UKBizDB.co.uk

SECURESHARE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Secureshare Property Management Limited. The company was founded 34 years ago and was given the registration number 02437295. The firm's registered office is in EASTLEIGH. You can find them at 3 Hamlin Court, 3 Sedgwick Road, Eastleigh, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SECURESHARE PROPERTY MANAGEMENT LIMITED
Company Number:02437295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1989
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Hamlin Court, 3 Sedgwick Road, Eastleigh, Hampshire, SO50 6FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Hamlin Court, Sedgwick Road, Eastleigh, England, SO50 6FJ

Secretary30 April 2015Active
G Modena 12/2, Garlasco 27026, Italy,

Director01 February 2000Active
1 Hamlin Court, Sedgwick Road, Bishopstoke, Eastleigh, England, SO50 6FJ

Director16 March 2016Active
Flat 3 Hamlin Court, Bishopstoke, Eastleigh, SO50 6FJ

Director-Active
1 Hamlin Court, 3 Sedgwick Road, Eastleigh, SO50 6FJ

Secretary14 August 2004Active
Flat 1 Hamlyn Court, Bishopstoke, Eastleigh, SO50 6FJ

Secretary-Active
G Modena 12/2, Garlasco 27026, Italy,

Secretary01 April 2004Active
1 Hamlyn Court, Sedgwick Road, Eastleigh, SO50 6FJ

Secretary22 January 2000Active
Flat 1, Hamlin Court, 3 Sedgwick Road Bishopstoke, Eastleigh, SO50 6FJ

Secretary13 September 2009Active
4 Hamlin Court, 3 Sedgwick Road, Eastleigh, SO50 6FJ

Secretary20 March 2006Active
1 Hamlin Court, 3 Sedgwick Road, Eastleigh, SO50 6FJ

Director31 March 2004Active
Flat 2 Hamlin Court, Bishopstoke, Eastleigh, SO50 6FJ

Director21 September 1994Active
Flat 1 Hamlyn Court, Bishopstoke, Eastleigh, SO50 6FJ

Director-Active
Flat 3 Hamlin Court, Bishopstoke, Eastleigh, SO50 6FJ

Director05 September 1994Active
Flat 3 Hamlyn Court, Bishopstoke, Eastleigh, SO50 6FJ

Director-Active
1 Hamlyn Court, Sedgwick Road, Eastleigh, SO50 6FJ

Director15 January 1999Active
Flat 2 Hamlyn Court, Bishopstoke, Eastleigh, SO50 6FJ

Director-Active
1 Hamlin Court, 3 Sedgwick Road, Eastleigh, SO50 6FJ

Director20 March 2006Active
4 Hamlin Court, 3 Sedgwick Road, Eastleigh, SO50 6FJ

Director13 November 1995Active

People with Significant Control

Mrs Audrey Naylor
Notified on:30 October 2016
Status:Active
Date of birth:July 1924
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, Hamlin Court, Eastleigh, United Kingdom, SO50 6FJ
Nature of control:
  • Significant influence or control
Mrs Fay Elizabeth Riley
Notified on:30 October 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:England
Address:Flat 3, Hamlin Court, Eastleigh, England, SO50 6FJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Address

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

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.