UKBizDB.co.uk

PROMENADE COURT RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
120, High Street, Lee-On-The-Solent, England, PO13 9DB

Director22 August 2022Active
6 Promenade Court, 17-19 Marine Parade West, Lee-On-The-Solent, England, PO13 9JX

Director10 May 2016Active
120, High Street, Lee-On-The-Solent, England, PO13 9DB

Director15 May 2018Active
Flat 7 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX

Secretary15 November 1996Active
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

Secretary01 May 1998Active
11 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX

Secretary22 August 1991Active
8 Promenade Court, Marine Parade West, Lee On Solent, PO13 9JX

Secretary21 July 2008Active
2 Promenade Court Marine Parade West, Lee On The Solent, PO13 9JX

Secretary30 April 1999Active
22 Promenade Court, Marine Parade West, Lee-On-The-Solent, PO13 9JX

Secretary27 May 1994Active
19 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX

Secretary19 September 2000Active
26 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX

Secretary20 September 2005Active
5 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX

Secretary11 May 2001Active
3 Dolphin Court, 15 Marine Parade West, Lee-On-The-Solent, England, PO13 9LW

Secretary20 April 2010Active
32 Ranvilles Lane, Titchfield, Fareham, PO14 3DX

Director06 May 2005Active
16 Promenade Court, 17-19 Marine Parade West, Lee-On-The-Solent, England, PO13 9JX

Director10 May 2016Active
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

Director28 April 1995Active
120, High Street, Lee-On-The-Solent, England, PO13 9DB

Director13 June 2018Active
Flat 7 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX

Director01 May 1998Active
2 Promenade Court, Lee On The Solent, Hampshire, PO13 9JX

Director27 August 2002Active
120 High Street, High Street, Lee-On-The-Solent, England, PO13 9DB

Director27 October 2016Active
27 Promenade Court, 17-19 Marine Parade West, Lee On The Solent, PO13 9JX

Director20 May 2010Active
12 Promenade Court, Marine Parade West, Lee-On-The-Solent, PO13 9JX

Director27 May 1994Active
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

Director28 April 1995Active
120 High Street, High Street, Lee-On-The-Solent, England, PO13 9DB

Director27 October 2016Active
23 Promenade Court, Marine Parade West, Lee On The Solent, PO13 9JX

Director30 April 1999Active
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

Director22 August 1991Active
118 High Street, High Street, Lee-On-The-Solent, England, PO13 9DB

Director27 October 2016Active
11 Promenade Court, Marine Parade West, Lee On Solent, PO13 9JX

Director06 February 2004Active
8 Promenade Court, Marine Parade West, Lee On Solent, PO13 9JX

Director09 May 2003Active
2 Promenade Court Marine Parade West, Lee On The Solent, PO13 9JX

Director11 May 2001Active
120 High Street, High Street, Lee-On-The-Solent, England, PO13 9DB

Director27 October 2016Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Resolution

Resolution.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.