70C STATION ROAD MANAGEMENT COMPANY LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
70C STATION ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
70C STATION ROAD MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 20/08/2003 and has the registered number: 04872965. The accounts status is DORMANT and accounts are next due on 31/05/2024.
70C STATION ROAD MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 20/08/2003 and has the registered number: 04872965. The accounts status is DORMANT and accounts are next due on 31/05/2024.
70C STATION ROAD MANAGEMENT COMPANY LIMITED - SOUTHAMPTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
62 RUMBRIDGE STREET
SOUTHAMPTON
SO40 9DS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/08/2023 | 03/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEWART CAREY ROBERTS | Nov 1965 | British | Director | 2012-01-16 | CURRENT |
HMS PROPERTY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2023-11-30 | CURRENT | ||
LEANDER ARTHUR CASPER JAMES RICHARD GEORGE JOHN ED HALL | Jun 1973 | British | Director | 2004-11-10 | CURRENT |
C & M REGISTRARS LIMITED | Corporate Nominee Secretary | 2003-08-20 UNTIL 2003-08-20 | RESIGNED | ||
WINCHESTER RESIDENTIAL SALES LIMITED | Corporate Secretary | 2022-02-24 UNTIL 2023-11-30 | RESIGNED | ||
CLAIRE LOUISE ZABBAR | British | Director | 2004-11-10 UNTIL 2008-03-17 | RESIGNED | |
CHRISTOPHER ROGER HEALEY | Oct 1942 | British | Secretary | 2006-03-04 UNTIL 2008-02-11 | RESIGNED |
MR ALAN DAVIS | Jun 1956 | British | Secretary | 2008-02-11 UNTIL 2022-02-24 | RESIGNED |
SIMON RICHARD COVENTRY MUNN | Dec 1948 | British | Secretary | 2003-08-20 UNTIL 2004-11-10 | RESIGNED |
CLAIRE LOUISE ZABBAR | British | Secretary | 2004-11-10 UNTIL 2006-03-04 | RESIGNED | |
CYNDI CHARLENE LIDDIARD | Sep 1984 | British | Director | 2006-11-11 UNTIL 2008-03-27 | RESIGNED |
SIMON RICHARD COVENTRY MUNN | Dec 1948 | British | Director | 2003-08-20 UNTIL 2004-11-10 | RESIGNED |
ARRAN MICHAEL MEACHIM | Feb 1979 | British | Director | 2004-11-10 UNTIL 2006-11-11 | RESIGNED |
MS LINDA MADELEY | Jul 1966 | British | Director | 2013-03-05 UNTIL 2019-01-18 | RESIGNED |
MISS CRESSIDA EUGENIE LUKE | Sep 1961 | British | Director | 2006-11-11 UNTIL 2011-07-13 | RESIGNED |
NICHOLAS EATON | Feb 1979 | British | Director | 2004-11-10 UNTIL 2006-11-11 | RESIGNED |
JOSEPHINE LOUISE LAND | May 1978 | British | Director | 2004-11-10 UNTIL 2010-06-14 | RESIGNED |
MRS LESLEY HALL | Jul 1954 | British | Director | 2003-08-20 UNTIL 2004-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stewart Roberts | 2019-01-11 - 2021-09-24 | 11/1965 | Liss | Ownership of shares 25 to 50 percent |