UKBizDB.co.uk

49 SOUTH TERRACE LITTLEHAMPTON LIMITED

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

This company is commonly known as 49 South Terrace Littlehampton Limited. The company was founded 25 years ago and was given the registration number 03723006. The firm's registered office is in BOGNOR REGIS. You can find them at Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:49 SOUTH TERRACE LITTLEHAMPTON LIMITED
Company Number:03723006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ

Corporate Secretary06 July 2017Active
3 Windrush Way, Hythe, SO45 6JF

Director05 January 2007Active
3 Windrush Way, Hythe, Southampton, SO45 6JF

Director01 March 1999Active
Flat 2a 49 South Terrace, Littlehampton, BN17 5LE

Secretary01 March 1999Active
3 Windrush Way, Hythe, Southampton, SO45 6JF

Secretary05 January 2007Active
Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ

Secretary01 February 2011Active
Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ

Secretary01 February 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 1999Active
Flat 2a 49 South Terrace, Littlehampton, BN17 5LE

Director01 March 1999Active

People with Significant Control

Mrs Anne Kathryn Ommissi
Notified on:01 June 2018
Status:Active
Date of birth:January 1953
Nationality:British
Address:Unit 3 Flansham Business Centre, Hoe Lane, Bognor Regis, PO22 8NJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael David Ommissi
Notified on:01 June 2018
Status:Active
Date of birth:February 1945
Nationality:British
Address:Unit 3 Flansham Business Centre, Hoe Lane, Bognor Regis, PO22 8NJ
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Officers

Appoint person secretary company with name date.

Download
2017-07-06Officers

Termination secretary company with name termination date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Officers

Termination secretary company with name termination date.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.