12 THE PARADE SWANAGE LIMITED

Register to unlock more data on OkredoRegister

12 THE PARADE SWANAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04103827

Incorporation date

08/11/2000

Size

Dormant

Contacts

Registered address

Registered address

53 High Street, Swanage BH19 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon10/11/2025
Director's details changed for Mr Dennis Griffiths on 2025-11-01
dot icon10/11/2025
Director's details changed for Mr Jonathan Courtney Witts on 2025-11-01
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon21/10/2024
Registered office address changed from 7a West Street Wareham BH20 4JS England to 53 High Street Swanage BH19 2LT on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-21
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon12/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-11-30
dot icon24/02/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/10/2020
Appointment of Mrs Elizabeth Whiddett as a director on 2020-10-27
dot icon22/10/2020
Termination of appointment of Howard Keene Miller as a director on 2020-05-28
dot icon12/06/2020
Cessation of Howard Keene Miller as a person with significant control on 2020-06-12
dot icon16/01/2020
Micro company accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon17/10/2019
Secretary's details changed for Swanage Flat Management Co Ltd on 2019-10-17
dot icon03/10/2019
Registered office address changed from Hilltop 13 Bon Accord Road Swanage Dorset BH19 2DN to 7a West Street Wareham BH20 4JS on 2019-10-03
dot icon23/07/2019
Micro company accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon04/07/2017
Micro company accounts made up to 2016-11-30
dot icon30/01/2017
Appointment of Mr Dennis Griffiths as a director on 2017-01-28
dot icon09/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon10/02/2016
Micro company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Geoffrey Stuart Eccleston as a director on 2015-09-02
dot icon08/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon19/02/2014
Total exemption full accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon17/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon06/01/2011
Appointment of Mr Jonathan Courtney Witts as a director
dot icon30/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon30/11/2010
Director's details changed for Pamela Frances Edsall on 2010-11-08
dot icon29/11/2010
Director's details changed for Howard Keene Miller on 2010-11-08
dot icon29/11/2010
Termination of appointment of Pamela Edsall as a director
dot icon25/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon30/11/2009
Director's details changed for Geoffrey Stuart Eccleston on 2009-11-08
dot icon30/11/2009
Secretary's details changed for Swanage Flat Management Co Ltd on 2009-11-08
dot icon23/01/2009
Total exemption full accounts made up to 2008-11-30
dot icon14/11/2008
Return made up to 08/11/08; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 08/11/07; full list of members
dot icon01/11/2007
New director appointed
dot icon17/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon31/07/2007
Director resigned
dot icon16/11/2006
Return made up to 08/11/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 08/11/05; full list of members
dot icon13/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
New secretary appointed
dot icon17/11/2004
Return made up to 08/11/04; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon14/11/2003
Return made up to 08/11/03; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon15/06/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon12/02/2003
Ad 09/04/02--------- £ si 2@1
dot icon07/12/2002
Return made up to 08/11/02; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
Registered office changed on 19/07/02 from: 12 the parade swanage dorset BH19 1DA
dot icon19/07/2002
New secretary appointed
dot icon26/04/2002
Ad 09/04/02--------- £ si 2@1=2 £ ic 1/3
dot icon12/11/2001
Return made up to 08/11/01; full list of members
dot icon13/11/2000
Secretary resigned
dot icon08/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dennis Griffiths
Director
28/01/2017 - Present
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
08/11/2000 - 08/11/2000
3976
Miller, Howard Keene
Director
29/10/2007 - 28/05/2020
2
Witts, Jonathan Courtney
Director
09/11/2010 - Present
5
Whiddett, Elizabeth
Director
27/10/2020 - Present
-

Persons with Significant Control

3
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 12 THE PARADE SWANAGE LIMITED

12 THE PARADE SWANAGE LIMITED is an(a) Active company incorporated on 08/11/2000 with the registered office located at 53 High Street, Swanage BH19 2LT. 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 12 THE PARADE SWANAGE LIMITED?

toggle

12 THE PARADE SWANAGE LIMITED is currently Active. It was registered on 08/11/2000 .

Where is 12 THE PARADE SWANAGE LIMITED located?

toggle

12 THE PARADE SWANAGE LIMITED is registered at 53 High Street, Swanage BH19 2LT.

What does 12 THE PARADE SWANAGE LIMITED do?

toggle

12 THE PARADE SWANAGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 THE PARADE SWANAGE LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Mr Dennis Griffiths on 2025-11-01.