Company Information for PASSFIELD COMMERCIAL LIMITED
KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BB,
|
Company Registration Number
09875001
Private Limited Company
Active |
Company Name | ||
---|---|---|
PASSFIELD COMMERCIAL LIMITED | ||
Legal Registered Office | ||
KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB | ||
Previous Names | ||
|
Company Number | 09875001 | |
---|---|---|
Company ID Number | 09875001 | |
Date formed | 2015-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | ||
Return next due | 15/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB228835189 |
Last Datalog update: | 2024-09-09 05:52:32 |
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 |
---|---|---|
ANDREW JOHN COX |
||
STUART RODERICK JENKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN MARSDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELIFAR PRIMARY CARE LIMITED | Director | 2015-09-14 | CURRENT | 2010-12-09 | Dissolved 2016-04-12 | |
OMEGA ELIFAR LIMITED | Director | 2015-09-14 | CURRENT | 2006-05-16 | Active | |
CARBONSPRING LIMITED | Director | 2008-01-02 | CURRENT | 2008-01-02 | Active - Proposal to Strike off | |
SOCIAL INTEREST GROUP | Director | 2018-03-28 | CURRENT | 2014-07-08 | Active | |
SIG HOUSING TRUST | Director | 2018-01-19 | CURRENT | 2015-12-16 | Active | |
TRANS ROTOR LIMITED | Director | 2017-12-13 | CURRENT | 2014-11-17 | Liquidation | |
PASSFIELD ESTATES LIMITED | Director | 2017-09-01 | CURRENT | 1985-11-13 | Active | |
GRACECHURCH GMF FUNDING 2 LIMITED | Director | 2017-08-31 | CURRENT | 2006-01-12 | Liquidation | |
GRACECHURCH GMF FUNDING 1 LIMITED | Director | 2017-08-31 | CURRENT | 2006-01-12 | Liquidation | |
BUTTON (DRAKEHOUSE) LIMITED | Director | 2017-04-01 | CURRENT | 2008-07-11 | Active | |
CMSREUK SINCLAIR PARTNER CO LIMITED | Director | 2017-04-01 | CURRENT | 2016-09-28 | Active - Proposal to Strike off | |
THE CROYDON HOTEL & LEISURE COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 1999-04-28 | Liquidation | |
SAINTS INVESTMENTS LIMITED | Director | 2017-04-01 | CURRENT | 2013-07-03 | Liquidation | |
TELAL (UK) LIMITED | Director | 2017-04-01 | CURRENT | 2013-10-28 | Liquidation | |
SUZAKU AVIATION ONE LIMITED | Director | 2017-04-01 | CURRENT | 2015-07-31 | Active | |
WR MIDCO LIMITED | Director | 2017-04-01 | CURRENT | 2016-11-15 | Liquidation | |
STERLING MIDCO LIMITED | Director | 2017-04-01 | CURRENT | 2016-12-16 | Liquidation | |
GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED | Director | 2017-04-01 | CURRENT | 2013-06-10 | Active | |
BRIDEWELL PROPERTIES LIMITED | Director | 2017-04-01 | CURRENT | 2013-02-08 | Active | |
HCN UK MANAGEMENT SERVICES LIMITED | Director | 2017-04-01 | CURRENT | 2013-03-07 | Active | |
BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Director | 2017-04-01 | CURRENT | 2014-10-24 | Liquidation | |
BUTTON PROPERTY UK LIMITED | Director | 2017-04-01 | CURRENT | 2015-03-26 | Active | |
90 FL (GP) LIMITED | Director | 2017-04-01 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Director | 2017-04-01 | CURRENT | 2015-10-30 | Active | |
HAWTHORN FINANCE LIMITED | Director | 2017-04-01 | CURRENT | 2007-07-05 | Active | |
HAVELOCK ADVISERS LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES | ||
Change of details for Passfield Estates Limited as a person with significant control on 2024-07-29 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES | |
PSC05 | Change of details for Omega (After Alpha) Limited as a person with significant control on 2021-10-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
CERTNM | Company name changed oaa developments LIMITED\certificate issued on 24/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COX | |
CH01 | Director's details changed for Mr Mike Stephen Greenwood on 2020-05-27 | |
AP01 | DIRECTOR APPOINTED MR MIKE STEPHEN GREENWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2016-10-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
PSC05 | Change of details for Omega (After Alpha) Limited as a person with significant control on 2017-11-06 | |
AP01 | DIRECTOR APPOINTED MR STUART RODERICK JENKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARSDEN | |
PSC02 | Notification of Omega (After Alpha) Limited as a person with significant control on 2016-05-17 | |
PSC07 | CESSATION OF RICHARD DAVID ERNEST HOPES AS A PSC | |
PSC07 | CESSATION OF MICHAEL GEERTS AS A PSC | |
PSC07 | CESSATION OF TREVOR CARNEY AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR CARNEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEERTS | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/11/16 TO 31/10/16 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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 PASSFIELD COMMERCIAL LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PASSFIELD COMMERCIAL LIMITED are:
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. |