UKBizDB.co.uk

SPLASH POINT LIMITED

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

This company is commonly known as Splash Point Limited. The company was founded 17 years ago and was given the registration number 06252550. The firm's registered office is in EAST SUSSEX. You can find them at 1 Splash Point, Cliff Road, Seaford, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPLASH POINT LIMITED
Company Number:06252550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Splash Point, Cliff Road, Seaford, East Sussex, BN25 1BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Splash Point, Cliff Road, Seaford, BN25 1BH

Secretary18 May 2007Active
1 Splash Point, Cliff Road, Seaford, East Sussex, BN25 1BH

Director26 March 2021Active
1 Splash Point, Cliff Road, Seaford, East Sussex, BN25 1BH

Director01 June 2022Active
1 Splash Point, Cliff Road, Seaford, BN25 1BH

Director18 May 2007Active
2 Splash Point, Cliff Road, Seaford, BN25 1BH

Director18 May 2007Active
3 Splash Point, Cliff Road, Seaford, BN25 1BH

Director18 May 2007Active

People with Significant Control

Mr Simon Charles Farr
Notified on:06 June 2022
Status:Active
Date of birth:July 1953
Nationality:British
Address:1 Splash Point, Cliff Road, East Sussex, BN25 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nicola Corinne Hitchcock
Notified on:06 June 2022
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:3 Splashpoint, Cliff Road, Seaford, England, BN25 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cherry Pook
Notified on:18 May 2016
Status:Active
Date of birth:May 1930
Nationality:British
Address:1 Splash Point, Cliff Road, East Sussex, BN25 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Daphne Mary Farr
Notified on:18 May 2016
Status:Active
Date of birth:July 1928
Nationality:British
Address:1 Splash Point, Cliff Road, East Sussex, BN25 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Herbert Leigh Jones
Notified on:18 May 2016
Status:Active
Date of birth:May 1931
Nationality:British
Address:1 Splash Point, Cliff Road, East Sussex, BN25 1BH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-02-16Accounts

Accounts with accounts type dormant.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2017-02-07Accounts

Accounts with accounts type dormant.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.