UKBizDB.co.uk

108 SOUTHBOURNE ROAD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 108 Southbourne Road Freehold Limited. The company was founded 7 years ago and was given the registration number 10827547. The firm's registered office is in BOURNEMOUTH. You can find them at Flat 4, 108 Southbourne Road, Bournemouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:108 SOUTHBOURNE ROAD FREEHOLD LIMITED
Company Number:10827547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 4, 108 Southbourne Road, Bournemouth, England, BH6 3QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 108 Southborne Road, Bournemouth, England, BH6 3QQ

Director20 June 2017Active
Flat 4, 108 Southbourne Road, Bournemouth, United Kingdom, BH6 3QQ

Director15 December 2017Active
Flat 3, 108 Southbourne Road, Bournemouth, United Kingdom, BH6 3QQ

Director15 December 2017Active
Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ

Corporate Director13 January 2021Active

People with Significant Control

Mr Stephen James Beaumont
Notified on:13 January 2021
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Flat 1, 108 Southbourne Road, Bournemouth, England, BH6 3QQ
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mrs. Vivien Ann Northcote-Smith
Notified on:16 December 2017
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Flat 4, 108 Southbourne Road, Bournemouth, England, BH6 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Thomas
Notified on:16 December 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 108 Southbourne Road, Bournemouth, United Kingdom, BH6 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms. Jane Knight
Notified on:20 June 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Flat 2, 108 Southborne Road, Bournemouth, England, BH6 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Officers

Appoint corporate director company with name date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Capital

Capital allotment shares.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-16Officers

Appoint person director company with name date.

Download
2017-06-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.