UKBizDB.co.uk

TRADE WINDS RESIDENTS LIMITED

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

This company is commonly known as Trade Winds Residents Limited. The company was founded 22 years ago and was given the registration number 04420792. The firm's registered office is in FAREHAM. You can find them at Brooklyn, Occupation Lane, Fareham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRADE WINDS RESIDENTS LIMITED
Company Number:04420792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Brooklyn, Occupation Lane, Fareham, England, PO14 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklyn, Occupation Lane, Titchfield, Fareham, England, PO14 4BY

Secretary01 November 2019Active
Highfield House, Upton Bishop, Ross-On-Wye, England, HR9 7UE

Director01 November 2019Active
53, Dibles Road, Warsash, Southampton, England, SO31 9JL

Director27 January 2016Active
Brooklyn, Occupation Lane, Titchfield, Fareham, England, PO14 4BY

Director09 January 2004Active
5 Trade Winds, 249 Warsash Road Locks Heath, Southampton, SO31 9BZ

Secretary09 January 2004Active
105, Warsash Road, Warsash, Southampton, England, SO31 9HU

Secretary06 February 2019Active
251, Warsash Road, Locks Heath, Southampton, England, SO31 9BZ

Secretary27 January 2016Active
Tom Thumb Farm, Buckhorn Weston, Gillingham, SP8 5HL

Secretary01 August 2002Active
3 Tradewinds, 249a Warsash Road, Warsash, SO31 9BZ

Secretary09 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 April 2002Active
5 Tradewinds, 249 Warsash Road, Locksheath Southampton, SO31 9BZ

Director01 February 2012Active
105, Warsash Road, Warsash, Southampton, England, SO31 9HU

Director27 January 2016Active
3 Tradewinds, 247 Warsash Road, Locks Heath, SO31 9NY

Director31 March 2004Active
Tradewinds Flat 1 249 Warsash Road, Locks Heath, Southampton, SO31 9HW

Director04 April 2005Active
Peaked Croft Farm, Chalky Lane, Dogmersfield, RG27 8TG

Director01 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 April 2002Active

People with Significant Control

Mr Peter Shane Wilson
Notified on:01 January 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Brooklyn, Occupation Lane, Fareham, England, PO14 4BY
Nature of control:
  • Significant influence or control

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
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Address

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

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Address

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

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Appoint person secretary company with name date.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.