UKBizDB.co.uk

COMPASS CONSTRUCTION SOUTHERN LIMITED

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

This company is commonly known as Compass Construction Southern Limited. The company was founded 15 years ago and was given the registration number 06876734. The firm's registered office is in REIGATE. You can find them at C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COMPASS CONSTRUCTION SOUTHERN LIMITED
Company Number:06876734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2009
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England, RH2 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71- 75 Shelton Street, Shelton Street, London, England, WC2H 9JQ

Secretary14 April 2009Active
71- 75 Shelton Street, Shelton Street, London, England, WC2H 9JQ

Director14 April 2009Active
71- 75 Shelton Street, Shelton Street, London, England, WC2H 9JQ

Director14 April 2009Active
C/O Woodberry Secretarial Limited, Winnington House, 2 Woodberry Grove, North Finchley, England, N12 0DR

Director14 April 2009Active
C/O Woodberry Secretarial Limited, Winnington House, 2 Woodberry Grove, North Finchley, England, N12 0DR

Director14 April 2009Active

People with Significant Control

Joannah Claire Taylor
Notified on:01 June 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Taylor
Notified on:25 April 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Robert Gary Cadman
Notified on:25 April 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Change person secretary company with change date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-03-15Address

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

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.