This company is commonly known as South Parade Rtm Company Limited. The company was founded 9 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.