14 NORTHLANDS ROAD SOUTHAMPTON LIMITED

Register to unlock more data on OkredoRegister

14 NORTHLANDS ROAD SOUTHAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03828329

Incorporation date

19/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1999)
dot icon26/02/2026
Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon12/08/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon20/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Appointment of Mr Peter Edward Coleman as a director on 2024-08-02
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon12/05/2023
Termination of appointment of Jillian Griffiths as a director on 2023-05-12
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon19/08/2019
Termination of appointment of Tony Zollo as a director on 2019-08-19
dot icon30/07/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-12-31
dot icon23/02/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon07/11/2017
Appointment of Ms Winifred Hatch as a director on 2017-11-07
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon08/06/2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ on 2017-06-08
dot icon07/06/2017
Director's details changed for Tony Zollo on 2017-06-07
dot icon07/06/2017
Director's details changed for Raymond William Haynes on 2017-06-07
dot icon07/06/2017
Director's details changed for Jillian Griffiths on 2017-06-07
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/07/2016
Total exemption full accounts made up to 2016-06-30
dot icon21/12/2015
Registered office address changed from F and S Property Management 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-12-21
dot icon10/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon07/10/2015
Annual return made up to 2015-08-19
dot icon15/06/2015
Termination of appointment of Anthony Brian King as a director on 2015-05-18
dot icon22/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon13/10/2014
Annual return made up to 2014-08-19
dot icon28/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon08/10/2013
Annual return made up to 2013-08-19
dot icon03/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon27/09/2012
Annual return made up to 2012-08-19
dot icon05/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/09/2011
Annual return made up to 2011-08-19
dot icon26/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon28/09/2010
Annual return made up to 2010-08-19
dot icon02/03/2010
Termination of appointment of Nigel Javan as a secretary
dot icon02/03/2010
Termination of appointment of Michael Roberts as a secretary
dot icon13/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon26/11/2009
Appointment of Anthony Brian King as a director
dot icon25/11/2009
Appointment of Jillian Griffiths as a director
dot icon14/11/2009
Termination of appointment of Marlene King as a director
dot icon20/10/2009
Previous accounting period shortened from 2009-08-31 to 2009-06-30
dot icon24/09/2009
Annual return made up to 19/08/09
dot icon27/08/2009
Director appointed raymond william haynes
dot icon19/08/2009
Director appointed tony zollo
dot icon13/08/2009
Director appointed marlene vivienne king
dot icon13/08/2009
Secretary appointed nigel warwick javan
dot icon13/08/2009
Secretary appointed michael colin roberts
dot icon13/08/2009
Appointment terminated director andrew turner
dot icon13/08/2009
Registered office changed on 13/08/2009 from appletree house 17 saint georges walk waterlooville hampshire PO7 7TU
dot icon22/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon15/01/2009
Appointment terminated secretary rachael clarke
dot icon21/08/2008
Annual return made up to 19/08/08
dot icon20/08/2008
Registered office changed on 20/08/2008 from 19 saint georges walk waterlooville hampshire PO7 7TU
dot icon26/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon06/09/2007
Annual return made up to 19/08/07
dot icon22/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon20/09/2006
Annual return made up to 19/08/06
dot icon01/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon26/10/2005
Accounts for a dormant company made up to 2004-08-31
dot icon30/08/2005
Annual return made up to 19/08/05
dot icon15/10/2004
Accounts for a dormant company made up to 2003-08-31
dot icon13/10/2004
Annual return made up to 19/08/04
dot icon22/09/2003
Annual return made up to 19/08/03
dot icon16/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon14/10/2002
Annual return made up to 19/08/02
dot icon09/09/2002
Accounts for a dormant company made up to 2001-08-31
dot icon19/09/2001
Annual return made up to 19/08/01
dot icon21/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon23/04/2001
New secretary appointed
dot icon14/04/2001
Secretary resigned
dot icon12/10/2000
Annual return made up to 19/08/00
dot icon24/08/1999
Secretary resigned
dot icon19/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
18/08/1999 - 18/08/1999
3976
Turner, Andrew Charles Robert
Director
18/08/1999 - 10/08/2009
76
Roberts, Michael Colin
Secretary
14/06/2009 - 31/01/2010
7
Clarke, Rachael Jayne
Secretary
09/04/2001 - 13/01/2009
6
King, Anthony Brian
Director
04/11/2009 - 17/05/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 NORTHLANDS ROAD SOUTHAMPTON LIMITED

14 NORTHLANDS ROAD SOUTHAMPTON LIMITED is an(a) Active company incorporated on 19/08/1999 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 NORTHLANDS ROAD SOUTHAMPTON LIMITED?

toggle

14 NORTHLANDS ROAD SOUTHAMPTON LIMITED is currently Active. It was registered on 19/08/1999 .

Where is 14 NORTHLANDS ROAD SOUTHAMPTON LIMITED located?

toggle

14 NORTHLANDS ROAD SOUTHAMPTON LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does 14 NORTHLANDS ROAD SOUTHAMPTON LIMITED do?

toggle

14 NORTHLANDS ROAD SOUTHAMPTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 NORTHLANDS ROAD SOUTHAMPTON LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26.