This company is commonly known as Promenade Court Residents Company Limited. The company was founded 44 years ago and was given the registration number 01450849. The firm's registered office is in LEE-ON-THE-SOLENT. You can find them at 120 High Street, , Lee-on-the-solent, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | PROMENADE COURT RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 01450849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1979 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 High Street, Lee-on-the-solent, Hampshire, England, PO13 9DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, High Street, Lee-On-The-Solent, England, PO13 9DB | Director | 22 August 2022 | Active |
6 Promenade Court, 17-19 Marine Parade West, Lee-On-The-Solent, England, PO13 9JX | Director | 10 May 2016 | Active |
120, High Street, Lee-On-The-Solent, England, PO13 9DB | Director | 15 May 2018 | Active |
Flat 7 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Secretary | 15 November 1996 | Active |
Promenade Court Marine Parade West, Lee On The Solent, PO13 9JX | Secretary | - | Active |
23 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Secretary | 01 May 1998 | Active |
11 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Secretary | 22 August 1991 | Active |
8 Promenade Court, Marine Parade West, Lee On Solent, PO13 9JX | Secretary | 21 July 2008 | Active |
2 Promenade Court Marine Parade West, Lee On The Solent, PO13 9JX | Secretary | 30 April 1999 | Active |
22 Promenade Court, Marine Parade West, Lee-On-The-Solent, PO13 9JX | Secretary | 27 May 1994 | Active |
19 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Secretary | 19 September 2000 | Active |
26 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Secretary | 20 September 2005 | Active |
5 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Secretary | 11 May 2001 | Active |
3 Dolphin Court, 15 Marine Parade West, Lee-On-The-Solent, England, PO13 9LW | Secretary | 20 April 2010 | Active |
32 Ranvilles Lane, Titchfield, Fareham, PO14 3DX | Director | 06 May 2005 | Active |
16 Promenade Court, 17-19 Marine Parade West, Lee-On-The-Solent, England, PO13 9JX | Director | 10 May 2016 | Active |
16 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Director | - | Active |
Flat 16 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Director | 28 April 1995 | Active |
120, High Street, Lee-On-The-Solent, England, PO13 9DB | Director | 13 June 2018 | Active |
Flat 7 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Director | 01 May 1998 | Active |
2 Promenade Court, Lee On The Solent, Hampshire, PO13 9JX | Director | 27 August 2002 | Active |
120 High Street, High Street, Lee-On-The-Solent, England, PO13 9DB | Director | 27 October 2016 | Active |
27 Promenade Court, 17-19 Marine Parade West, Lee On The Solent, PO13 9JX | Director | 20 May 2010 | Active |
12 Promenade Court, Marine Parade West, Lee-On-The-Solent, PO13 9JX | Director | 27 May 1994 | Active |
Promenade Court Marine Parade West, Lee On The Solent, PO13 9JX | Director | - | Active |
1 Promanade Court Marine Parade West, Lee On The Solent, PO13 9JX | Director | 28 April 1995 | Active |
120 High Street, High Street, Lee-On-The-Solent, England, PO13 9DB | Director | 27 October 2016 | Active |
23 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Director | 30 April 1999 | Active |
23 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Director | - | Active |
11 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX | Director | 22 August 1991 | Active |
118 High Street, High Street, Lee-On-The-Solent, England, PO13 9DB | Director | 27 October 2016 | Active |
11 Promenade Court, Marine Parade West, Lee On Solent, PO13 9JX | Director | 06 February 2004 | Active |
8 Promenade Court, Marine Parade West, Lee On Solent, PO13 9JX | Director | 09 May 2003 | Active |
2 Promenade Court Marine Parade West, Lee On The Solent, PO13 9JX | Director | 11 May 2001 | Active |
120 High Street, High Street, Lee-On-The-Solent, England, PO13 9DB | Director | 27 October 2016 | Active |
Mr Rory Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, High Street, Lee-On-The-Solent, England, PO13 9DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Resolution | Resolution. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.