Warning: file_put_contents(c/d991f8abd6663849b0fa62e0bc81eede.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1f353e521c2d3836dd0e2b8f8c0db622.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
80 Station Road (sholing) Limited, SO19 8FP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

80 STATION ROAD (SHOLING) LIMITED

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

This company is commonly known as 80 Station Road (sholing) Limited. The company was founded 18 years ago and was given the registration number 05636528. The firm's registered office is in SOUTHAMPTON. You can find them at 80c Station Road, Sholing, Southampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:80 STATION ROAD (SHOLING) LIMITED
Company Number:05636528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2005
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:80c Station Road, Sholing, Southampton, SO19 8FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Bury Mead, Stanton Harcourt, Witney, United Kingdom, OX29 5SD

Secretary22 October 2021Active
30, Bury Mead, Stanton Harcourt, Witney, United Kingdom, OX29 5SD

Director25 November 2005Active
30, Bury Mead, Stanton Harcourt, Witney, United Kingdom, OX29 5SD

Director20 December 2021Active
30, Bury Mead, Stanton Harcourt, Witney, England, OX29 5SD

Director25 November 2005Active
80c Station Road, Sholing, Southampton, SO19 8FP

Secretary25 November 2005Active
22 Melton Street, London, NW1 2BW

Corporate Secretary25 November 2005Active
30, Bury Mead, Stanton Harcourt, Witney, United Kingdom, OX29 5SD

Director07 February 2022Active
22 Melton Street, London, NW1 2BW

Director25 November 2005Active
12, Ticonderoga Gardens, Southampton, England, SO19 9HB

Director25 November 2005Active

People with Significant Control

Mr Bryan George Martin
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:12, Ticonderoga Gardens, Southampton, England, SO19 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Peter Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:12, Ticonderoga Gardens, Southampton, England, SO19 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Traquair Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:English
Country of residence:England
Address:12, Ticonderoga Gardens, Southampton, England, SO19 9HB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type total exemption full.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Change person secretary company with change date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Capital

Capital allotment shares.

Download
2022-12-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Address

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

Download
2022-11-12Officers

Change person director company with change date.

Download
2022-11-12Address

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

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-28Officers

Change person secretary company with change date.

Download
2022-05-28Address

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

Download
2022-02-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-22Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.