This company is commonly known as Cecil Court (southsea) Management Limited. The company was founded 46 years ago and was given the registration number 01342260. The firm's registered office is in SOUTHSEA. You can find them at Cecil Court 2, Cecil Grove, Southsea, Hants. This company's SIC code is 98000 - Residents property management.
Name | : | CECIL COURT (SOUTHSEA) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01342260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cecil Court 2, Cecil Grove, Southsea, Hants, PO5 3BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cecil Court 2, Cecil Grove, Southsea, PO5 3BT | Director | 19 December 2019 | Active |
Flat 1 Cecil Court, 2 Cecil Grove, Portsmouth, PO5 3BT | Director | 30 November 2002 | Active |
3 Cecil Court, Cecil Grove, Southsea, PO5 3BT | Director | 01 February 1993 | Active |
1 Cecil Court, Southsea, PO5 3BT | Secretary | 01 February 1993 | Active |
3 Cecil Court, Cecil Grove, Southsea, PO5 3BT | Secretary | 20 December 1995 | Active |
3 Cecil Court, Cecil Grove, Southsea, PO5 3BT | Secretary | - | Active |
2 Cecil Court, Southsea, PO5 3BT | Director | - | Active |
2 Cecil Court, Cecil Grove, Southsea, PO5 3BT | Director | 18 March 2000 | Active |
The Cottage 55 Dysart Avenue, Drayton, Portsmouth, PO6 2LY | Director | 12 March 2004 | Active |
1 Cecil Court, Cecil Grove, Southsea, PO5 3BT | Director | 20 December 1995 | Active |
1 Cecil Court, Southsea, PO5 3BT | Director | - | Active |
1 Cecil Court, Cecil Grove, Southsea, PO5 3BT | Director | 01 December 2000 | Active |
Mrs Samantha Victoria Atherton | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Address | : | Cecil Court 2, Cecil Grove, Southsea, PO5 3BT |
Nature of control | : |
|
Mrs Kay Beverly Gingell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, 55 Dysart Avenue, Portsmouth, England, PO6 2LY |
Nature of control | : |
|
Mr Robert Gould | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Cecil Court 2, Cecil Grove, Southsea, PO5 3BT |
Nature of control | : |
|
Mr Bryan Pitter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 2 Cecil Grove, Southsea, England, PO5 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.