UKBizDB.co.uk

A P LOVERIDGE LIMITED

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

This company is commonly known as A P Loveridge Limited. The company was founded 79 years ago and was given the registration number 00388090. The firm's registered office is in ALRESFORD. You can find them at The Corner House, 1 Broad Street, Alresford, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A P LOVERIDGE LIMITED
Company Number:00388090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1944
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Corner House, 1 Broad Street, Alresford, Hampshire, SO24 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner House, 1 Broad Street, Alresford, SO24 9AR

Secretary20 February 2007Active
The Corner House, 1 Broad Street, Alresford, SO24 9AR

Director-Active
The Corner House, 1 Broad Street, Alresford, SO24 9AR

Director01 August 2011Active
The Corner House, 1 Broad Street, Alresford, SO24 9AR

Director-Active
The Corner House, 1 Broad Street, Alresford, SO24 9AR

Director11 November 1996Active
The Corner House, 1 Broad Street, Alresford, SO24 9AR

Director01 October 1999Active
The Corner House, 1 Broad Street, Alresford, SO24 9AR

Director16 March 2010Active
The Corner House, 1 Broad Street, Alresford, SO24 9AR

Director01 October 1999Active
19 Fawley Road, Regents Park, Southampton, SO15 8PP

Secretary-Active
Spear Pond House 18 Woolston Road, Butlocks Heath, Southampton, SO31 5FQ

Director-Active
The Moorings 3 Cambridge Road, East Cowes, PO32 6AE

Director-Active
31 Davis Road, Poole, BH12 2BB

Director01 October 1999Active
16 Grosvenor Road, Chandlers Ford, Eastleigh, GU11 1DP

Director-Active
4 Barnes Close, West Wellow, Romsey, SO51 6ET

Director-Active

People with Significant Control

D G 210 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Corner House, 1 Broad Street, Alresford, United Kingdom, SO24 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person secretary company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Change person director company with change date.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Address

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

Download

Copyright © 2024. All rights reserved.