This company is commonly known as 27 South Parade Limited. The company was founded 22 years ago and was given the registration number 04382458. The firm's registered office is in SOUTHSEA. You can find them at Flat 4, 27 South Parade, Southsea, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | 27 SOUTH PARADE LIMITED |
---|---|---|
Company Number | : | 04382458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2002 |
End of financial year | : | 28 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 27 South Parade, Southsea, Hampshire, PO5 2JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Highmoor Road, Caversham, Reading, England, RG4 7BG | Director | 02 July 2021 | Active |
Suite 401, 5 Charter House, Lord Montgomery Way, Portsmouth, England, PO1 2SN | Director | 06 December 2022 | Active |
Flat 1 27, South Parade, Southsea, England, PO5 2JF | Director | 08 June 2022 | Active |
Flat 5, 27 South Parade, Southsea, PO5 2JF | Secretary | 06 July 2007 | Active |
Flat 2 27 South Parade, Southsea, PO5 2JF | Secretary | 27 February 2002 | Active |
Flat 3 27 South Parade, Portsmouth, PO5 2JF | Secretary | 27 February 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 27 February 2002 | Active |
Hartshanger, Toll Road, Porlock, Minehead, TA24 8JH | Director | 18 March 2005 | Active |
Flat 5, 27 South Parade, Southsea, PO5 2JF | Director | 19 January 2005 | Active |
Flat 5, 27, South Parade, Southsea, England, PO5 2JF | Director | 22 May 2008 | Active |
13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA | Director | 19 June 2022 | Active |
The Penthouse, 27 South Parade, Southsea, PO5 2JF | Director | 01 March 2002 | Active |
Flat 1, 27, South Parade, Southsea, Great Britain, PO5 2JF | Director | 03 September 2012 | Active |
Spinnaker Quay, 38 Broad Street, Portsmouth, PO1 2JE | Director | 16 October 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 27 February 2002 | Active |
Flat 4 27, South Parade, Portsmouth, PO5 2JF | Director | 17 June 2009 | Active |
Masquerade, Kingscroft Lane Bedhampton, Havant, PO9 3JF | Director | 27 February 2002 | Active |
Flat 2 27 South Parade, Southsea, PO5 2JF | Director | 27 February 2002 | Active |
Flat 4, 27 South Parade, Southsea, United Kingdom, PO5 2JF | Director | 25 February 2012 | Active |
57 Sutherland Road, Southsea, PO4 0EY | Director | 04 July 2004 | Active |
Flat 4, 27 South Parade, Southsea, United Kingdom, PO5 2JF | Director | 13 July 2009 | Active |
Flat 3 27 South Parade, Portsmouth, PO5 2JF | Director | 27 February 2002 | Active |
Flat 1 27 South Parade, Southsea, PO5 2JF | Director | 27 February 2002 | Active |
Flat 1, 27, South Parade, Southsea, England, PO5 2JF | Director | 31 October 2016 | Active |
Mr Christopher David Eldred | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 27 South Parade, Southsea, England, PO5 2JF |
Nature of control | : |
|
Mr Nicholas Paul Stanley | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Flat 4, 27 South Parade, Southsea, PO5 2JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-06-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-19 | Officers | Change person director company with change date. | Download |
2022-06-19 | Officers | Appoint person director company with name date. | Download |
2022-06-19 | Officers | Termination director company with name termination date. | Download |
2022-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.