Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E PLAN MANAGEMENT COMPANY LIMITED
Company Information for

E PLAN MANAGEMENT COMPANY LIMITED

UNIT 10 & 11 E, PLAN ESTATE NEW ROAD, NEWHAVEN, EAST SUSSEX, BN9 0EX,
Company Registration Number
03387471
Private Limited Company
Active

Company Overview

About E Plan Management Company Ltd
E PLAN MANAGEMENT COMPANY LIMITED was founded on 1997-06-16 and has its registered office in Newhaven. The organisation's status is listed as "Active". E Plan Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
E PLAN MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 10 & 11 E
PLAN ESTATE NEW ROAD
NEWHAVEN
EAST SUSSEX
BN9 0EX
Other companies in BN9
 
Filing Information
Company Number 03387471
Company ID Number 03387471
Date formed 1997-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB679977438  
Last Datalog update: 2024-02-07 00:58:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E PLAN MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E PLAN MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BELL
Director 2001-06-01
MICHAEL ALAN BURNS
Director 2006-11-29
GYR FALCON HARWOOD KING
Director 1999-06-01
QUENTIN RICHARD HARWOOD KING
Director 1999-06-01
TIMOTHY DAVID JORDAN
Director 2015-01-11
MICHAEL JOSEPH RAYNER
Director 2007-10-15
ALAN GEORGE STRIDE
Director 1999-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS GERALD EADE
Director 1999-06-01 2014-07-01
BARRATT HALL KNIGHT
Director 1999-06-01 2013-05-01
JOHN ANDERSON BALLARD
Company Secretary 1999-06-01 2012-02-09
JOHN ANDERSON BALLARD
Director 1999-06-01 2012-02-06
DAVID PETER WELLBELOVE
Director 1999-06-01 2007-10-29
STEPHEN PATRICK MAKEPEACE-TAYLOR
Director 1999-06-01 2006-11-20
EDDIE ROY MASON
Company Secretary 1997-06-16 1999-06-01
MARK PETER STRUTT
Director 1997-06-16 1999-06-01
IAN TRYE TOWNSEND
Director 1997-06-16 1999-06-01
M & N SECRETARIES LIMITED
Nominated Secretary 1997-06-16 1997-06-16
GLASSMILL LIMITED
Nominated Director 1997-06-16 1997-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BELL ELITE SUFFOLK PROPERTIES LTD Director 2017-08-11 CURRENT 2017-08-11 Active
GRAHAM BELL ELITE AVIS WAY PROPERTIES LTD Director 2017-04-26 CURRENT 2017-04-26 Active
GRAHAM BELL ELITE FROZEN FOODS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
GRAHAM BELL TURNERS FINE FOODS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
GRAHAM BELL TURNERS FOODS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
GRAHAM BELL ELITE NORTHERN PROPERTIES LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
GRAHAM BELL ELITE NEWHAVEN PROPERTY LTD Director 2015-10-20 CURRENT 2015-10-20 Active
GRAHAM BELL THE CIRCLE BRIGHTON LIMITED Director 2015-02-28 CURRENT 2011-10-05 Active
GRAHAM BELL GOURMET CUISINE LIMITED Director 2012-10-12 CURRENT 1989-05-12 Active
GRAHAM BELL TAILOR MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2009-05-21 Active
GRAHAM BELL BEVEN PROPERTY MANAGEMENT LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
GRAHAM BELL ELITE SOUTHERN PROPERTIES LIMITED Director 2005-05-03 CURRENT 2005-05-03 Active
GRAHAM BELL ELITE FINE FOODS LIMITED Director 1997-07-30 CURRENT 1996-07-15 Active
GRAHAM BELL BD INVESTMENTS LIMITED Director 1996-02-21 CURRENT 1996-02-21 Active
MICHAEL ALAN BURNS CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED Director 2010-11-30 CURRENT 2009-12-12 Active
MICHAEL ALAN BURNS ENGINEERING VERIFICATION SERVICES LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2016-09-13
GYR FALCON HARWOOD KING KALESTA LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
QUENTIN RICHARD HARWOOD KING HARWOOD KING FINE ARTS LIMITED Director 2003-02-04 CURRENT 2003-02-04 Dissolved 2017-06-13
MICHAEL JOSEPH RAYNER BBSC HIGH WYCOMBE LTD Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2013-12-10
MICHAEL JOSEPH RAYNER MPR OLD TONBRIDGE LTD Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2017-09-19
HARVINDER SINGH NANDRA SKI ONE LIMITED Company Secretary 2010-01-29 - 2011-02-14 RESIGNED 2002-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-05-25Unaudited abridged accounts made up to 2022-08-31
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-07-15AP01DIRECTOR APPOINTED MR MICHAEL GORDON BURNAM
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH RAYNER
2019-07-12CH01Director's details changed for Mr Paul Cox on 2019-07-12
