119/121 NEW ROAD PORTSMOUTH LTD

Register to unlock more data on OkredoRegister

119/121 NEW ROAD PORTSMOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04106958

Incorporation date

13/11/2000

Size

Dormant

Contacts

Registered address

Registered address

20 Reginald Road, Southsea, Hants PO4 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2000)
dot icon20/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon24/08/2025
Notification of a person with significant control statement
dot icon24/08/2025
Termination of appointment of David George Piercy as a director on 2025-08-24
dot icon12/08/2025
Cessation of Emma Marie Summers as a person with significant control on 2025-08-12
dot icon06/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon06/08/2025
Notification of Emma Marie Summers as a person with significant control on 2024-03-08
dot icon25/07/2025
Termination of appointment of Marion Hall as a director on 2025-07-23
dot icon25/07/2025
Cessation of David Piercy as a person with significant control on 2025-07-25
dot icon29/11/2024
Confirmation statement made on 2024-10-07 with updates
dot icon29/11/2024
Termination of appointment of Ian Paul Mitchell as a director on 2024-11-29
dot icon29/11/2024
Registered office address changed from The Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB to 20 Reginald Road Southsea Hants PO4 9HW on 2024-11-29
dot icon29/11/2024
Appointment of Ms Emma Summers as a director on 2024-11-29
dot icon20/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon25/07/2024
Administrative restoration application
dot icon25/07/2024
Confirmation statement made on 2019-10-07 with no updates
dot icon25/07/2024
Confirmation statement made on 2020-10-07 with no updates
dot icon25/07/2024
Confirmation statement made on 2021-10-07 with no updates
dot icon25/07/2024
Confirmation statement made on 2022-10-07 with no updates
dot icon25/07/2024
Confirmation statement made on 2023-10-07 with no updates
dot icon25/07/2024
Accounts for a dormant company made up to 2017-11-30
dot icon25/07/2024
Accounts for a dormant company made up to 2018-11-30
dot icon25/07/2024
Accounts for a dormant company made up to 2019-11-30
dot icon25/07/2024
Accounts for a dormant company made up to 2020-11-30
dot icon25/07/2024
Accounts for a dormant company made up to 2021-11-30
dot icon25/07/2024
Accounts for a dormant company made up to 2022-11-30
dot icon25/07/2024
Registered office address changed from 37 Carmarthen Avenue East Cosham Portsmouth Hampshire PO6 2AG to The Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB on 2024-07-25
dot icon25/07/2024
Appointment of Mr Ian Paul Mitchell as a director on 2024-04-02
dot icon09/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon07/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon21/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon17/11/2009
Director's details changed for Marion Hall on 2009-10-01
dot icon17/11/2009
Director's details changed for David George Piercy on 2009-10-01
dot icon15/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 13/11/08; full list of members
dot icon25/11/2008
Appointment terminated director trevor williams
dot icon25/11/2008
Appointment terminated secretary doreen piercy
dot icon09/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/12/2007
Return made up to 13/11/07; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/11/2006
Return made up to 13/11/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 13/11/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/01/2005
Return made up to 13/11/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/01/2004
Registered office changed on 16/01/04 from: 119A new road portsmouth hampshire PO2 7QS
dot icon23/12/2003
Return made up to 13/11/03; full list of members
dot icon22/12/2003
Director resigned
dot icon18/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/03/2003
Return made up to 13/11/02; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/09/2002
New director appointed
dot icon05/04/2002
Return made up to 13/11/01; full list of members
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
Registered office changed on 20/11/00 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
dot icon20/11/2000
Ad 13/11/00--------- £ si 3@1=3 £ ic 1/4
dot icon13/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Ian Paul
Director
02/04/2024 - 29/11/2024
116
ABACUS COMPANY SECRETARY LTD
Corporate Secretary
13/11/2000 - 13/11/2000
150
ABACUS COMPANY DIRECTOR LTD
Corporate Director
13/11/2000 - 13/11/2000
155
Sandover, Margaret Elizabeth Ann
Director
13/11/2000 - 01/10/2003
-
Hall, Marion
Director
13/11/2000 - 23/07/2025
-

Persons with Significant Control

4
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 119/121 NEW ROAD PORTSMOUTH LTD

119/121 NEW ROAD PORTSMOUTH LTD is an(a) Active company incorporated on 13/11/2000 with the registered office located at 20 Reginald Road, Southsea, Hants PO4 9HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 119/121 NEW ROAD PORTSMOUTH LTD?

toggle

119/121 NEW ROAD PORTSMOUTH LTD is currently Active. It was registered on 13/11/2000 .

Where is 119/121 NEW ROAD PORTSMOUTH LTD located?

toggle

119/121 NEW ROAD PORTSMOUTH LTD is registered at 20 Reginald Road, Southsea, Hants PO4 9HW.

What does 119/121 NEW ROAD PORTSMOUTH LTD do?

toggle

119/121 NEW ROAD PORTSMOUTH LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 119/121 NEW ROAD PORTSMOUTH LTD?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-07 with updates.