UKBizDB.co.uk

SOUTHAMPTON ACCOMMODATION LTD

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

This company is commonly known as Southampton Accommodation Ltd. The company was founded 7 years ago and was given the registration number 10584835. The firm's registered office is in SOUTHAMPTON. You can find them at 33-35 The Polygon, , Southampton, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOUTHAMPTON ACCOMMODATION LTD
Company Number:10584835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33-35 The Polygon, Southampton, Hampshire, England, SO15 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Claremont Guesthouse, 33-35 The Polygon, Southampton, England, SO15 2BP

Director22 October 2021Active
33-35, The Polygon, Southampton, England, SO15 2BP

Director26 January 2017Active

People with Significant Control

Miss Sally Aglan
Notified on:26 January 2017
Status:Active
Date of birth:August 1983
Nationality:Egyptian
Country of residence:England
Address:33-35 The Polygon, Southampton, England, SO15 2BP
Nature of control:
  • Significant influence or control
Ms Suzette Elizabeth Lisette Bell-Simmonds
Notified on:26 January 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:3, Canton Street, Southampton, United Kingdom, SO15 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Charles Firetto
Notified on:26 January 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 84 Englefield Road, London, United Kingdom, N1 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Charles Firetto
Notified on:26 January 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:61, Sherbrooke Road, London, England, SW6 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Suzette Elizabeth Lisette Bell-Simmonds
Notified on:26 January 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:3, Canton Street, Southampton, England, SO15 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.