Company Information for 142 MALMESBURY ROAD RESIDENTS LIMITED
142 MALMESBURY ROAD, SHIRLEY, SOUTHAMPTON, SO15 5FQ,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
142 MALMESBURY ROAD RESIDENTS LIMITED | |
Legal Registered Office | |
142 MALMESBURY ROAD SHIRLEY SOUTHAMPTON SO15 5FQ Other companies in SO15 | |
Company Number | 05493905 | |
---|---|---|
Company ID Number | 05493905 | |
Date formed | 2005-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2020 | |
Account next due | 30/06/2022 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-07 20:20:14 |
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 |
---|---|---|
PATRICK NOLAN |
||
PATRICK NOLAN |
||
GERARD HAROLD SCHURING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES HOWLETT |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Patrick Nolan on 2018-08-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PATRICK NOLAN on 2018-08-30 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD HAROLD SCHURING / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NOLAN / 28/06/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/09 NO MEMBER LIST | |
AR01 | 28/06/08 NO MEMBER LIST | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK NOLAN / 27/06/2009 | |
363a | ANNUAL RETURN MADE UP TO 28/06/07 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 142 MALMESBURY ROAD RESIDENTS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 142 MALMESBURY ROAD RESIDENTS LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
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. |