Background WavePink WaveYellow Wave

ESSENCE MANAGEMENT COMPANY LIMITED (05070602)

ESSENCE MANAGEMENT COMPANY LIMITED (05070602) is an active UK company. incorporated on 11 March 2004. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. ESSENCE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include FELIACHI, Rym, Dr.

Company Number
05070602
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 years
Address
C/O Michael Laurie Magar Limited, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FELIACHI, Rym, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENCE MANAGEMENT COMPANY LIMITED

ESSENCE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 March 2004 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ESSENCE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05070602

LTD Company

Age

22 Years

Incorporated 11 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

C/O Michael Laurie Magar Limited 1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 7 July 2015To: 14 March 2025
2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG
From: 2 September 2013To: 7 July 2015
C/O C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom
From: 11 May 2012To: 2 September 2013
C/O Websters Chartered Accountan Chartered Accountants 136 Baker Street London W1
From: 11 March 2004To: 11 May 2012
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MICHAEL LAURIE MAGAR LIMITED

Active
HatfieldAL10 8RS
Corporate secretary
Appointed 01 Jan 2010

FELIACHI, Rym, Dr

Active
112 The Avenue, BrentHA9 9QE
Born June 1981
Director
Appointed 10 Jun 2025

BILSLAND, Nicholas James Philip

Resigned
1 Littleworth Corner, Littleworth CommonSL1 8PP
Secretary
Appointed 17 Aug 2004
Resigned 18 Aug 2006

JACOBS, Michael Roy

Resigned
19 St Marys Crescent, HendonNW4 4LJ
Secretary
Appointed 01 Jan 2007
Resigned 01 Jan 2010

PATEL, Smita

Resigned
28 Essence Court, WembleyHA9 9QE
Secretary
Appointed 08 Aug 2006
Resigned 01 Jan 2007

VARLEY, Gary David

Resigned
68 Sumatra Road, LondonNW6 1PR
Secretary
Appointed 11 Mar 2004
Resigned 17 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 2004
Resigned 11 Mar 2004

BHANDERI, Rameshchandra

Resigned
1 The Beacons, HatfieldAL10 8RS
Born March 1957
Director
Appointed 01 Dec 2021
Resigned 10 Jun 2025

BILSLAND, Nicholas James Philip

Resigned
1 Littleworth Corner, Littleworth CommonSL1 8PP
Born August 1966
Director
Appointed 17 Aug 2004
Resigned 18 Aug 2006

JACQUEST, Susan Elizabeth

Resigned
56 Pendenza, CobhamKT11 3BY
Born October 1964
Director
Appointed 11 Mar 2004
Resigned 18 Aug 2006

KHAN, Amirah

Resigned
112 The Avenue, WembleyHA9 9QE
Born January 1986
Director
Appointed 10 Nov 2015
Resigned 01 Dec 2021

KING, Nicholas Geoffrey

Resigned
Michaelmas House, BeaconsfieldHP9 1XZ
Born July 1951
Director
Appointed 11 Mar 2004
Resigned 01 Jan 2007

PATEL, Smita

Resigned
28 Essence Court, WembleyHA9 9QE
Born July 1961
Director
Appointed 08 Aug 2006
Resigned 10 Nov 2015

SPELLER, Kelly John

Resigned
174 Hoylake Crescent, IlkenhamUB10 8JJ
Born November 1969
Director
Appointed 11 Mar 2004
Resigned 18 Aug 2006

VARLEY, Gary David

Resigned
68 Sumatra Road, LondonNW6 1PR
Born May 1972
Director
Appointed 11 Mar 2004
Resigned 17 Aug 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Mar 2004
Resigned 11 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 11 Mar 2004
Resigned 11 Mar 2004

Persons with significant control

1

Neeld Parade, WembleyHA9 6QU

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

91

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company
7 December 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Change Sail Address Company
3 September 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 September 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Secretary Company
22 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 March 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
17 August 2007
363aAnnual Return
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Legacy
18 October 2006
88(2)R88(2)R
Legacy
5 October 2006
287Change of Registered Office
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
15 November 2005
288cChange of Particulars
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Incorporation Company
11 March 2004
NEWINCIncorporation