UKBizDB.co.uk

123 HURSLEY ROAD MANAGEMENT LIMITED

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

This company is commonly known as 123 Hursley Road Management Limited. The company was founded 12 years ago and was given the registration number 07661522. The firm's registered office is in EASTLEIGH. You can find them at Bond & Co, 59b Leigh Road, Eastleigh, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:123 HURSLEY ROAD MANAGEMENT LIMITED
Company Number:07661522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bond & Co, 59b Leigh Road, Eastleigh, Hampshire, SO50 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 1JE

Director20 October 2015Active
123c, Hursley Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 1JE

Director08 June 2011Active
123b, Hursley Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 1JE

Director08 June 2011Active
123a, Hursley Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 1JE

Director08 June 2011Active
123d, Hursley Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 1JE

Director08 June 2011Active

People with Significant Control

Mr Michael Ward
Notified on:08 June 2017
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:United Kingdom
Address:123d, Hursley Road, Eastleigh, United Kingdom, SO53 1JE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Douglas Woodhouse
Notified on:08 June 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:123b, Hursley Road, Eastleigh, United Kingdom, SO53 1JE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan James Leech
Notified on:08 June 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:123c, Hursley Road, Eastleigh, United Kingdom, SO53 1JE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Stephen Brooks
Notified on:08 June 2017
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:147, Hursley Road, Eastleigh, United Kingdom, SO53 1JE
Nature of control:
  • Voting rights 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 (6 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
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date no member list.

Download
2015-10-25Officers

Appoint person director company with name date.

Download
2015-09-30Officers

Termination director company with name termination date.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date no member list.

Download
2014-11-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date no member list.

Download
2014-02-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.