UKBizDB.co.uk

70C STATION ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 70c Station Road Management Company Limited. The company was founded 20 years ago and was given the registration number 04872965. The firm's registered office is in WINCHESTER. You can find them at 41 Southgate Street, , Winchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:70C STATION ROAD MANAGEMENT COMPANY LIMITED
Company Number:04872965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:41 Southgate Street, Winchester, England, SO23 9EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Corporate Secretary30 November 2023Active
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Director10 November 2004Active
Flat 2, 70c, Station Road, Petersfield, United Kingdom, GU32 3HZ

Director16 January 2012Active
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Secretary11 February 2008Active
Blackrye Cottage, 32 Down Park Farm Cottages, Petersfield, GU31 5PF

Secretary04 March 2006Active
The Old Mill, Old Mill Lane, Sheet, GU31 4DA

Secretary20 August 2003Active
Flat 2, 70c Station Road, Petersfield, GU32 3HZ

Secretary10 November 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary20 August 2003Active
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Corporate Secretary24 February 2022Active
Ft 3, 70c Station Road, Petersfield, GU32 3EE

Director10 November 2004Active
The Old Mill, Old Mill Lane, Sheet, GU31 4DA

Director20 August 2003Active
Flat 1, 70c Station Road, Petersfield, GU32 3HZ

Director10 November 2004Active
Flat 3, 70c Station Road, Petersfield, GU32 3HZ

Director11 November 2006Active
23 Southgate Street, Winchester, Hampshire, SO23 9EB

Director11 November 2006Active
23 Southgate Street, Winchester, Hampshire, SO23 9EB

Director05 March 2013Active
Flat 5, 70c Station Road, Petersfield, GU31 3HZ

Director10 November 2004Active
The Old Mill, Old Mill Lane, Sheet, GU31 4DA

Director20 August 2003Active
Flat 2, 70c Station Road, Petersfield, GU32 3HZ

Director10 November 2004Active

People with Significant Control

Mr Stewart Roberts
Notified on:11 January 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:118, Andlers Ash Road, Liss, England, GU33 7LS
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-11-30Officers

Appoint corporate secretary company with name date.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2022-02-24Officers

Appoint corporate secretary company with name date.

Download
2022-01-17Address

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

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

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

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.