This company is commonly known as 14 Northlands Road Southampton Limited. The company was founded 24 years ago and was given the registration number 03828329. The firm's registered office is in SOUTHAMPTON. You can find them at Equity Court, 73-75 Millbrook Road East, Southampton, . This company's SIC code is 98000 - Residents property management.
Name | : | 14 NORTHLANDS ROAD SOUTHAMPTON LIMITED |
---|---|---|
Company Number | : | 03828329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equity Court, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equity Court, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ | Director | 07 November 2017 | Active |
Equity Court, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ | Director | 21 August 2009 | Active |
19 Saint Georges Walk, Waterlooville, PO7 7TU | Secretary | 10 April 2001 | Active |
19 Southwood Gardens, Locks Heath, Southampton, SO31 6WL | Secretary | 15 June 2009 | Active |
9 Holland Park, Sarisbury Green, Southampton, SO31 7TR | Secretary | 15 June 2009 | Active |
19 Saint Georges Walk, Waterlooville, PO7 7TU | Secretary | 19 August 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 19 August 1999 | Active |
Equity Court, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ | Director | 05 November 2009 | Active |
Hill Cottage, Church Road, Swanmore, Southampton, SO32 2PA | Director | 05 November 2009 | Active |
Hill Cottage, Church Road, Swanmore, Southampton, SO32 2PA | Director | 11 August 2009 | Active |
Appletree House, 17 St Georges Walk, Waterlooville, PO7 7TU | Director | 19 August 1999 | Active |
Equity Court, 73-75 Millbrook Road East, Southampton, England, SO15 1RJ | Director | 11 August 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-23 | Accounts | Change account reference date company previous extended. | Download |
2017-11-07 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Address | Change registered office address company with date old address new address. | Download |
2017-06-07 | Officers | Change person director company with change date. | Download |
2017-06-07 | Officers | Change person director company with change date. | Download |
2017-06-07 | Officers | Change person director company with change date. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-21 | Address | Change registered office address company with date old address new address. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.