40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHAMPTON ENGLAND and has the status: Active.
40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED was incorporated 10 years ago on 05/04/2013 and has the registered number: 08475390. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED was incorporated 10 years ago on 05/04/2013 and has the registered number: 08475390. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
40-55 PROVIDENCE PARK RESIDENTS 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 |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
PEARSONS PROPERTY MANAGEMENT
SOUTHAMPTON
SO14 0AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIMOTHY NICHOLAS BACON | Mar 1989 | British | Director | 2017-11-03 | CURRENT |
PEARSONS PARTNERSHIPS LIMITED | Corporate Secretary | 2022-01-01 | CURRENT | ||
STEPHEN CANNELL | Mar 1959 | British | Director | 2017-11-03 | CURRENT |
EVERSECRETARY LIMITED | Corporate Secretary | 2013-04-05 UNTIL 2017-11-03 | RESIGNED | ||
BELGARUM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2017-11-03 UNTIL 2022-01-01 | RESIGNED | ||
MR JEAN-MARC VANDEVIVERE | Aug 1977 | French | Director | 2014-04-17 UNTIL 2014-12-18 | RESIGNED |
CHARLES TIMOTHY TREADWELL | Jul 1980 | British | Director | 2013-04-05 UNTIL 2014-04-17 | RESIGNED |
TOM LINSCOTT | Jan 1986 | British | Director | 2013-04-05 UNTIL 2014-12-18 | RESIGNED |
CATHERINE ALEXANDRA ELIZABETH EASTWOOD | Oct 1985 | British | Director | 2014-12-18 UNTIL 2017-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dane Matthews | 2016-12-05 - 2017-11-03 | 4/1988 | Winchester |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Victoria Martin | 2016-08-09 - 2016-12-05 | 7/1988 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Charles Timothy Treadwell | 2016-04-06 - 2016-08-09 | 7/1980 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED | 2023-08-04 | 30-04-2023 | |
Micro-entity Accounts - 40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED | 2022-05-05 | 30-04-2022 | |
Micro-entity Accounts - 40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED | 2021-12-16 | 30-04-2021 | |
Micro-entity Accounts - 40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED | 2020-07-03 | 30-04-2020 | |
Micro-entity Accounts - 40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED | 2019-09-20 | 30-04-2019 | |
Micro-entity Accounts - 40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED | 2019-02-01 | 30-04-2018 | |
Micro-entity Accounts - 40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED | 2018-02-22 | 30-04-2017 | |
Dormant Company Accounts - 40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED | 2016-01-29 | 30-04-2015 | |
Dormant Company Accounts - 40-55 PROVIDENCE PARK RESIDENTS COMPANY LIMITED | 2015-01-16 | 30-04-2014 |