UKBizDB.co.uk

STORM RESIDENTIAL & COMMERICAL MANAGEMENT LTD

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

This company is commonly known as Storm Residential & Commerical Management Ltd. The company was founded 17 years ago and was given the registration number 05865808. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:STORM RESIDENTIAL & COMMERICAL MANAGEMENT LTD
Company Number:05865808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2006
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

Director02 June 2010Active
St Pierre Park, Rohais St Peter Port, Guernsey, GY1 1FD

Secretary04 July 2006Active
Bank House, Southwick Square, Southwick, United Kingdom, BN42 4FN

Corporate Secretary08 September 2006Active
41-43 Portland Road, Hove, BN3 5OQ

Director19 November 2007Active
41-43 Portland Road, Hove, BN3 5OQ

Director25 September 2007Active
128 Church Road, Hove, BN3 2DL

Director04 July 2006Active
35 Sackville Gardens, Hove, BN3 4GJ

Director18 October 2007Active
St Pierre Park, Rohais St Peter Port, Guernsey, GY1 1FD

Director07 September 2006Active
Bank House, Southwick Square, Southwick, BN42 4FN

Director14 May 2008Active
Bank House, Southwick Square, Southwick, BN42 4FN

Director07 May 2010Active
1 Musk Cottages, Lowestoft Road, Worlingham, Beccles, NR34 7PD

Director12 May 2009Active

People with Significant Control

Mr Paul Margo
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2020-12-22Gazette

Gazette dissolved liquidation.

Download
2020-09-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-12Address

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

Download
2018-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-11Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-28Address

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

Download
2018-06-25Resolution

Resolution.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-09Accounts

Accounts with accounts type total exemption small.

Download
2017-07-08Gazette

Gazette filings brought up to date.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Officers

Change person director company with change date.

Download
2013-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.