This company is commonly known as Releasing Potential Limited. The company was founded 21 years ago and was given the registration number 04622100. The firm's registered office is in HAVANT. You can find them at 7 Kingscroft Court, Ridgway, , Havant, Hampshire. This company's SIC code is 85310 - General secondary education.
Name | : | RELEASING POTENTIAL LIMITED |
---|---|---|
Company Number | : | 04622100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Kingscroft Court, Ridgway, Havant, Hampshire, PO9 1LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Secretary | 19 December 2002 | Active |
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 01 January 2017 | Active |
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 15 May 2023 | Active |
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 24 April 2023 | Active |
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 15 November 2022 | Active |
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 10 January 2022 | Active |
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 01 April 2008 | Active |
Edbrooke House, St Johns Road, Woking, GU21 7SE | Secretary | 19 December 2002 | Active |
9 Nettleton Avenue, Tangmere, Chichester, PO20 2HZ | Director | 31 July 2003 | Active |
7, Kingscroft Court, Ridgway, Havant, United Kingdom, PO9 1LS | Director | 22 April 2011 | Active |
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 16 July 2018 | Active |
210 Fawcett Road, Southsea, PO4 0DP | Director | 25 April 2006 | Active |
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 02 December 2019 | Active |
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 09 January 2023 | Active |
37 Roehampton Lane, London, SW15 5LT | Director | 12 December 2005 | Active |
47 Darlington Road, Portsmouth, PO4 0ND | Director | 19 December 2002 | Active |
47 Darlington Road, Portsmouth, PO4 0ND | Director | 19 December 2002 | Active |
Baloo 64 Waverley Road, Southsea, PO5 2PR | Director | 31 July 2003 | Active |
7, Kingscroft Court, Ridgway, Havant, United Kingdom, PO9 1LS | Director | 20 July 2010 | Active |
7, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 31 October 2022 | Active |
8, Kingscroft Court, Ridgway, Havant, PO9 1LS | Director | 31 July 2003 | Active |
7, Kingscroft Court, Ridgway, Havant, United Kingdom, PO9 1LS | Director | 22 March 2012 | Active |
The Pines, Tangmere Road, Tangmere, Chichester, United Kingdom, PO20 2HW | Director | 10 February 2009 | Active |
Ashdown House, Ashlake Farm Lane, Wootton, PO33 4LF | Director | 31 July 2003 | Active |
99 Marshall Avenue, Bognor Regis, PO21 2TW | Director | 22 March 2005 | Active |
1 Wingard Way, Chichester, PO19 8AF | Director | 31 July 2003 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 19 December 2002 | Active |
Mr Michael Andrew King | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | 7, Kingscroft Court, Ridgway, Havant, PO9 1LS |
Nature of control | : |
|
Mr Paul David Suter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bramble Cottage, Rose Green Road, Bognor Regis, England, PO21 3EQ |
Nature of control | : |
|
Mrs Sheila Ann Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pines, Tangmere Road, Chichester, England, PO20 2HW |
Nature of control | : |
|
Ms Katherine Olivia Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Green Lane, Green Lane, Chichester, England, PO19 7NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Change person director company with change date. | Download |
2024-04-15 | Officers | Change person director company with change date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Accounts | Accounts with accounts type group. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Change person secretary company with change date. | Download |
2022-06-07 | Accounts | Accounts with accounts type group. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-04 | Accounts | Accounts with accounts type group. | Download |
2021-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-03 | Accounts | Accounts with accounts type group. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.