UKBizDB.co.uk

SOUTHSEA BUBBLE COMPANY LIMITED

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

This company is commonly known as Southsea Bubble Company Limited. The company was founded 21 years ago and was given the registration number 04577148. The firm's registered office is in SOUTHSEA. You can find them at Saxon Office, 150 Fawcett Road, Southsea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHSEA BUBBLE COMPANY LIMITED
Company Number:04577148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2002
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Saxon Office, 150 Fawcett Road, Southsea, England, PO4 0DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon Office, 150 Fawcett Road, Southsea, England, PO4 0DW

Secretary18 March 2024Active
Saxon Office, 150 Fawcett Road, Southsea, England, PO4 0DW

Director18 June 2012Active
Saxon Office, 150 Fawcett Road, Southsea, England, PO4 0DW

Director18 March 2024Active
Saxon Office, 150 Fawcett Road, Southsea, England, PO4 0DW

Secretary17 August 2012Active
Flat 3, 6 Shaftesbury Road, Southsea, PO5 3JR

Secretary22 November 2006Active
18 Davidge House, Coral Street, London, SE1 7BA

Secretary30 October 2002Active
Flat 2 6, Shaftesbury Road, Southsea, PO5 3JR

Secretary09 December 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 October 2002Active
Flat 3, 6 Shaftesbury Road, Southsea, PO5 3JR

Director22 November 2006Active
4 Harestock Close, Winchester, SO22 6NP

Director30 October 2002Active
18 Davidge House, Coral Street, London, SE1 7BA

Director30 October 2002Active
Flat 2 6, Shaftesbury Road, Southsea, PO5 3JR

Director10 June 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 October 2002Active

People with Significant Control

Mr Henry John Evans
Notified on:26 October 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Saxon Office, 150 Fawcett Road, Southsea, England, PO4 0DW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-29Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person secretary company with name date.

Download
2024-03-26Officers

Termination secretary company with name termination date.

Download
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Address

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

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Address

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

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Address

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

Download
2017-11-24Address

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

Download
2017-11-13Officers

Change person secretary company with change date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.