UKBizDB.co.uk

FLAT 12, 121 MARINE PARADE LIMITED

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

This company is commonly known as Flat 12, 121 Marine Parade Limited. The company was founded 8 years ago and was given the registration number 09782919. The firm's registered office is in SALISBURY. You can find them at Scots House, Scots Lane, Salisbury, Wiltshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FLAT 12, 121 MARINE PARADE LIMITED
Company Number:09782919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2015
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Scots House, Scots Lane, Salisbury, Wiltshire, England, SP1 3TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scots House, Scots Lane, Salisbury, England, SP1 3TR

Director17 September 2015Active
20, New Broadway, Ealing, London, United Kingdom, W5 2XA

Director17 September 2015Active
Scots House, Scots Lane, Salisbury, England, SP1 3TR

Director31 January 2017Active
20, New Broadway, Ealing, London, United Kingdom, W5 2XA

Director17 September 2015Active
20, New Broadway, Ealing, London, United Kingdom, W5 2XA

Director17 September 2015Active
20, New Broadway, Ealing, London, United Kingdom, W5 2XA

Director17 September 2015Active

People with Significant Control

Peter Mark Cadwallader
Notified on:03 September 2018
Status:Active
Date of birth:February 1982
Nationality:English
Country of residence:England
Address:Scots House, Scots Lane, Salisbury, England, SP1 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rkpot Ltd
Notified on:30 June 2016
Status:Active
Country of residence:Isle Of Man
Address:Bridge Chambers, Ramsey, Isle Of Man, Isle Of Man, IM99 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Uplift Property Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:20, New Broadway, London, England, W5 2XA
Nature of control:
  • Ownership of shares 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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Change person director company.

Download
2021-06-28Persons with significant control

Change to a person with significant control without name date.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Address

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

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.