Background WavePink WaveYellow Wave

80 EASTERN ESPLANADE RESIDENTS LTD (04315849)

80 EASTERN ESPLANADE RESIDENTS LTD (04315849) is an active UK company. incorporated on 2 November 2001. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. 80 EASTERN ESPLANADE RESIDENTS LTD has been registered for 24 years. Current directors include GOULD, Joshua Raphael, MACFARLANE, Alexandra Paula, PEONIDES, Georgina Helen.

Company Number
04315849
Status
active
Type
ltd
Incorporated
2 November 2001
Age
24 years
Address
First Floor Cef Building, Torquay, TQ2 7QN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOULD, Joshua Raphael, MACFARLANE, Alexandra Paula, PEONIDES, Georgina Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

80 EASTERN ESPLANADE RESIDENTS LTD

80 EASTERN ESPLANADE RESIDENTS LTD is an active company incorporated on 2 November 2001 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 80 EASTERN ESPLANADE RESIDENTS LTD was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04315849

LTD Company

Age

24 Years

Incorporated 2 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

First Floor Cef Building Broomhill Way Torquay, TQ2 7QN,

Previous Addresses

37 the Lindens Loughton IG10 3HS England
From: 11 November 2021To: 4 February 2026
42a High Street Broadstairs Kent CT10 1JT United Kingdom
From: 25 September 2019To: 11 November 2021
C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW United Kingdom
From: 13 March 2018To: 25 September 2019
424 Margate Road Westwood Ramsgate Kent CT12 6SR
From: 2 November 2001To: 13 March 2018
Timeline

27 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Feb 19
Director Joined
Jul 19
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jan 22
Owner Exit
May 25
Director Left
May 25
Director Joined
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GOULD, Joshua Raphael

Active
Broomhill Way, TorquayTQ2 7QN
Born February 1988
Director
Appointed 06 May 2025

MACFARLANE, Alexandra Paula

Active
Broomhill Way, TorquayTQ2 7QN
Born February 1980
Director
Appointed 13 Nov 2025

PEONIDES, Georgina Helen

Active
Cliffside, MargateCT9 2JD
Born July 1964
Director
Appointed 29 Oct 2005

BOWLES, Colin Roy

Resigned
Flat 1, MargateCT9 2JP
Secretary
Appointed 02 Nov 2001
Resigned 28 Jan 2005

COCKAYNE, Geoff

Resigned
High Street, BroadstairsCT10 1JT
Secretary
Appointed 01 Mar 2018
Resigned 21 May 2021

KAMANDA, Mary Kadatu

Resigned
63 Geary Road, LondonNW10 1HJ
Secretary
Appointed 29 Aug 2005
Resigned 15 Nov 2006

MAYO, Rodney Edmond

Resigned
Flat 3 80 Eastern Esplanade, MargateCT9 2JP
Secretary
Appointed 28 Jan 2005
Resigned 29 Aug 2005

PEONIDES, Georgina Helen

Resigned
MargateCT9 3QA
Secretary
Appointed 15 Nov 2006
Resigned 12 Mar 2018

BIDDULPH, Jamie

Resigned
MargateCT9 2JP
Born August 1985
Director
Appointed 22 Oct 2015
Resigned 12 Mar 2018

BOWLES, Colin Roy

Resigned
Flat 1, MargateCT9 2JP
Born June 1933
Director
Appointed 02 Nov 2001
Resigned 28 Jan 2005

CAIRNEY, Gemma Margaret

Resigned
80 Eastern Esplanade, CliftonvilleCT9 2JP
Born March 1985
Director
Appointed 18 Mar 2019
Resigned 10 Jun 2020

CAIRNEY, Gemma Margaret

Resigned
MargateCT9 2JP
Born March 1985
Director
Appointed 22 Oct 2015
Resigned 22 Oct 2018

COCKAYNE, Geoff

Resigned
High Street, BroadstairsCT10 1JT
Born July 1972
Director
Appointed 06 Dec 2017
Resigned 21 Jan 2022

KAMANDA, Mary Kadatu

Resigned
63 Geary Road, LondonNW10 1HJ
Born August 1944
Director
Appointed 28 Jan 2005
Resigned 12 Mar 2018

KNIGHT, Susannah

Resigned
8 St. Augustines Road, RamsgateCT11 9PQ
Born September 1960
Director
Appointed 29 Oct 2005
Resigned 22 Oct 2015

MAYO, Rodney Edmond

Resigned
Flat 3 80 Eastern Esplanade, MargateCT9 2JP
Born October 1938
Director
Appointed 20 Dec 2001
Resigned 29 Oct 2005

PEONIDES, Georgina Helen

Resigned
MargateCT9 3QA
Born July 1964
Director
Appointed 13 Mar 2018
Resigned 30 Oct 2018

PEONIDES, Georgina Helen

Resigned
MargateCT9 3QA
Born July 1964
Director
Appointed 29 Oct 2005
Resigned 22 Oct 2018

PLUCKROSE, William Henry

Resigned
Caprice, BirchingtonCT7 9HH
Born June 1950
Director
Appointed 02 Nov 2001
Resigned 20 Dec 2001

POWELL, Nicola Mary

Resigned
Eastern Esplanade, MargateCT9 2JP
Born February 1970
Director
Appointed 10 Jun 2020
Resigned 07 May 2025

Persons with significant control

8

3 Active
5 Ceased
Broomhill Way, TorquayTQ2 7QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2025

Mr Joshua Raphael Gould

Active
Broomhill Way, TorquayTQ2 7QN
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2025

Nicola Mary Powell

Ceased
Eastern Esplanade, MargateCT9 2JP
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2020
Ceased 07 May 2025

Mr Geoff Cockayne

Ceased
High Street, BroadstairsCT10 1JT
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 21 May 2021

Miss Gemma Margaret Cairney

Ceased
MargateCT9 2JP
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2020

Mrs Mary Kadatu Kamanda

Ceased
LondonNW10 1HJ
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2018

Mr Jamie Biddulph

Ceased
MargateCT9 2JP
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2018

Mrs Georgina Helen Peonides

Active
MargateCT9 3QA
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
9 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
9 July 2008
287Change of Registered Office
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Incorporation Company
2 November 2001
NEWINCIncorporation