18 VICTORIA PARADE, BROADSTAIRS LIMITED

Register to unlock more data on OkredoRegister

18 VICTORIA PARADE, BROADSTAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02782070

Incorporation date

21/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

50 Queen Street, Ramsgate CT11 9EECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1993)
dot icon14/04/2026
Termination of appointment of Phillip Southall as a director on 2025-11-01
dot icon14/04/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon14/04/2026
Cessation of Phillip Southall as a person with significant control on 2025-11-01
dot icon14/04/2026
Appointment of Mr Phillip Southall as a director on 2026-04-14
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/07/2025
Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 50 Queen Street Ramsgate CT11 9EE on 2025-07-25
dot icon26/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-01-21 with updates
dot icon05/02/2024
Cessation of Paul Rowland Gallant as a person with significant control on 2018-01-01
dot icon05/02/2024
Cessation of Lesley Judith Golding as a person with significant control on 2018-01-01
dot icon05/02/2024
Cessation of Charlotte Anya Samantha Lemmer as a person with significant control on 2018-01-01
dot icon05/02/2024
Cessation of Phillip Southall as a person with significant control on 2018-01-01
dot icon05/02/2024
Cessation of Trudie Southall as a person with significant control on 2018-01-01
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon14/07/2021
Change of details for Mrs Trudie Southall as a person with significant control on 2021-07-13
dot icon14/07/2021
Change of details for Mr Phillip Southall as a person with significant control on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr Phillip Southall on 2021-07-13
dot icon13/07/2021
Director's details changed for Mrs Trudie Southall on 2021-07-13
dot icon09/07/2021
Change of details for Mrs Trudie Southall as a person with significant control on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Phillip Southall on 2021-02-22
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-01-21 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-01-21 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/02/2019
Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ to 42a High Street Broadstairs Kent CT10 1JT on 2019-02-23
dot icon15/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Notification of Phillip Southall as a person with significant control on 2018-01-01
dot icon05/03/2018
Notification of Charlotte Anya Samantha Lemmer as a person with significant control on 2018-01-01
dot icon05/03/2018
Notification of Trudie Southall as a person with significant control on 2018-01-01
dot icon05/03/2018
Notification of Lesley Judith Golding as a person with significant control on 2018-01-01
dot icon01/03/2018
Confirmation statement made on 2018-01-21 with updates
dot icon23/02/2018
Notification of Paul Rowland Gallant as a person with significant control on 2018-01-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Appointment of Mrs Trudie Southall as a director on 2015-02-24
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon26/03/2015
Termination of appointment of Susan Ann Gallant as a director on 2015-03-18
dot icon24/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon24/02/2015
Registered office address changed from C/O Lemmer and Company 5 Bective Road Kirkby Lonsdale Carnforth Lancashire LA6 2BG to 84 High Street Broadstairs Kent CT10 1JJ on 2015-02-24
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon31/01/2014
Registered office address changed from C/O Lemmer and Company Topsails Marine Court, Marine Parade, St. Mawes Truro Cornwall TR2 5DW United Kingdom on 2014-01-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/05/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon05/05/2012
Appointment of Mrs Lesley Judith Golding as a director
dot icon05/05/2012
Appointment of Mr Phillip Southall as a director
dot icon05/05/2012
Termination of appointment of Brigid Panet as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon05/04/2011
Appointment of Mrs Susan Ann Gallant as a director
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Registered office address changed from Station Gates 133 High Street Broadstairs Kent CT10 1NG on 2010-03-26
dot icon25/03/2010
Termination of appointment of Brigid Panet as a secretary
dot icon26/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon26/01/2010
Director's details changed for Andrew Richard Eddy on 2010-01-26
dot icon26/01/2010
Director's details changed for Charlotte Anya Samantha Lemmer on 2010-01-26
dot icon26/01/2010
Secretary's details changed for Brigid Alice Panet on 2010-01-26
dot icon26/01/2010
Director's details changed for Brigid Alice Panet on 2010-01-26
dot icon26/01/2010
Termination of appointment of Andrew Eddy as a director
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/07/2009
Director appointed charlotte anya samantha lemmer
dot icon29/04/2009
Director appointed paul rowland gallant
dot icon04/02/2009
Return made up to 21/01/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 21/01/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 21/01/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Director resigned
dot icon26/06/2006
New director appointed
dot icon17/02/2006
Return made up to 21/01/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 21/01/05; full list of members
dot icon30/09/2004
Director resigned
dot icon28/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 21/01/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 21/01/03; full list of members
dot icon21/10/2002
New director appointed
dot icon01/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/01/2002
Return made up to 21/01/02; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 21/01/01; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon22/02/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Return made up to 21/01/00; change of members
dot icon15/06/1999
Accounts for a small company made up to 1998-12-31
dot icon27/01/1999
Return made up to 21/01/99; full list of members
dot icon11/09/1998
New director appointed
dot icon08/09/1998
New secretary appointed
dot icon09/04/1998
Accounts for a small company made up to 1997-12-31
dot icon27/01/1998
Return made up to 21/01/98; no change of members
dot icon29/08/1997
New secretary appointed
dot icon08/07/1997
Accounts for a small company made up to 1996-12-31
dot icon12/02/1997
Return made up to 21/01/97; full list of members
dot icon12/02/1997
New director appointed
dot icon20/06/1996
Accounts for a small company made up to 1995-12-31
dot icon23/01/1996
Return made up to 21/01/96; no change of members
dot icon07/11/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
Registered office changed on 01/02/95 from: 18 victoria parade broadstairs kent
dot icon16/01/1995
New secretary appointed
dot icon16/01/1995
Return made up to 21/01/95; full list of members
dot icon20/12/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/12/1994
Resolutions
dot icon14/04/1994
Return made up to 21/01/94; full list of members
dot icon25/03/1993
Accounting reference date notified as 31/12
dot icon21/01/1993
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 icon+122.83 % *

* during past year

Cash in Bank

£4,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2026
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
5.00
-
0.00
2.17K
-
2022
0
5.00
-
0.00
4.84K
-
2022
0
5.00
-
0.00
4.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.84K £Ascended122.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Phillip Southall
Director
20/01/2012 - 01/11/2025
-
Mrs Trudie Southall
Director
24/02/2015 - Present
-
Panet, Brigid Alice
Director
21/01/1993 - 31/12/2011
1
Mrs Lesley Judith Golding
Director
20/01/2012 - Present
1
Mr Paul Rowland Gallant
Director
04/04/2009 - Present
1

Persons with Significant Control

15
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 18 VICTORIA PARADE, BROADSTAIRS LIMITED

18 VICTORIA PARADE, BROADSTAIRS LIMITED is an(a) Active company incorporated on 21/01/1993 with the registered office located at 50 Queen Street, Ramsgate CT11 9EE. 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 18 VICTORIA PARADE, BROADSTAIRS LIMITED?

toggle

18 VICTORIA PARADE, BROADSTAIRS LIMITED is currently Active. It was registered on 21/01/1993 .

Where is 18 VICTORIA PARADE, BROADSTAIRS LIMITED located?

toggle

18 VICTORIA PARADE, BROADSTAIRS LIMITED is registered at 50 Queen Street, Ramsgate CT11 9EE.

What does 18 VICTORIA PARADE, BROADSTAIRS LIMITED do?

toggle

18 VICTORIA PARADE, BROADSTAIRS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 18 VICTORIA PARADE, BROADSTAIRS LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Phillip Southall as a director on 2025-11-01.