PAULSGROVE ENTERPRISE CENTRE LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
PAULSGROVE ENTERPRISE CENTRE LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Dissolved - no longer trading.
PAULSGROVE ENTERPRISE CENTRE LIMITED was incorporated 30 years ago on 23/08/1993 and has the registered number: 02846846. The accounts status is TOTAL EXEMPTION FULL.
PAULSGROVE ENTERPRISE CENTRE LIMITED was incorporated 30 years ago on 23/08/1993 and has the registered number: 02846846. The accounts status is TOTAL EXEMPTION FULL.
PAULSGROVE ENTERPRISE CENTRE LIMITED - SOUTHAMPTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
343 MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2020 | 04/09/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LEIGH-SARA TIMBERLAKE | Jun 1971 | British | Director | 2020-03-25 | CURRENT |
CLLR JAMES PATEY | Jul 1933 | British | Director | 2000-02-10 UNTIL 2008-10-20 | RESIGNED |
MRS CHRISTINE GOODYEAR | Jul 1956 | British | Secretary | 2007-11-28 UNTIL 2019-03-31 | RESIGNED |
STEPHEN RICHARD DENNIS LEGGETT | Secretary | 2007-08-01 UNTIL 2007-11-28 | RESIGNED | ||
MR JOHN FRASER STANLEY MITCHELL | Secretary | 2019-04-01 UNTIL 2020-03-25 | RESIGNED | ||
MRS AMANDA JAYNE GLENDINNING | May 1962 | Secretary | 1993-08-23 UNTIL 2007-07-31 | RESIGNED | |
PETER ERNEST LITTLEFIELD | Apr 1942 | British | Director | 1993-09-13 UNTIL 2008-10-20 | RESIGNED |
STANLEY WILLIAM SOUTHWELL | Oct 1924 | British | Director | 1993-09-13 UNTIL 1996-02-29 | RESIGNED |
COUNCILLOR PHYLLIS RAPSON | Jul 1945 | British | Director | 1997-07-02 UNTIL 1999-07-20 | RESIGNED |
DEREK MARTIN WHITNEY | Oct 1950 | British | Director | 2006-11-13 UNTIL 2007-07-31 | RESIGNED |
MR JOHN FRASER STANLEY MITCHELL | Oct 1954 | British | Director | 2007-08-01 UNTIL 2020-03-25 | RESIGNED |
MR DAVID HORNE | May 1945 | British | Director | 1995-07-13 UNTIL 1997-06-23 | RESIGNED |
STEPHEN RICHARD DENNIS LEGGETT | Jun 1952 | British | Director | 2007-11-28 UNTIL 2019-03-31 | RESIGNED |
JEREMY ROBIN LEAR | May 1945 | British | Director | 2008-06-10 UNTIL 2010-11-05 | RESIGNED |
MR JOHN BARTON | Jun 1935 | British | Director | 1993-09-13 UNTIL 2006-07-22 | RESIGNED |
MR TIMOTHY AUSTIN | Jan 1942 | British | Director | 1993-08-23 UNTIL 2006-12-08 | RESIGNED |
MR NIGEL JOHN BEWLEY ATKINSON | Dec 1953 | British | Director | 1993-08-23 UNTIL 2007-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enterprise First (Southern) Limited | 2016-08-23 | Aldershot |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Paulsgrove Enterprise Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-16 | 31-03-2020 | £2,550 Cash £5,171 equity |
Paulsgrove Enterprise Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £3,039 Cash £2,283 equity |
Paulsgrove Enterprise Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-04 | 31-03-2018 | £2,202 Cash £2,119 equity |