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

ESSENCE MANAGEMENT COMPANY LIMITED

PREMIERE HOUSE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JH,
Company Registration Number
05070602
Private Limited Company
Active

Company Overview

About Essence Management Company Ltd
ESSENCE MANAGEMENT COMPANY LIMITED was founded on 2004-03-11 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Essence Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESSENCE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PREMIERE HOUSE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JH
Other companies in N12
 
Filing Information
Company Number 05070602
Company ID Number 05070602
Date formed 2004-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 19:53:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENCE 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 ESSENCE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LAURIE MAGAR LIMITED
Company Secretary 2010-01-01
AMIRAH KHAN
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SMITA PATEL
Director 2006-08-08 2015-11-10
MICHAEL ROY JACOBS
Company Secretary 2007-01-01 2010-01-01
SMITA PATEL
Company Secretary 2006-08-08 2007-01-01
NICHOLAS GEOFFREY KING
Director 2004-03-11 2007-01-01
NICHOLAS JAMES PHILIP BILSLAND
Company Secretary 2004-08-17 2006-08-18
NICHOLAS JAMES PHILIP BILSLAND
Director 2004-08-17 2006-08-18
SUSAN ELIZABETH JACQUEST
Director 2004-03-11 2006-08-18
KELLY JOHN SPELLER
Director 2004-03-11 2006-08-18
GARY DAVID VARLEY
Company Secretary 2004-03-11 2004-08-17
GARY DAVID VARLEY
Director 2004-03-11 2004-08-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-11 2004-03-11
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-11 2004-03-11
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-03-11 2004-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LAURIE MAGAR LIMITED THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-25 CURRENT 2013-10-23 Active
MICHAEL LAURIE MAGAR LIMITED LEES PLACE PROPERTY LIMITED Company Secretary 2017-08-14 CURRENT 2005-08-24 Active
MICHAEL LAURIE MAGAR LIMITED LEES PLACE MANAGEMENT LIMITED Company Secretary 2017-05-26 CURRENT 1981-03-11 Active
MICHAEL LAURIE MAGAR LIMITED 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-01 CURRENT 2013-05-15 Active
MICHAEL LAURIE MAGAR LIMITED PAYNES AND BORTHWICK WHARVES RESIDENTS COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2006-08-29 Active
MICHAEL LAURIE MAGAR LIMITED INVEREY COURT RTM COMPANY LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Active
MICHAEL LAURIE MAGAR LIMITED MEADWAY COURT LIMITED Company Secretary 2013-02-25 CURRENT 2007-10-29 Active
MICHAEL LAURIE MAGAR LIMITED TARLING ROAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-22 CURRENT 2000-03-30 Active
MICHAEL LAURIE MAGAR LIMITED IVOR COURT FREEHOLD LIMITED Company Secretary 2012-05-01 CURRENT 2011-02-01 Active
MICHAEL LAURIE MAGAR LIMITED ALYN COURT RTM COMPANY LIMITED Company Secretary 2009-12-24 CURRENT 2008-10-02 Active
MICHAEL LAURIE MAGAR LIMITED THE OLD FIRE STATION MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 2002-05-09 Active
MICHAEL LAURIE MAGAR LIMITED 186 BISHOPSGATE MANAGEMENT LIMITED Company Secretary 2009-09-21 CURRENT 1997-11-11 Active
MICHAEL LAURIE MAGAR LIMITED MAINTENANCE OF 4, 6 & 8 CARLTON HILL LIMITED Company Secretary 2009-08-10 CURRENT 1975-09-25 Dissolved 2014-05-06
MICHAEL LAURIE MAGAR LIMITED 4, 6 AND 8 CARLTON HILL LIMITED Company Secretary 2009-08-10 CURRENT 2003-07-25 Active
MICHAEL LAURIE MAGAR LIMITED THE ICON FREEHOLD COMPANY LIMITED Company Secretary 2009-06-09 CURRENT 2008-07-23 Active
MICHAEL LAURIE MAGAR LIMITED WEMBLEY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 2003-06-30 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
2024-03-25CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-06-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-05-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-02-25CH01Director's details changed for Mr Ramesh Chandra on 2021-12-01
2021-12-07CH01Director's details changed for on
2021-12-03DISS40Compulsory strike-off action has been discontinued
2021-12-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR AMIRAH KHAN
2021-12-02AP01DIRECTOR APPOINTED MR RAMESH CHANDRA
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 36
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-06-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 36
2016-03-23AR0111/03/16 ANNUAL RETURN FULL LIST
2015-11-11AP01DIRECTOR APPOINTED MISS AMIRAH KHAN
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SMITA PATEL
2015-10-05CH04SECRETARY'S DETAILS CHNAGED FOR MICHAEL LAURIE MAGAR LIMITED on 2015-10-05
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 36
2015-03-24AR0111/03/15 ANNUAL RETURN FULL LIST
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 36
2014-03-26AR0111/03/14 ANNUAL RETURN FULL LIST
2014-01-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-03AD02Register inspection address has been changed
2013-09-02AD03Register(s) moved to registered inspection location
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM C/O C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom
2013-04-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-12AR0111/03/13 ANNUAL RETURN FULL LIST
2012-05-11AR0111/03/12 ANNUAL RETURN FULL LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/12 FROM C/O Websters Chartered Accountan Chartered Accountants 136 Baker Street London W1
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-09AR0111/03/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-03-24AR0111/03/10 FULL LIST
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JACOBS
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SMITA PATEL / 10/03/2010
2010-03-22TM02TERMINATE SEC APPOINTMENT
2010-03-22AP04CORPORATE SECRETARY APPOINTED MICHAEL LAURIE MAGAR LIMITED
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-16363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-12-05AA31/12/07 TOTAL EXEMPTION FULL
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-09-24225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-08-17363aRETURN MADE UP TO 11/03/07; CHANGE OF MEMBERS
2007-08-03288bSECRETARY RESIGNED
2007-08-03288aNEW SECRETARY APPOINTED
2007-06-16288bDIRECTOR RESIGNED
2006-10-19363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-10-1888(2)RAD 23/08/05--------- £ SI 34@1.000=34 £ IC 2/36
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 1 REGIUS COURT CHURCH ROAD PENN BUCKINGHAMSHIRE HP10 8RL
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-03288aNEW DIRECTOR APPOINTED
2004-03-26ELRESS252 DISP LAYING ACC 11/03/04
2004-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288bDIRECTOR RESIGNED
2004-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ESSENCE 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 ESSENCE 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
ESSENCE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESSENCE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ESSENCE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENCE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ESSENCE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENCE 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 (98000 - Residents property management) as ESSENCE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ESSENCE 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 ESSENCE 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 ESSENCE 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.