UKBizDB.co.uk

SOUTH WEST HAMPSHIRE LIFT LIMITED

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

This company is commonly known as South West Hampshire Lift Limited. The company was founded 16 years ago and was given the registration number 06437163. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOUTH WEST HAMPSHIRE LIFT LIMITED
Company Number:06437163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Charterhouse Square, London, England, EC1M 6EH

Director23 May 2018Active
Cobalt Square, 9th Floor, 85 Hagley Road, Birmingham, United Kingdom, B16 8QG

Director27 October 2021Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director26 November 2007Active
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD

Director01 March 2022Active
7 Marshbrook Close, Birmingham, B24 0NT

Secretary26 November 2007Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Corporate Secretary22 May 2009Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary01 April 2010Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director10 April 2008Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director01 July 2015Active
The Old Chapel, Thame Road, Blackthorn, Bicester, OX25 1TE

Director10 April 2008Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director02 October 2013Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 August 2012Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director27 April 2017Active
20 New Road, Welwyn, AL6 0AG

Director06 June 2008Active
3300, Daresbury Business Park, Warrington, United Kingdom, WA4 4HS

Director20 January 2009Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director22 February 2016Active
9 Powis Court, The Rutts,, Bushey Heath, WD23 1LL

Director26 November 2007Active
Boundary House, 91-93, Charterhouse Street, London, England, EC1M 6HR

Director20 February 2014Active
Meadow House, Swan Barn Road, Haslemere, GU27 2HY

Director27 July 2009Active
Omega House, 112 Southampton Road, Eastleigh, United Kingdom, SO50 5PB

Director08 September 2011Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director24 November 2021Active
Wellington House, Waterloo Road, London, England, SE1 8UG

Director25 April 2013Active
6, Wimpson Gardens, Southampton, SO16 9ES

Director26 November 2008Active
Wellington House, Waterloo Road, London, United Kingdom, SE1 8UG

Director30 November 2010Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director01 January 2019Active
Skipton House, London Road, London, England, SE1 6LH

Director08 October 2015Active
Wray Coppice, Oaks Road, Reigate, Surrey, United Kingdom, RH2 0LE

Director26 November 2008Active
91, Charterhouse Street, London, England, EC1M 6HR

Director20 February 2014Active
35 West Drive, Aldwick, Bognor Regis, PO21 4LY

Director10 April 2008Active
36, Foord Road, Hedge End, Southampton, SO30 0DR

Director10 April 2008Active
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director23 May 2018Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director06 August 2020Active
14 Hayling Gardens, Worthing, BN13 3AJ

Director22 July 2009Active

People with Significant Control

Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Skipton House, 80 London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gbprimarycare(Swh) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-02-18Address

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

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.