PROMENADE SECRETARIES LIMITED - GLOUCESTERSHIRE
Company Profile | Company Filings |
Overview
PROMENADE SECRETARIES LIMITED is a Private Limited Company from GLOUCESTERSHIRE and has the status: Active.
PROMENADE SECRETARIES LIMITED was incorporated 20 years ago on 16/10/2003 and has the registered number: 04934899. The accounts status is DORMANT and accounts are next due on 31/07/2025.
PROMENADE SECRETARIES LIMITED was incorporated 20 years ago on 16/10/2003 and has the registered number: 04934899. The accounts status is DORMANT and accounts are next due on 31/07/2025.
PROMENADE SECRETARIES LIMITED - GLOUCESTERSHIRE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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 / 10 | 31/10/2023 | 31/07/2025 |
Registered Office
THIRD FLOOR 95 THE PROMENADE
GLOUCESTERSHIRE
GL50 1HH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN PALLISTER | Jan 1963 | British | Director | 2010-05-01 | CURRENT |
MR TIMOTHY WILLIAM OSBORNE | Mar 1951 | British | Director | 2003-10-16 | CURRENT |
MR PAUL DAVID HUNSTON | Sep 1960 | British | Director | 2010-05-01 | CURRENT |
MR STEPHEN MILES CHURCHILL GREEN | Apr 1973 | British | Director | 2006-05-01 | CURRENT |
MR MICHAEL COTLICK | Feb 1977 | Israeli | Director | 2015-01-21 | CURRENT |
MR MATTHEW COLUMB CAIN | Feb 1969 | British | Director | 2003-10-16 | CURRENT |
ROSEMARY HELEN CHAMBERLAYNE | Oct 1978 | British | Director | 2014-11-13 | CURRENT |
MRS EMMA FRANCES FRANKS | Secretary | 2016-01-01 | CURRENT | ||
MR MARK HENRY DAVID PAYNE | Jul 1961 | British | Director | 2003-10-17 UNTIL 2015-12-02 | RESIGNED |
MR DENIS CHRISTOPHER MOORE | Oct 1953 | British | Director | 2003-10-16 UNTIL 2008-10-31 | RESIGNED |
MR CHRISTOPHER RODERICK JAMES MARLOW | Sep 1949 | United Kingdom | Director | 2003-10-16 UNTIL 2013-04-30 | RESIGNED |
MR MICHAEL REAME FULLERLOVE | May 1948 | British | Director | 2003-10-16 UNTIL 2017-04-28 | RESIGNED |
MICHAEL JAMES GLEESON | British | Secretary | 2003-10-16 UNTIL 2015-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew Peter Shayle | 2022-05-16 | 11/1981 | Cheltenham Gloucestershire | Significant influence or control |
Mrs Rosemary Helen Chamberlayne | 2019-05-01 | 10/1978 | Cheltenham Glos | Significant influence or control |
Mr Michael Cotlick | 2019-05-01 | 2/1977 | Cheltenham Glos | Significant influence or control |
Mr Michael Reame Fullerlove | 2016-04-06 - 2017-04-28 | 5/1948 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Matthew Columb Cain | 2016-04-06 | 2/1969 | Cheltenham Glos | Significant influence or control |
Mr Paul David Hunston | 2016-04-06 | 9/1960 | Cheltenham Glos |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Pallister | 2016-04-06 | 1/1963 | Cheltenham Glos | Significant influence or control |
Timothy William Osborne | 2016-04-06 | 3/1951 | Cheltenham Glos | Significant influence or control |
Mr Stephen Miles Churchill Green | 2016-04-06 | 4/1973 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PROMENADE SECRETARIES LIMITED - Dormant Accounts 31/10/2023 | 2023-11-09 | 31-10-2023 | £2 Cash £2 equity |
PROMENADE SECRETARIES LIMITED - Dormant Accounts 31/10/2022 | 2023-06-23 | 31-10-2022 | £2 Cash £2 equity |
PROMENADE SECRETARIES LIMITED - Dormant Accounts 31/10/2021 | 2022-05-17 | 31-10-2021 | £2 Cash |
PROMENADE SECRETARIES LIMITED - Dormant Accounts 31/10/2020 | 2020-12-08 | 31-10-2020 | £2 Cash |
Accounts filed on 31-10-2019 | 2019-11-15 | 31-10-2019 | £2 Cash £2 equity |
Accounts filed on 31-10-2018 | 2018-11-14 | 31-10-2018 | £2 Cash £2 equity |
Accounts filed on 31-10-2017 | 2017-11-09 | 31-10-2017 | £2 Cash £2 equity |
Accounts filed on 31-10-2016 | 2016-12-02 | 31-10-2016 | £2 Cash £2 equity |
Accounts filed on 31-10-2015 | 2015-11-04 | 31-10-2015 | £2 Cash £2 equity |
Accounts filed on 31-10-2014 | 2014-11-08 | 31-10-2014 | £2 Cash £2 equity |