UKBizDB.co.uk

SOLENT PARKWAY (1630) MANAGEMENT LIMITED

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

This company is commonly known as Solent Parkway (1630) Management Limited. The company was founded 36 years ago and was given the registration number 02198266. The firm's registered office is in BOGNOR REGIS. You can find them at 93 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOLENT PARKWAY (1630) MANAGEMENT LIMITED
Company Number:02198266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regis House, Regis Business Centre, Durban Road, Bognor Regis, England, PO22 9QT

Secretary22 August 2003Active
Regis House, Regis Business Centre, Durban Road, Bognor Regis, England, PO22 9QT

Director22 August 2003Active
18 Bettespol Meadows, Redbourn, St Albans, AL3 7EW

Secretary-Active
The Coach House 1 Victoria Place, Hollycombe, Liphook, GU30 7LP

Secretary23 July 1998Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Secretary30 June 1992Active
11 Abelia Close, West End, Woking, GU24 9PG

Secretary25 September 1996Active
90 Mount Pleasant Road, Lewisham, London, SE13 6RQ

Secretary02 October 1998Active
45 Burnt Oak, Cookham, SL6 9RN

Director25 February 1993Active
88 Palewell Park, East Sheen, London, SW14 8JH

Director31 March 1998Active
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE

Director18 January 1993Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director-Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director18 January 1993Active
Stable House, Eastbury, Hungerford,

Director14 October 1993Active
Little Orchard, Snow Hill, Crawley Down, RH10 3EE

Director02 October 1998Active
31 Woodbury Avenue, Petersfield, GU32 2ED

Director31 March 1998Active
31a Aldwick Gardens, Aldwick, Bognor Regis, PO21 3QT

Director22 August 2003Active
28 Charlmont Road, London, SW17 9AJ

Director25 June 1996Active
Apple Garth, Power Mill Lane, Leigh, GU11 8PZ

Director02 December 1991Active
18 Romford Road, Pembury, TN2 4JA

Director01 October 2001Active
Oak House, 51 Oxshott Way, Cobham, KT11 2RU

Director25 June 1996Active
90 Mount Pleasant Road, Lewisham, London, SE13 6RQ

Director30 September 2001Active
June Farm, Trumpet Hill Road, Reigate, RH2 8QY

Director-Active

People with Significant Control

Sinclair Gardens Investments (Kensington) Limited
Notified on:29 June 2016
Status:Active
Country of residence:England
Address:Regis House, Regis Business Centre, Bognor Regis, England, PO22 9QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type dormant.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type dormant.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-17Accounts

Accounts with accounts type dormant.

Download
2013-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-04Officers

Change person director company with change date.

Download
2013-06-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.