11 SAN REMO PARADE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

11 SAN REMO PARADE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08456381

Incorporation date

21/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 San Remo Parade, Westcliff On Sea, Essex SS0 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2013)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon17/10/2025
Termination of appointment of Edward Albert Cox as a director on 2025-10-17
dot icon04/10/2025
Termination of appointment of Edward Albert Cox as a secretary on 2025-10-04
dot icon24/02/2025
Appointment of Ms Anita Maria Forde as a director on 2025-02-24
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon21/01/2023
Appointment of Mr Edward Albert Cox as a secretary on 2023-01-22
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon15/10/2021
Notification of Alexander George Cox as a person with significant control on 2021-10-12
dot icon15/10/2021
Notification of Edward Albert Cox as a person with significant control on 2021-10-12
dot icon15/10/2021
Notification of Alison Argentieri as a person with significant control on 2021-10-12
dot icon13/10/2021
Confirmation statement made on 2020-07-30 with updates
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Notification of Neil Clements as a person with significant control on 2021-10-12
dot icon12/10/2021
Withdrawal of a person with significant control statement on 2021-10-12
dot icon12/10/2021
Appointment of Mr Alexander George Cox as a director on 2020-07-30
dot icon12/10/2021
Termination of appointment of Claire Mary Kasumba as a director on 2020-07-30
dot icon12/10/2021
Appointment of Mr Edward Albert Cox as a director on 2020-07-30
dot icon22/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon28/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon12/03/2020
Appointment of Mr Neil Clements as a director on 2019-04-05
dot icon05/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/05/2019
Registered office address changed from 70a 70a Larden Road Acton London W3 7SX England to 11 San Remo Parade Westcliff on Sea Essex SS0 7rd on 2019-05-16
dot icon16/05/2019
Director's details changed for Miss Claire Mary Bedingham on 2017-06-27
dot icon16/05/2019
Director's details changed for Alison Clark on 2019-03-01
dot icon15/04/2019
Termination of appointment of Rozalyn Jane Willocks as a director on 2019-04-05
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon27/03/2017
Director's details changed for Miss Claire Mary Bedingham on 2016-07-14
dot icon27/03/2017
Director's details changed for Alison Clark on 2016-07-14
dot icon11/01/2017
Registered office address changed from 11 San Remo Parade Freehold Ltd Westcliff on Sea Essex SS0 7rd England to 70a 70a Larden Road Acton London W3 7SX on 2017-01-11
dot icon11/01/2017
Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ England to 11 San Remo Parade Freehold Ltd Westcliff on Sea Essex SS0 7rd on 2017-01-11
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/08/2016
Director's details changed for Miss Rozalyn Jane Willocks on 2016-07-14
dot icon14/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon14/04/2016
Director's details changed for Miss Claire Mary Bedingham on 2016-04-14
dot icon14/04/2016
Director's details changed for Miss Rozalyn Jane Willocks on 2016-04-14
dot icon14/04/2016
Director's details changed for Alison Clark on 2016-04-14
dot icon14/04/2016
Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH to 475 Salisbury House London Wall London EC2M 5QQ on 2016-04-14
dot icon24/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/11/2015
Appointment of Miss Claire Mary Bedingham as a director on 2015-08-10
dot icon13/08/2015
Termination of appointment of Michelle Murray as a director on 2015-07-10
dot icon05/08/2015
Termination of appointment of Michelle Ann Murray as a secretary on 2015-07-19
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon27/03/2015
Registered office address changed from 11 San Remo Parade Westcliff-on-Sea SS0 7RD to 15 High Street Brackley Northamptonshire NN13 7DH on 2015-03-27
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Appointment of Miss Rozalyn Jane Willocks as a director on 2013-11-22
dot icon26/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon26/03/2014
Termination of appointment of Elizabeth Winder as a director
dot icon26/03/2014
Termination of appointment of Elizabeth Winder as a director
dot icon19/11/2013
Appointment of Michelle Ann Murray as a secretary
dot icon21/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
0
480.00
-
0.00
2.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Argentieri, Alison
Director
21/03/2013 - Present
1
Cox, Edward Albert
Director
30/07/2020 - 17/10/2025
-
Cox, Alexander George
Director
30/07/2020 - Present
-
Cox, Edward Albert
Secretary
22/01/2023 - 04/10/2025
-
Forde, Anita Maria
Director
24/02/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 SAN REMO PARADE FREEHOLD LIMITED

11 SAN REMO PARADE FREEHOLD LIMITED is an(a) Active company incorporated on 21/03/2013 with the registered office located at 11 San Remo Parade, Westcliff On Sea, Essex SS0 7RD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 SAN REMO PARADE FREEHOLD LIMITED?

toggle

11 SAN REMO PARADE FREEHOLD LIMITED is currently Active. It was registered on 21/03/2013 .

Where is 11 SAN REMO PARADE FREEHOLD LIMITED located?

toggle

11 SAN REMO PARADE FREEHOLD LIMITED is registered at 11 San Remo Parade, Westcliff On Sea, Essex SS0 7RD.

What does 11 SAN REMO PARADE FREEHOLD LIMITED do?

toggle

11 SAN REMO PARADE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 SAN REMO PARADE FREEHOLD LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.