UKBizDB.co.uk

PILLSON RESIDENTS COMPANY LIMITED

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

This company is commonly known as Pillson Residents Company Limited. The company was founded 36 years ago and was given the registration number 02218582. The firm's registered office is in SOUTHAMPTON. You can find them at 84 Lodge Road, , Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PILLSON RESIDENTS COMPANY LIMITED
Company Number:02218582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:84 Lodge Road, Southampton, Hampshire, SO14 6RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 68, Queens Road, Gosport, England, PO12 1LQ

Secretary01 February 2020Active
84, Lodge Road, Southampton, SO14 6RG

Director24 January 2017Active
46 Darwin Way, Gosport, PO13 8AF

Secretary-Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Nominee Secretary21 May 1993Active
84, Lodge Road, Southampton, SO14 6RG

Corporate Secretary18 January 2011Active
44a Gordon Road, Gosport, PO12 3QF

Director29 June 2004Active
Flat 4 Queens Court,, 68 Queens Road, Gosport, England, PO12 1LQ

Director20 January 2016Active
24 Prince Of Wales Avenue, Regents Park, Southampton, SO15 4LR

Director10 May 2004Active
Flat 3, 68 Queens Road, Gosport, PO12 1LQ

Director31 October 2003Active
46 Darwin Way, Gosport, PO13 8AF

Director-Active
Flat 4 Queens Court, 68 Queens Road, Gosport, PO12 1LQ

Director-Active
Flat 2 Queens Court, Queens Road, Gosport, PO12 1LQ

Director20 May 1993Active

People with Significant Control

Ms Helen Carol Letchford
Notified on:23 July 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Flat 2 Queens Court, 68 Queens Road, Gosport, England, PO12 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Gathergood
Notified on:20 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:84, Lodge Road, Southampton, SO14 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Martin Anthony Pucci
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:84, Lodge Road, Southampton, SO14 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Vania Betcheva Casadei
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:84, Lodge Road, Southampton, SO14 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-02-01Officers

Appoint person secretary company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2017-01-25Officers

Appoint person director company with name date.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.