This company is commonly known as The Freehold Of 48 Campbell Road Limited. The company was founded 8 years ago and was given the registration number 09620360. The firm's registered office is in SOUTHSEA. You can find them at 10 Victoria Road South, , Southsea, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE FREEHOLD OF 48 CAMPBELL ROAD LIMITED |
---|---|---|
Company Number | : | 09620360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Victoria Road South, Southsea, Hampshire, England, PO5 2DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Victoria Road South, Southsea, England, PO5 2DA | Director | 24 August 2023 | Active |
10 Victoria Road South, Southsea, England, PO5 2DA | Director | 25 May 2016 | Active |
10 Victoria Road South, Southsea, England, PO5 2DA | Director | 16 December 2022 | Active |
Flat 3, 48 Campbell Road, Southsea, England, PO5 1RW | Director | 03 June 2015 | Active |
62 Farlington Avenue, Cosham, England, PO6 1ER | Director | 03 June 2015 | Active |
Miss Anita Lorraine Damjanovic | ||
Notified on | : | 24 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Victoria Road South, Southsea, England, PO5 2DA |
Nature of control | : |
|
Mr Graham Childs | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Victoria Road South, Southsea, England, PO5 2DA |
Nature of control | : |
|
Mr Graeme Angus Draper | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Victoria Road South, Southsea, England, PO5 2DA |
Nature of control | : |
|
Mrs Alice Mary Moore | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Victoria Road South, Southsea, England, PO5 2DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.