Warning: file_put_contents(c/e04582670e550fd9a915b2d36ff6d731.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
28 Upper Addison Gardens Limited, PO16 7XX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

28 UPPER ADDISON GARDENS LIMITED

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

This company is commonly known as 28 Upper Addison Gardens Limited. The company was founded 19 years ago and was given the registration number 05451086. The firm's registered office is in FAREHAM. You can find them at 1 Union Street, , Fareham, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:28 UPPER ADDISON GARDENS LIMITED
Company Number:05451086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Union Street, Fareham, Hampshire, PO16 7XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furzehall Farm, 110 Wickham Road, Fareham, United Kingdom, PO16 7JH

Secretary01 December 2006Active
Furzehall Farm, 110 Wickham Road, Fareham, United Kingdom, PO16 7JH

Director07 October 2021Active
Furzehall Farm, 110 Wickham Road, Fareham, United Kingdom, PO16 7JH

Director12 May 2005Active
Furzehall Farm, 110 Wickham Road, Fareham, United Kingdom, PO16 7JH

Director01 December 2006Active
M.Alexandrou 77, Glyfada, Greece, FOREIGN

Secretary12 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 2005Active
Flat 6 28 Upper Addison Gardens, London, W14 8AJ

Director01 December 2006Active
Flat 4, 28 Upper Addison Gardens, London, W14 8AJ

Director12 May 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director12 May 2005Active

People with Significant Control

Mr Colin Gerald Dryden Thubron
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:C/O James Todd & Co, Furzehall Farm, Fareham, United Kingdom, PO16 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-05-16Officers

Change person secretary company with change date.

Download
2024-05-16Officers

Change person director company with change date.

Download
2024-05-16Officers

Change person director company with change date.

Download
2024-05-16Officers

Change person director company with change date.

Download
2024-05-16Persons with significant control

Change to a person with significant control.

Download
2024-05-16Address

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

Download
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person secretary company with change date.

Download
2022-11-29Address

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

Download
2022-10-04Address

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

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person secretary company with change date.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.