Background WavePink WaveYellow Wave

ESSEX RESIDENTIAL LIMITED (02948740)

ESSEX RESIDENTIAL LIMITED (02948740) is an active UK company. incorporated on 14 July 1994. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ESSEX RESIDENTIAL LIMITED has been registered for 31 years. Current directors include MEARS, Martin Edward.

Company Number
02948740
Status
active
Type
ltd
Incorporated
14 July 1994
Age
31 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MEARS, Martin Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX RESIDENTIAL LIMITED

ESSEX RESIDENTIAL LIMITED is an active company incorporated on 14 July 1994 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ESSEX RESIDENTIAL LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02948740

LTD Company

Age

31 Years

Incorporated 14 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Jul 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CRONIN, Hazel Anne

Active
Briar Cottage, ColchesterCO6 3PU
Secretary
Appointed 06 Apr 2001

MEARS, Martin Edward

Active
Empress Avenue, ColchesterCO5 8EX
Born August 1954
Director
Appointed 06 Apr 2001

COLLIE, John

Resigned
8 The Ridings, ColchesterCO6 4QA
Secretary
Appointed 14 Jul 1994
Resigned 22 Dec 1994

COLLIE, Linda

Resigned
8 The Ridings, ColchesterCO6 4QA
Secretary
Appointed 22 Dec 1994
Resigned 06 Nov 1997

LANSDOWN, Ann

Resigned
45 Colchester Road, ColchesterCO6 3JQ
Secretary
Appointed 06 Nov 1997
Resigned 06 Apr 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Jul 1994
Resigned 14 Jul 1994

COLLIE, John

Resigned
27 Duke Street, IpswichIP7 5DP
Born December 1948
Director
Appointed 14 Jul 1994
Resigned 06 Apr 2001

KINGHAM, Peter Bryn

Resigned
52 Palmcroft Road, IpswichIP1 6RA
Born March 1941
Director
Appointed 14 Jul 1994
Resigned 22 Dec 1994

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Jul 1994
Resigned 14 Jul 1994

Persons with significant control

1

Mr Martin Edward Mears

Active
Middleborough House, ColchesterCO1 1QT
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
24 March 2006
225Change of Accounting Reference Date
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
13 October 1999
287Change of Registered Office
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
224224
Legacy
6 October 1994
88(2)R88(2)R
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
287Change of Registered Office
Incorporation Company
14 July 1994
NEWINCIncorporation