This company is commonly known as South Parade Rtm Company Limited. The company was founded 10 years ago and was given the registration number 09733883. The firm's registered office is in BIRMINGHAM. You can find them at Principle Estate Services Limited, 137 Newhall Street, Birmingham, . This company's SIC code is 98000 - Residents property management.
| Name | : | SOUTH PARADE RTM COMPANY LIMITED |
|---|---|---|
| Company Number | : | 09733883 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 14 August 2015 |
| End of financial year | : | 31 August 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN | Secretary | 20 June 2023 | Active |
| Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN | Director | 14 August 2015 | Active |
| Unit 1, Solent Way, Whiteley, Fareham, England, PO15 7FN | Secretary | 20 April 2021 | Active |
| 19 Sea View Apartments, 14-15 South Parade, Southsea, England, PO5 2JP | Secretary | 25 September 2017 | Active |
| Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN | Secretary | 09 October 2021 | Active |
| 13, Quay Hill, Lymington, England, SO41 3AR | Corporate Secretary | 16 August 2018 | Active |
| C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Corporate Secretary | 02 March 2016 | Active |
| 31, Principle Estate Services Limited, 31 Lionel Street, Birmingham, England, B3 1AP | Corporate Secretary | 07 April 2020 | Active |
| 13h, Portland Terrace, Portland Road, Southsea, United Kingdom, PO5 3HN | Director | 11 May 2017 | Active |
| 19 Seaview Apartments, 14-15 South Parade, Southsea, PO5 2JP | Director | 14 August 2015 | Active |
| Stephen Lodge, Flat 13, 10-12 Kent Road, Southsea, United Kingdom, PO5 3EW | Director | 11 May 2017 | Active |
| 77b, Beaconsfield Avenue, Cosham, Portsmouth, United Kingdom, PO6 2PS | Director | 11 May 2017 | Active |
| 5 Sea View Apartments, 14-15 South Parade, Southsea, England, PO5 2JP | Director | 15 August 2017 | Active |
| 111, Flat 10, 111 Clarendon Road, Southsea, United Kingdom, PO4 0SA | Director | 11 May 2017 | Active |
| 21 West Lane, 21 West Lane, 14-15 South Parade, Hayling Island, United Kingdom, PO11 0JH | Director | 18 April 2017 | Active |
| 21, West Lane, Hayling Island, England, PO11 0JH | Director | 23 February 2016 | Active |
| 128, Tangier Road, Baffins Copnor, Portsmouth, United Kingdom, PO3 6PG | Director | 11 May 2017 | Active |
| Mr Mark Jonathon Ward | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1962 |
| Nationality | : | English |
| Country of residence | : | England |
| Address | : | 21 West Lane, Hayling Island, England, PO11 0JH |
| Nature of control | : |
|
| Ms Julia Anne Pilkington | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1965 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 19 Seaview Apartments, 14-15 South Parade, Southsea, United Kingdom, PO5 2JP |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.