INTERPHONE LIMITED - SOUTHAMPTON


Company Profile Company Filings

Overview

INTERPHONE LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
INTERPHONE LIMITED was incorporated 62 years ago on 10/05/1961 and has the registered number: 00692333. The accounts status is SMALL and accounts are next due on 29/02/2024.

INTERPHONE LIMITED - SOUTHAMPTON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/12/2021 29/02/2024

Registered Office

THE PAVILION GRANGE DRIVE
SOUTHAMPTON
SO30 2AF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/09/2023 19/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JACOB JULIAN SYNETT Jan 1950 British Director 2018-04-16 CURRENT
MR DAVID JASON FOGELMAN May 1970 British Director 2023-09-18 CURRENT
MR PAUL WILLIAM DELLOW Feb 1974 British Director 2023-09-18 CURRENT
MR MICHAEL MAURICE STEINBOCK Sep 1954 British Secretary RESIGNED
ROBERT JOHN TUTT Sep 1970 British Director 2011-03-01 UNTIL 2018-05-31 RESIGNED
MR ROBERT JOHN TUTT Sep 1970 British Director 2008-04-01 UNTIL 2009-01-14 RESIGNED
SALAMO SOLLY STEINBOCK Apr 1923 British Director RESIGNED
MR JACOB JULIAN SYNETT Jan 1950 British Director 2011-02-24 UNTIL 2018-03-31 RESIGNED
MR MICHAEL MAURICE STEINBOCK Sep 1954 British Director RESIGNED
CHARLES BENJAMIN STEINBOCK Feb 1970 British Director 1997-06-17 UNTIL 2006-12-31 RESIGNED
MR JACOB JULIAN SYNETT Jan 1950 British Director 2005-10-14 UNTIL 2009-01-14 RESIGNED
MICHAEL HARRY PETER INGHAM Feb 1953 British Secretary 2005-10-14 UNTIL 2006-08-01 RESIGNED
MR RICHARD WARD Sep 1952 British Director 2009-01-14 UNTIL 2009-11-18 RESIGNED
MR ANTHONY FITZPATRICK Secretary 2022-09-09 UNTIL 2023-09-18 RESIGNED
MR DAVID CHARLES EDWARDS May 1957 British Secretary 2009-01-14 UNTIL 2011-06-22 RESIGNED
MR JAMIE DRINNAN Secretary 2018-05-09 UNTIL 2022-09-09 RESIGNED
JOEL MARTIN CARR Jan 1946 Secretary 2006-08-01 UNTIL 2008-06-30 RESIGNED
IMRAN AZIZ May 1978 British Director 2006-09-01 UNTIL 2009-01-14 RESIGNED
MS BRIDGET WOODS Feb 1975 New Zealander Director 2015-08-05 UNTIL 2017-07-20 RESIGNED
MR RONALD METZGER Feb 1934 British Director 1997-06-17 UNTIL 2006-10-14 RESIGNED
MR PHILIP CHARLES CAMMIDGE Aug 1953 British Director 1997-09-05 UNTIL 2007-08-31 RESIGNED
MR ANDREW JONATHAN DAVEY May 1961 British Director 2009-01-14 UNTIL 2011-02-23 RESIGNED
MR DAVID CHARLES EDWARDS May 1957 British Director 2010-06-22 UNTIL 2011-02-23 RESIGNED
MR ANTONY SIMON FITZPATRICK Jul 1967 British Director 2020-02-21 UNTIL 2023-09-18 RESIGNED
WALTER GOLDSMITH Feb 1927 British Director 1997-09-05 UNTIL 2002-02-19 RESIGNED
WALTER GOLDSMITH Feb 1927 British Director RESIGNED
MR MICHAEL HAROLD JANKOWSKI Apr 1956 American Director 2005-10-14 UNTIL 2007-05-03 RESIGNED
MR CHRISTOPHER CHARLES MCGILL Apr 1960 British Director 2011-02-23 UNTIL 2017-07-18 RESIGNED
MR NIGEL GORDON BANNISTER Apr 1953 British Director 2009-01-14 UNTIL 2011-02-24 RESIGNED
JOHN JAMES PEDERSON Jun 1969 Us Director 2005-10-14 UNTIL 2006-12-08 RESIGNED
NORMAN MACKMAN Sep 1936 British Director RESIGNED
MR CHARLES JOSEPH REGAN Jun 1946 British Director 1997-09-05 UNTIL 2001-03-31 RESIGNED
MR MICHAEL DAVID WATSON Dec 1958 British Director 2007-05-03 UNTIL 2007-05-03 RESIGNED
MR MICHAEL DAVID WATSON Dec 1958 British Director 2013-09-01 UNTIL 2023-09-18 RESIGNED
