Warning: file_put_contents(c/d9958666f8277f352202eafd5699c50b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
South Parade Pier Ltd, PO5 3PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTH PARADE PIER LTD

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

This company is commonly known as South Parade Pier Ltd. The company was founded 10 years ago and was given the registration number 08963185. The firm's registered office is in SOUTHSEA. You can find them at 74 Palmerston Road, , Southsea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOUTH PARADE PIER LTD
Company Number:08963185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:74 Palmerston Road, Southsea, England, PO5 3PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Palmerston Road, Southsea, England, PO5 3PT

Director01 October 2015Active
10, Clarendon Road, Southsea, England, PO5 2EE

Secretary01 September 2015Active
145-157, St John Street, London, England, EC1V 4PW

Director27 March 2014Active

People with Significant Control

T&T Trade Investments Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:74 Palmerston Road, Southsea, England, PO5 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julia Ware
Notified on:28 March 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:74, Palmerston Road, Southsea, England, PO5 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Pettett
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:10 Clarendon Road, Southsea, United Kingdom, PO5 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Ware
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:10, Clarendon Road, Southsea, England, PO5 2EE
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
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Address

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

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.