 1WE
Born December 1951
Director
Appointed 29 Jul 2019

KINDER, Stephen Malcolm

Active
Western Esplanade, BrightonBN41 1WE
Born May 1961
Director
Appointed 11 Dec 2017

MORRA, Dino

Active
Western Esplanade, BrightonBN41 1WE
Born September 1973
Director
Appointed 03 Jun 2010

WOOD, Jonathan

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1984
Director
Appointed 19 Nov 2025

KNOX-PEEBLES, Brian Philip

Resigned
Western Esplanade, BrightonBN41 1WE
Secretary
Appointed N/A
Resigned 10 Jun 2019

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024
Resigned 31 Dec 2025

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 10 Jun 2019
Resigned 31 Oct 2024

ADKINS, Adele Laurie Blue

Resigned
Western Esplanade, BrightonBN41 1WE
Born May 1988
Director
Appointed 24 Feb 2012
Resigned 27 Jul 2016

ALCOCK, Timothy Robert

Resigned
4 Western Esplanade, HoveBN41 1WE
Born September 1944
Director
Appointed 17 Apr 2004
Resigned 13 Oct 2010

ALCOCK, Timothy Robert

Resigned
1 Montpelier Row, TwickenhamTW1 2NQ
Born September 1944
Director
Appointed N/A
Resigned 21 Jan 1999

ALCOTT, Alexander Robert

Resigned
4 Western Esplanade, BrightonBN41 1WE
Born March 1974
Director
Appointed 01 Jan 1999
Resigned 17 Apr 2004

BALL, Zoe Louise

Resigned
Western Esplanade, BrightonBN41 1WE
Born November 1970
Director
Appointed 28 Aug 2012
Resigned 12 Dec 2017

BERRY, Nicholas

Resigned
Beulah Lodge 12 Lindsey Street, EppingCM16 6RB
Born April 1963
Director
Appointed 17 Dec 1998
Resigned 25 Sept 2024

COVINGTON, Geoffrey

Resigned
8 Western Esplanade, BrightonBN41 1WE
Born March 1923
Director
Appointed N/A
Resigned 01 Jul 1996

HARVEY, Inge

Resigned
5 Western Esplanade, HoveBN41 1WE
Born July 1955
Director
Appointed N/A
Resigned 24 Feb 2012

JAMESON, Derek

Resigned
7 Western Esplanade, HoveBN41 1WE
Born November 1929
Director
Appointed N/A
Resigned 31 May 2001

KNOX-PEEBLES, Brian Philip

Resigned
2 Western Esplanade, HoveBN41 1WE
Born June 1936
Director
Appointed N/A
Resigned 28 Jul 2023

LEWENSTEIN, Eileen Edith

Resigned
11 Western Esplanade, HoveBN4 1WE
Born August 1925
Director
Appointed N/A
Resigned 01 Feb 1998

MCCARTNEY, Heather Anne, Lady

Resigned
7 Western Esplanade, HoveBN41 1WE
Born January 1968
Director
Appointed 31 Aug 2001
Resigned 28 Aug 2012

NICHOLAS, Cornelia Sarah

Resigned
5 Western Esplanade, BrightonBN41 1WE
Born July 1955
Director
Appointed N/A
Resigned 04 Aug 1994

NORRIS, Beryl Hilda

Resigned
Western Esplanade, BrightonBN41 1WE
Born October 1924
Director
Appointed 28 Feb 2009
Resigned 03 Jun 2010

NORRIS, Lewis Hunt

Resigned
1 Western Esplanade, BrightonBN41 1WE
Born September 1924
Director
Appointed N/A
Resigned 28 Feb 2009

OSTERBERY, Andrew Burt

Resigned
Cala Antiga 11, Es Castell
Born September 1944
Director
Appointed N/A
Resigned 31 Jan 2000

PENN, June Gulivia Paget

Resigned
6 Western Esplanade, HoveBN4 1WE
Born November 1928
Director
Appointed N/A
Resigned 22 May 2019

STRANKS, Susan Myra Ann

Resigned
3 Western Esplanade, Brighton And HoveBN41 1WE
Born December 1938
Director
Appointed N/A
Resigned 30 Jun 2009

VANDENBURG, Malcolm John, Dr

Resigned
Christchurch Hill, LondonNW3 1LG
Born December 1948
Director
Appointed 13 Oct 2010
Resigned 01 Sept 2016

WILLIAMS, David Edward

Resigned
Western Esplanade, HoveBN41 1WE
Born August 1971
Director
Appointed 30 Jun 2010
Resigned 28 Aug 2025

WILLIAMS, David Edward

Resigned
Western Esplanade, HoveBN41 1WE
Born August 1971
Director
Appointed 30 Jun 2010
Resigned 31 Dec 2011

WOOD, Rachael Lisa

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1982
Director
Appointed 27 Jul 2016
Resigned 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

148

Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Memorandum Articles
11 August 2022
MAMA
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Resolution
20 June 2022
RESOLUTIONSResolutions
Resolution
20 June 2022
RESOLUTIONSResolutions
Resolution
20 June 2022
RESOLUTIONSResolutions
Resolution
20 June 2022
RESOLUTIONSResolutions
Resolution
20 June 2022
RESOLUTIONSResolutions
Resolution
20 June 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
29 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2016
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Legacy
10 March 1995
287Change of Registered Office
Legacy
10 March 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
16 August 1990
363363
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
15 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Legacy
3 December 1986
363363
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Miscellaneous
15 October 1981
MISCMISC