WILLIAM JAMES QUEEN Sep 1946 British Director 1991-09-06 UNTIL 1997-06-06 RESIGNED
MR ROBERT MARSHALL UNSWORTH Sep 1952 British Director 2015-08-05 UNTIL 2023-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scci Alphatrack Limited 2023-09-18 Southampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Roadweald Investments Limited 2016-04-06 - 2023-09-18 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APPELLO SMART LIVING SOLUTIONS LIMITED NEW MILTON Active SMALL 43999 - Other specialised construction activities n.e.c.
FERNDALE RETIREMENT MANAGEMENT LIMITED NEW MILTON Active DORMANT 68320 - Management of real estate on a fee or contract basis
CAVENDISH MANAGEMENT (NORWICH) LIMITED NEW MILTON Active DORMANT 99999 - Dormant Company
BALFOUR HOMES MANAGEMENT LIMITED NEW MILTON Active DORMANT 99999 - Dormant Company
EDGEWOOD RETIREMENT DEVELOPMENTS LIMITED NEW MILTON Active DORMANT 68320 - Management of real estate on a fee or contract basis
CLIPPER MAINTENANCE SERVICES LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
BROOK FARM COURT MANAGEMENT LIMITED NEW MILTON Active DORMANT 68320 - Management of real estate on a fee or contract basis
EDGEWOOD MANAGEMENT SERVICES LIMITED NEW MILTON Active DORMANT 99999 - Dormant Company
APPELLO CARELINE LIMITED NEW MILTON Active FULL 96090 - Other service activities n.e.c.
FAIRHOLD FREEHOLDS NO.2 LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
FAIRHOLD REAL ESTATE LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
CONSORT PROPERTY MANAGEMENT LIMITED NEW MILTON Active DORMANT 99999 - Dormant Company
APPELLO TELEHEALTH LIMITED NEW MILTON Dissolved... DORMANT 61900 - Other telecommunications activities
FLATLAUNCH LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
EMPLOYCASTLE LIMITED NEW MILTON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
HAWTHORNS BRAINTREE LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
FAIRHOLD PROPERTIES NO. 6 LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
AZTEC CBG OPCO LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
FAIRHOLD CBG SHELTERED LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
HARVEST US LIMITED LYMINGTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
INTERPHONE_LIMITED - Accounts 2024-02-29 31-05-2023 £176,396 Cash £2,764,138 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALPHATRACK SYSTEMS LIMITED HEDGE END Active FULL 74100 - specialised design activities
TRETHOWANS SERVICES LIMITED SOUTHAMPTON Active DORMANT 69102 - Solicitors
AIRWAVE EUROPE LTD. SOUTHAMPTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TRETHOWANS SERVICES (NO 2) LIMITED SOUTHAMPTON Active DORMANT 69102 - Solicitors
ACCURACY INTERNATIONAL LIMITED SOUTHAMPTON ENGLAND Active GROUP 25400 - Manufacture of weapons and ammunition
ASTEX EDUCATIONAL ADVISORS UK LIMITED HEDGE END UNITED KINGDOM Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
270 VISION LTD SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ACUFIREUK LTD SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
JVD INVESTMENTS UK LIMITED HEDGE END UNITED KINGDOM Active NO ACCOUNTS FILED 64304 - Activities of open-ended investment companies
IAN VEAZEY LLP HEDGE END ENGLAND Active TOTAL EXEMPTION FULL None Supplied