UKBizDB.co.uk

27 SOUTH PARADE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4, 27 South Parade, Southsea, Hampshire, PO5 2JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Highmoor Road, Caversham, Reading, England, RG4 7BG

Director02 July 2021Active
Suite 401, 5 Charter House, Lord Montgomery Way, Portsmouth, England, PO1 2SN

Director06 December 2022Active
Flat 1 27, South Parade, Southsea, England, PO5 2JF

Director08 June 2022Active
Flat 5, 27 South Parade, Southsea, PO5 2JF

Secretary06 July 2007Active
Flat 2 27 South Parade, Southsea, PO5 2JF

Secretary27 February 2002Active
Flat 3 27 South Parade, Portsmouth, PO5 2JF

Secretary27 February 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary27 February 2002Active
Hartshanger, Toll Road, Porlock, Minehead, TA24 8JH

Director18 March 2005Active
Flat 5, 27 South Parade, Southsea, PO5 2JF

Director19 January 2005Active
Flat 5, 27, South Parade, Southsea, England, PO5 2JF

Director22 May 2008Active
13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director19 June 2022Active
The Penthouse, 27 South Parade, Southsea, PO5 2JF

Director01 March 2002Active
Flat 1, 27, South Parade, Southsea, Great Britain, PO5 2JF

Director03 September 2012Active
Spinnaker Quay, 38 Broad Street, Portsmouth, PO1 2JE

Director16 October 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director27 February 2002Active
Flat 4 27, South Parade, Portsmouth, PO5 2JF

Director17 June 2009Active
Masquerade, Kingscroft Lane Bedhampton, Havant, PO9 3JF

Director27 February 2002Active
Flat 2 27 South Parade, Southsea, PO5 2JF

Director27 February 2002Active
Flat 4, 27 South Parade, Southsea, United Kingdom, PO5 2JF

Director25 February 2012Active
57 Sutherland Road, Southsea, PO4 0EY

Director04 July 2004Active
Flat 4, 27 South Parade, Southsea, United Kingdom, PO5 2JF

Director13 July 2009Active
Flat 3 27 South Parade, Portsmouth, PO5 2JF

Director27 February 2002Active
Flat 1 27 South Parade, Southsea, PO5 2JF

Director27 February 2002Active
Flat 1, 27, South Parade, Southsea, England, PO5 2JF

Director31 October 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-06-19Address

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

Download
2022-06-19Officers

Change person director company with change date.

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2022-06-19Officers

Termination director company with name termination date.

Download
2022-06-19Accounts

Accounts with accounts type dormant.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-03-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.