156 TREMONA ROAD SOUTHAMPTON LIMITED

Register to unlock more data on OkredoRegister

156 TREMONA ROAD SOUTHAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09690815

Incorporation date

17/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

87 Waterhouse Lane, Southampton SO15 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2015)
dot icon19/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon19/08/2025
Micro company accounts made up to 2025-07-31
dot icon14/05/2025
Micro company accounts made up to 2024-07-31
dot icon20/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-07-31
dot icon06/02/2024
Compulsory strike-off action has been discontinued
dot icon03/02/2024
Confirmation statement made on 2023-07-16 with no updates
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Registered office address changed from Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA England to 87 Waterhouse Lane Southampton SO15 8QB on 2023-10-02
dot icon17/07/2023
Termination of appointment of Pearsons Partnerships Limited as a secretary on 2023-07-17
dot icon05/04/2023
Micro company accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon05/07/2022
Appointment of Mr Mark Hailwood as a director on 2022-07-05
dot icon15/06/2022
Appointment of Mr Safiur Choudhury as a director on 2022-06-15
dot icon07/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon10/05/2021
Notification of a person with significant control statement
dot icon05/05/2021
Registered office address changed from Castle Court Castle Street Portchester Fareham PO16 9QD England to Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA on 2021-05-05
dot icon05/05/2021
Termination of appointment of Simeon Peter Penn as a director on 2021-05-05
dot icon05/05/2021
Cessation of Simeon Peter Penn as a person with significant control on 2021-05-04
dot icon05/05/2021
Appointment of Pearsons Partnerships Limited as a secretary on 2021-05-04
dot icon22/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon16/06/2020
Accounts for a dormant company made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon24/04/2018
Change of details for Mr Simeon Peter Penn as a person with significant control on 2016-04-06
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon18/07/2017
Change of details for Mr Simeon Peter Penn as a person with significant control on 2017-07-16
dot icon18/07/2017
Change of details for Mr Simeon Peter Penn as a person with significant control on 2017-01-10
dot icon16/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon25/07/2016
Termination of appointment of Safiur Rahman Choudhury as a director on 2016-07-11
dot icon13/06/2016
Appointment of Mr Gregory John England as a director on 2016-04-27
dot icon26/04/2016
Termination of appointment of Stuart James Plane as a director on 2016-02-13
dot icon21/04/2016
Registered office address changed from 156 Tremona Road Southampton SO16 6HW United Kingdom to Castle Court Castle Street Portchester Fareham PO16 9QD on 2016-04-21
dot icon17/07/2015
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
31/07/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hailwood, Mark
Director
05/07/2022 - Present
-
Choudhury, Safiur Rahman
Director
17/07/2015 - 11/07/2016
-
Choudhury, Safiur
Director
15/06/2022 - Present
-
England, Gregory John
Director
27/04/2016 - Present
4
PEARSONS PARTNERSHIPS LIMITED
Corporate Secretary
04/05/2021 - 17/07/2023
52

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+
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 156 TREMONA ROAD SOUTHAMPTON LIMITED

156 TREMONA ROAD SOUTHAMPTON LIMITED is an(a) Active company incorporated on 17/07/2015 with the registered office located at 87 Waterhouse Lane, Southampton SO15 8QB. There are currently 4 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 156 TREMONA ROAD SOUTHAMPTON LIMITED?

toggle

156 TREMONA ROAD SOUTHAMPTON LIMITED is currently Active. It was registered on 17/07/2015 .

Where is 156 TREMONA ROAD SOUTHAMPTON LIMITED located?

toggle

156 TREMONA ROAD SOUTHAMPTON LIMITED is registered at 87 Waterhouse Lane, Southampton SO15 8QB.

What does 156 TREMONA ROAD SOUTHAMPTON LIMITED do?

toggle

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

What is the latest filing for 156 TREMONA ROAD SOUTHAMPTON LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-07-16 with no updates.