UKBizDB.co.uk

40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED

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

This company is commonly known as 40-55 Providence Park Residents Company Limited. The company was founded 11 years ago and was given the registration number 08475390. The firm's registered office is in WINCHESTER. You can find them at Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED
Company Number:08475390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, United Kingdom, SO22 5QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Corporate Secretary01 January 2022Active
Pearsons Property Management, 2 & 4 New Road, Southampton, England, SO14 0AA

Director03 November 2017Active
Pearsons Property Management, 2 & 4 New Road, Southampton, England, SO14 0AA

Director03 November 2017Active
The Estate Office, Old Manor Nursery, Kilham Lane, Hampshire, United Kingdom, SO22 5QD

Corporate Secretary03 November 2017Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary05 April 2013Active
Touchstone, 80 Cheapside, London, United Kingdom, EC2V 6EE

Director18 December 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 April 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 April 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director17 April 2014Active

People with Significant Control

Dane Matthews
Notified on:05 December 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Belgarum Property Management Ltd, Old Manor Nursery, Winchester, United Kingdom, SO22 5QD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Victoria Martin
Notified on:09 August 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:Touchstone Cps, 80 Cheapside, London, United Kingdom, EC2V 6EE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charles Timothy Treadwell
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint corporate secretary company with name date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Address

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

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Officers

Appoint corporate secretary company with name date.

Download
2017-11-03Address

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

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Termination secretary company with name termination date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.