UKBizDB.co.uk

THE FREEHOLD OF 48 CAMPBELL ROAD LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Victoria Road South, Southsea, Hampshire, England, PO5 2DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Victoria Road South, Southsea, England, PO5 2DA

Director24 August 2023Active
10 Victoria Road South, Southsea, England, PO5 2DA

Director25 May 2016Active
10 Victoria Road South, Southsea, England, PO5 2DA

Director16 December 2022Active
Flat 3, 48 Campbell Road, Southsea, England, PO5 1RW

Director03 June 2015Active
62 Farlington Avenue, Cosham, England, PO6 1ER

Director03 June 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.