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID JORDAN
2019-07-03AP01DIRECTOR APPOINTED MR PAUL COX
2019-02-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-04-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 16
2016-06-21AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MR TIMOTHY DAVID JORDAN
2016-01-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 16
2015-06-24AR0116/06/15 ANNUAL RETURN FULL LIST
2015-02-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GERALD EADE
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 16
2014-06-30AR0116/06/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0116/06/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRATT KNIGHT
2012-07-10AR0116/06/12 ANNUAL RETURN FULL LIST
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/12 FROM Units 5/6 E Plan Estate New Road Newhaven East Sussex BN9 0EX
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALLARD
2012-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BALLARD
2012-03-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0116/06/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0116/06/10 ANNUAL RETURN FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/10 FROM Unit 5/6 E Plan Industrial Estate New Road Newhaven East Sussex BN9 0EX
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GERALD EADE / 16/06/2010
2009-12-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM UNIT 5/6,E PLAN INDUSTRIAL ESTATE, NEW ROAD NEWHAVEN EAST SUSSEX BN9 0EL
2008-12-19363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID WELLBELOVE
2008-12-19288aDIRECTOR APPOINTED MR MICHAEL JOSEPH RAYNER
2008-11-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-05-19AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-17363sRETURN MADE UP TO 16/06/07; CHANGE OF MEMBERS
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-01288bDIRECTOR RESIGNED
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-25363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-22363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-16363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-07-10363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-08363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-05-14363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-07288aNEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-28363bRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-08-05288aNEW DIRECTOR APPOINTED
1999-08-05288aNEW DIRECTOR APPOINTED
1999-06-11287REGISTERED OFFICE CHANGED ON 11/06/99 FROM: C/O STRUTTBROOK PROPERTIES LTD ACADEMY HOUSE 26/28 SACKVILLE STREET LONDON W1X 2QL
1999-06-08288bSECRETARY RESIGNED
1999-06-08288bDIRECTOR RESIGNED
1999-06-08AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-06-08288bDIRECTOR RESIGNED
1999-03-14288aNEW DIRECTOR APPOINTED
1998-06-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-26363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1998-03-31225ACC. REF. DATE EXTENDED FROM 24/06/98 TO 31/08/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E PLAN MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E PLAN MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E PLAN MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-09-01 £ 600
Creditors Due Within One Year 2011-09-01 £ 3,572

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E PLAN MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 16
Called Up Share Capital 2011-09-01 £ 16
Cash Bank In Hand 2012-09-01 £ 31,576
Cash Bank In Hand 2011-09-01 £ 42,208
Current Assets 2012-09-01 £ 36,372
Current Assets 2011-09-01 £ 50,119
Debtors 2012-09-01 £ 4,796
Debtors 2011-09-01 £ 7,911
Shareholder Funds 2012-09-01 £ 35,772
Shareholder Funds 2011-09-01 £ 46,547

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E PLAN MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E PLAN MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of E PLAN MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E PLAN MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as E PLAN MANAGEMENT COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where E PLAN MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E PLAN MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E PLAN MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.