UKBizDB.co.uk

SOFTSTAY LIMITED

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

This company is commonly known as Softstay Limited. The company was founded 35 years ago and was given the registration number 02343425. The firm's registered office is in DORSET. You can find them at 87 North Road, Poole, Dorset, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOFTSTAY LIMITED
Company Number:02343425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:87 North Road, Poole, Dorset, BH14 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 North Road, Poole, BH14 0LT

Secretary16 March 2004Active
87 North Road, Poole, BH14 0LT

Director16 December 2007Active
87 North Road, Poole, United Kingdom, BH14 0LT

Director30 November 2022Active
22, Woodlinken Drive, Verwood, BH31 6BN

Director16 December 2007Active
The Mill House, 7 Carbery Lane Southbourne, Bournemouth, BH6 3QG

Director18 March 2004Active
Flat 6, 32 Southcote Road, Bournemouth, BH1 3SR

Secretary15 January 1997Active
Flat 6 32 Southcote Road, Bournemouth, BH1 3SR

Secretary27 November 1992Active
32 Southcote Road, Bournemouth, BH1 3SR

Secretary-Active
Flat 1 32 Southcote Road, Bournemouth, BH1 3SR

Director31 August 2001Active
Flat 1 32 Southcote Road, Bournemouth, BH1 3SR

Director-Active
Flat 1, 32 Southcote Road, Bournemouth, BH1 3SR

Director23 May 2002Active
Flat 6, 32 Southcote Road, Bournemouth, BH1 3SR

Director15 January 1997Active
Flat 6 32 Southcote Road, Bournemouth, BH1 3SR

Director27 November 1992Active
60 Namu Road, Bournemouth, BH9 2QY

Director16 March 2004Active
32 Southcote Road, Bournemouth, BH1 3SR

Director-Active
20 Melford Court, Saint Peters Road, Bournemouth, BH1 2LS

Director18 March 2004Active
49 Spur Hill Avenue, Poole, BH14 9PJ

Director18 March 2004Active
Flat 4 32 Southcote Road, Bournemouth, BH1 3SR

Director-Active
6, Didsbury Road, Exhall, Coventry, CV7 9PE

Director16 December 2007Active

People with Significant Control

Miss Sonia Mary Germaine Harris
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:60 Namu Road, Bournemouth, United Kingdom, BH9 2QY
Nature of control:
  • Significant influence or control
Solveig Ruth Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:6 Didsbury Road, Exhall, Coventry, England, CV7 9PE
Nature of control:
  • Significant influence or control
Mr Fenton Webb
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:The Mill House, 7 Carbery Lane, Bournemouth, United Kingdom, BH6 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chandra Clive Ashfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:87 North Road, Poole, England, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Luke Joseph Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:22 Woodlinken Drive, Verwood, England, BH31 6BN
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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-27Officers

Termination director company with name termination date.

Download
2017-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Officers

Termination director company with name termination date.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type total exemption full.

Download
2014-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.