This company is commonly known as 89 Copnor Road Freehold Limited. The company was founded 8 years ago and was given the registration number 09939965. The firm's registered office is in WATERLOOVILLE. You can find them at 7 Sunnymede Drive, , Waterlooville, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | 89 COPNOR ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 09939965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2016 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Sunnymede Drive, Waterlooville, Hampshire, United Kingdom, PO7 6BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Bonnar Road, Selsey, Chichester, England, PO20 9AP | Director | 07 January 2016 | Active |
7, Sunnymede Drive, Waterlooville, United Kingdom, PO7 6BN | Director | 07 January 2016 | Active |
148, Lyndhurst Road, Copnor, Portsmouth, United Kingdom, PO2 0RJ | Director | 07 January 2016 | Active |
Mr Ricardo Jorge Mendes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 7 Sunnymede Drive, Waterlooville, United Kingdom, PO7 6BN |
Nature of control | : |
|
Mr Simon James Edginton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Sunnymede Drive, Waterlooville, United Kingdom, PO7 6BN |
Nature of control | : |
|
Mr Paul Anthony Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Sunnymede Drive, Waterlooville, United Kingdom, PO7 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Capital | Capital allotment shares. | Download |
2021-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2016-01-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.