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.
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 | : |
|
Registered Address | : | 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regis House, Regis Business Centre, Durban Road, Bognor Regis, England, PO22 9QT | Secretary | 22 August 2003 | Active |
Regis House, Regis Business Centre, Durban Road, Bognor Regis, England, PO22 9QT | Director | 22 August 2003 | Active |
18 Bettespol Meadows, Redbourn, St Albans, AL3 7EW | Secretary | - | Active |
The Coach House 1 Victoria Place, Hollycombe, Liphook, GU30 7LP | Secretary | 23 July 1998 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Secretary | 30 June 1992 | Active |
11 Abelia Close, West End, Woking, GU24 9PG | Secretary | 25 September 1996 | Active |
90 Mount Pleasant Road, Lewisham, London, SE13 6RQ | Secretary | 02 October 1998 | Active |
45 Burnt Oak, Cookham, SL6 9RN | Director | 25 February 1993 | Active |
88 Palewell Park, East Sheen, London, SW14 8JH | Director | 31 March 1998 | Active |
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE | Director | 18 January 1993 | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | - | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Director | 18 January 1993 | Active |
Stable House, Eastbury, Hungerford, | Director | 14 October 1993 | Active |
Little Orchard, Snow Hill, Crawley Down, RH10 3EE | Director | 02 October 1998 | Active |
31 Woodbury Avenue, Petersfield, GU32 2ED | Director | 31 March 1998 | Active |
31a Aldwick Gardens, Aldwick, Bognor Regis, PO21 3QT | Director | 22 August 2003 | Active |
28 Charlmont Road, London, SW17 9AJ | Director | 25 June 1996 | Active |
Apple Garth, Power Mill Lane, Leigh, GU11 8PZ | Director | 02 December 1991 | Active |
18 Romford Road, Pembury, TN2 4JA | Director | 01 October 2001 | Active |
Oak House, 51 Oxshott Way, Cobham, KT11 2RU | Director | 25 June 1996 | Active |
90 Mount Pleasant Road, Lewisham, London, SE13 6RQ | Director | 30 September 2001 | Active |
June Farm, Trumpet Hill Road, Reigate, RH2 8QY | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2013-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-04 | Officers | Change person director company with change date. | Download |
2013-06-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.