Company Information for EAST HAMPSHIRE BUSINESS CENTRES LIMITED
343 Millbrook Road West, Southampton, SO15 0HW,
|
Company Registration Number
02453430
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EAST HAMPSHIRE BUSINESS CENTRES LIMITED | |
Legal Registered Office | |
343 Millbrook Road West Southampton SO15 0HW Other companies in GU11 | |
Company Number | 02453430 | |
---|---|---|
Company ID Number | 02453430 | |
Date formed | 1989-12-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-08 13:27:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE GOODYEAR |
||
STEPHEN RICHARD DENNIS LEGGETT |
||
JOHN FRASER STANLEY MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY ROBIN LEAR |
Director | ||
STEPHEN RICHARD DENNIS LEGGETT |
Company Secretary | ||
AMANDA JAYNE GLENDINNING |
Company Secretary | ||
NIGEL JOHN BEWLEY ATKINSON |
Director | ||
DEREK MARTIN WHITNEY |
Director | ||
TIMOTHY AUSTIN |
Director | ||
HOWARD DOUGLAS SMITH |
Director | ||
BRADLEY PAUL ROYNON |
Director | ||
ROLAND BOISSEVAIN |
Director | ||
TIMOTHY AUSTIN |
Company Secretary | ||
ALEXANDRA CHARLES ADDISON |
Director | ||
JOHN GEORGE WILLIAM HUFFELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAULSGROVE ENTERPRISE CENTRE LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
FAREHAM ENTERPRISE CENTRE LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1994-06-20 | Active | |
SOUTHAMPTON ENTERPRISE CENTRE LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2005-05-23 | Active | |
BUSINESS SOUTH GROUP LIMITED | Company Secretary | 2003-10-14 | CURRENT | 1981-12-17 | Active | |
PAULSGROVE ENTERPRISE CENTRE LIMITED | Director | 2007-11-28 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
FAREHAM ENTERPRISE CENTRE LIMITED | Director | 2007-11-28 | CURRENT | 1994-06-20 | Active | |
SOUTHAMPTON ENTERPRISE CENTRE LIMITED | Director | 2007-11-28 | CURRENT | 2005-05-23 | Active | |
BUSINESS SOUTH GROUP LIMITED | Director | 2000-01-26 | CURRENT | 1981-12-17 | Active | |
BUSINESS SOLENT LIMITED | Director | 2017-03-28 | CURRENT | 2012-07-06 | Dissolved 2017-12-12 | |
BUSINESS IN SOUTHAMPTON LIMITED | Director | 2017-03-28 | CURRENT | 2009-10-16 | Active - Proposal to Strike off | |
BUSINESS IN THE UK LIMITED | Director | 2017-03-28 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
BUSINESS SOUTH LIMITED | Director | 2016-07-06 | CURRENT | 2006-04-25 | Active | |
ENTERPRISE FOR LONDON LTD | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
START & GROW UK LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
PAULSGROVE ENTERPRISE CENTRE LIMITED | Director | 2007-08-01 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
FAREHAM ENTERPRISE CENTRE LIMITED | Director | 2007-08-01 | CURRENT | 1994-06-20 | Active | |
SOUTHAMPTON ENTERPRISE CENTRE LIMITED | Director | 2007-08-01 | CURRENT | 2005-05-23 | Active | |
BUSINESS SOUTH GROUP LIMITED | Director | 2006-01-11 | CURRENT | 1981-12-17 | Active | |
FRAMEWORK LIMITED | Director | 1996-03-14 | CURRENT | 1996-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER STANLEY MITCHELL | |
CH01 | Director's details changed for Mr John Fraser Stanley Mitchell on 2020-03-01 | |
TM02 | Termination of appointment of John Fraser Stanley Mitchell on 2020-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/20 FROM Suite 2G Westmead House Farnborough GU14 7LP England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM 11 Wellington Street Aldershot Hampshire GU11 1DX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LEIGH-SARA TIMBERLAKE | |
AP03 | Appointment of Mr John Fraser Stanley Mitchell as company secretary on 2019-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD DENNIS LEGGETT | |
TM02 | Termination of appointment of Christine Goodyear on 2019-03-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 17100 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 17100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 17100 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 17100 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 17100 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY LEAR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 18/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Richard Dennis Leggett on 2010-01-14 | |
363a | Return made up to 18/12/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
288a | Director appointed jeremy lear | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/07 FROM: VICTORIA HOUSE 2 GROVE ROAD FAREHAM HAMPSHIRE PO16 7TE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: REGIONAL BUSINESS CENTRE HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HR | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: THE REGIONAL BUSINESS CENTRE HARTS FARM WAY HAVANT PO9 1HR | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/01 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST HAMPSHIRE BUSINESS CENTRES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Hants Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |