UKBizDB.co.uk

SOUTH PROMO LIMITED

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

This company is commonly known as South Promo Limited. The company was founded 13 years ago and was given the registration number 07350968. The firm's registered office is in GERRARDS CROSS. You can find them at 38 Glebe Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTH PROMO LIMITED
Company Number:07350968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:38 Glebe Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Grassingham Road, Chalfont St. Peter, Gerrards Cross, England, SL9 0BW

Director03 August 2015Active
Callow Glade Cottage, St. Johns Close, Penn, High Wycombe, England, HP10 8HX

Director03 August 2015Active
Callow Glade Cottage, St. Johns Close, Penn, High Wycombe, England, HP10 8HX

Director03 August 2015Active
Gloucester Lodge, West Close, Felpham, Bognor Regis, England, PO22 7LQ

Director14 January 2014Active
Moonrakers, Dark Lane, Aldwick, Bognor Regis, PO21 4AJ

Director06 May 2014Active
Moonrakers, Dark Lane, Aldwick, Bognor Regis, United Kingdom, PO21 4AJ

Director19 August 2010Active
Pierpoint House, 1 Waterloo Square, Bognor Regis, England, PO21 1TE

Director01 October 2014Active
Gloucester Lodge, West Close, Felpham, Bognor Regis, England, PO22 7LQ

Director14 January 2014Active

People with Significant Control

Mr Stuart Curtis
Notified on:01 August 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:15, Grassingham Road, Gerrards Cross, England, SL9 0BW
Nature of control:
  • Significant influence or control
Mr Christopher Maynard
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Callow Glade Cottage, St. Johns Close, High Wycombe, England, HP10 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Jennifer Maynard
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Callow Glade Cottage, St. Johns Close, High Wycombe, England, HP10 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Address

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

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type micro entity.

Download
2016-10-13Address

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

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.