UKBizDB.co.uk

SOUTH PARADE RTM COMPANY LIMITED

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

This company is commonly known as South Parade Rtm Company Limited. The company was founded 8 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.

Company Information

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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Secretary20 June 2023Active
Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director14 August 2015Active
Unit 1, Solent Way, Whiteley, Fareham, England, PO15 7FN

Secretary20 April 2021Active
19 Sea View Apartments, 14-15 South Parade, Southsea, England, PO5 2JP

Secretary25 September 2017Active
Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Secretary09 October 2021Active
13, Quay Hill, Lymington, England, SO41 3AR

Corporate Secretary16 August 2018Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Corporate Secretary02 March 2016Active
31, Principle Estate Services Limited, 31 Lionel Street, Birmingham, England, B3 1AP

Corporate Secretary07 April 2020Active
13h, Portland Terrace, Portland Road, Southsea, United Kingdom, PO5 3HN

Director11 May 2017Active
19 Seaview Apartments, 14-15 South Parade, Southsea, PO5 2JP

Director14 August 2015Active
Stephen Lodge, Flat 13, 10-12 Kent Road, Southsea, United Kingdom, PO5 3EW

Director11 May 2017Active
77b, Beaconsfield Avenue, Cosham, Portsmouth, United Kingdom, PO6 2PS

Director11 May 2017Active
5 Sea View Apartments, 14-15 South Parade, Southsea, England, PO5 2JP

Director15 August 2017Active
111, Flat 10, 111 Clarendon Road, Southsea, United Kingdom, PO4 0SA

Director11 May 2017Active
21 West Lane, 21 West Lane, 14-15 South Parade, Hayling Island, United Kingdom, PO11 0JH

Director18 April 2017Active
21, West Lane, Hayling Island, England, PO11 0JH

Director23 February 2016Active
128, Tangier Road, Baffins Copnor, Portsmouth, United Kingdom, PO3 6PG

Director11 May 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Appoint person secretary company with name date.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-04-20Address

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

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

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

Download
2020-04-16Accounts

Accounts with accounts type dormant.

Download
2020-04-09Address

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

Download
2020-04-07Officers

Appoint corporate secretary company with name date.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.