UKBizDB.co.uk

SOUTHAMPTON HOLDINGS LTD

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

This company is commonly known as Southampton Holdings Ltd. The company was founded 4 years ago and was given the registration number 12690594. The firm's registered office is in EASTLEIGH. You can find them at Unit 5, Chickenhall Lane, Eastleigh, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOUTHAMPTON HOLDINGS LTD
Company Number:12690594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 5, Chickenhall Lane, Eastleigh, Hampshire, United Kingdom, SO50 6PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Chickenhall Lane, Eastleigh, United Kingdom, SO50 6PQ

Director21 December 2023Active
Unit 5, Phoenix Industrial Park, Chickenhall Lane, Eastleigh, England, SO50 6PQ

Director21 July 2020Active
Unit 5, Phoenix Industrial Park, Chickenhall Lane, Eastleigh, England, SO50 6PQ

Director22 June 2020Active

People with Significant Control

Mr Daniel Cleary
Notified on:21 December 2023
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Chickenhall Lane, Eastleigh, United Kingdom, SO50 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Matthew Rae
Notified on:19 December 2023
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Unit 5 Phoenix Park Industrial Estate, Chickenhall Lane, Eastleigh, England, SO50 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Install Group Ltd
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Unit 5 Phoenix Park Industrial Estate, Chickenhall Lane, Eastleigh, England, SO50 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Matthew Rae
Notified on:22 June 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Chickenhall Lane, Eastleigh, United Kingdom, SO50 6PQ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Accounts

Change account reference date company previous shortened.

Download
2021-06-15Address

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

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-06-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.