UKBizDB.co.uk

12 THE PARADE SWANAGE LIMITED

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

This company is commonly known as 12 The Parade Swanage Limited. The company was founded 23 years ago and was given the registration number 04103827. The firm's registered office is in WAREHAM. You can find them at 7a West Street, , Wareham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:12 THE PARADE SWANAGE LIMITED
Company Number:04103827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7a West Street, Wareham, England, BH20 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, West Street, Wareham, England, BH20 4JS

Corporate Secretary18 January 2004Active
12, The Parade, Swanage, England, BH19 1DA

Director28 January 2017Active
7a, West Street, Wareham, England, BH20 4JS

Director27 October 2020Active
Little Mole, Mount Lee, Egham, England, TW20 9PD

Director09 November 2010Active
21 The Green, Aldbourne, Marlborough, SN8 2EN

Secretary08 November 2000Active
Hilltop, 13 Bon Accord Road, Swanage, BH19 2DN

Secretary13 July 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary08 November 2000Active
8 Paddock Road, Guildford, GU4 7LL

Director29 March 2003Active
Hightown 21 The Green, Aldbourne, Marlborough, SN8 2EN

Director07 February 2005Active
Hightown 21 The Green, Aldbourne, Marlborough, SN8 2EN

Director08 November 2000Active
21 The Green, Aldbourne, Marlborough, SN8 2EN

Director29 March 2003Active
12b The Parade, Swanage, BH19 1DA

Director30 May 2003Active
Nodwood House Land Of Nod, Grayshott Road, Headley Down, GU35 8SJ

Director29 October 2007Active

People with Significant Control

Mr Howard Keene Miller
Notified on:08 November 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:7a, West Street, Wareham, England, BH20 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Courtney Witts
Notified on:08 November 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:7a, West Street, Wareham, England, BH20 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Griffiths
Notified on:08 November 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:7a, West Street, Wareham, England, BH20 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Accounts

Change account reference date company current extended.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Change corporate secretary company with change date.

Download
2019-10-03Address

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

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type micro entity.

Download
2017-01-30Officers

Appoint person director company with name date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type micro entity.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.