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.
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 | : |
|
Registered Address | : | 41 Southgate Street, Winchester, England, SO23 9EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Corporate Secretary | 30 November 2023 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 10 November 2004 | Active |
Flat 2, 70c, Station Road, Petersfield, United Kingdom, GU32 3HZ | Director | 16 January 2012 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Secretary | 11 February 2008 | Active |
Blackrye Cottage, 32 Down Park Farm Cottages, Petersfield, GU31 5PF | Secretary | 04 March 2006 | Active |
The Old Mill, Old Mill Lane, Sheet, GU31 4DA | Secretary | 20 August 2003 | Active |
Flat 2, 70c Station Road, Petersfield, GU32 3HZ | Secretary | 10 November 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 20 August 2003 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Corporate Secretary | 24 February 2022 | Active |
Ft 3, 70c Station Road, Petersfield, GU32 3EE | Director | 10 November 2004 | Active |
The Old Mill, Old Mill Lane, Sheet, GU31 4DA | Director | 20 August 2003 | Active |
Flat 1, 70c Station Road, Petersfield, GU32 3HZ | Director | 10 November 2004 | Active |
Flat 3, 70c Station Road, Petersfield, GU32 3HZ | Director | 11 November 2006 | Active |
23 Southgate Street, Winchester, Hampshire, SO23 9EB | Director | 11 November 2006 | Active |
23 Southgate Street, Winchester, Hampshire, SO23 9EB | Director | 05 March 2013 | Active |
Flat 5, 70c Station Road, Petersfield, GU31 3HZ | Director | 10 November 2004 | Active |
The Old Mill, Old Mill Lane, Sheet, GU31 4DA | Director | 20 August 2003 | Active |
Flat 2, 70c Station Road, Petersfield, GU32 3HZ | Director | 10 November 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-30 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-02-24 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.