19 ST. DENY'S ROAD (PORTSWOOD) LIMITED

Register to unlock more data on OkredoRegister

19 ST. DENY'S ROAD (PORTSWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03186743

Incorporation date

16/04/1996

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 16/04/1996)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon25/02/2026
Registered office address changed from C/O Denfords Property Management 73-75 Millbrook Road East Southampton SO15 1RJ England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25
dot icon19/02/2026
Micro company accounts made up to 2025-09-30
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon23/01/2025
Micro company accounts made up to 2024-09-30
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-09-30
dot icon18/05/2023
Termination of appointment of Amanda Jane Waters as a director on 2023-05-18
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon18/04/2023
Termination of appointment of Jennifer Sufrin as a director on 2023-04-05
dot icon05/04/2023
Micro company accounts made up to 2022-09-30
dot icon26/05/2022
Micro company accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon20/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon20/04/2021
Termination of appointment of Robin Aubrey Francis Pearce as a director on 2021-04-10
dot icon14/04/2021
Micro company accounts made up to 2020-09-30
dot icon17/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-09-30
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon02/01/2019
Micro company accounts made up to 2018-09-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-09-30
dot icon19/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon19/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon17/11/2016
Registered office address changed from 9 Carlton Crescent Southampton SO15 2EZ to C/O Denfords Property Management 73-75 Millbrook Road East Southampton SO15 1RJ on 2016-11-17
dot icon17/11/2016
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2016-11-05
dot icon14/11/2016
Termination of appointment of Nora Bone as a director on 2016-11-01
dot icon08/07/2016
Appointment of Hertford Company Secretaries Limited as a secretary on 2016-07-08
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon18/04/2016
Director's details changed for Amanda Jane Waters on 2016-04-18
dot icon18/04/2016
Director's details changed for Ms Jennifer Sufrin on 2016-04-18
dot icon18/04/2016
Director's details changed for Nora Bone on 2016-04-18
dot icon18/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon26/05/2015
Annual return made up to 2015-04-16 no member list
dot icon18/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon22/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon25/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon21/05/2013
Annual return made up to 2013-04-16
dot icon06/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon31/05/2012
Annual return made up to 2012-04-16
dot icon06/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon31/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon02/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon03/07/2009
Return made up to 16/04/09; change of members
dot icon03/07/2009
Director's change of particulars / christopher gough / 12/04/2009
dot icon13/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/02/2009
Appointment terminated director raymond walsh
dot icon12/06/2008
Return made up to 16/04/08; full list of members
dot icon12/06/2008
Appointment terminated director and secretary homayoun bejhat
dot icon11/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/06/2007
Return made up to 16/04/07; no change of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/05/2006
Return made up to 16/04/06; full list of members
dot icon30/03/2006
Director resigned
dot icon28/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon24/05/2005
Director resigned
dot icon05/05/2005
Return made up to 16/04/05; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon18/05/2004
Return made up to 16/04/04; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon13/07/2003
Return made up to 16/04/03; full list of members
dot icon11/02/2003
Full accounts made up to 2002-09-30
dot icon16/06/2002
Return made up to 16/04/02; full list of members
dot icon16/06/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon07/01/2002
Full accounts made up to 2001-09-30
dot icon15/11/2001
Director's particulars changed
dot icon02/07/2001
Return made up to 16/04/01; full list of members
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon25/05/2001
New director appointed
dot icon25/05/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 2000-09-30
dot icon08/05/2000
Full accounts made up to 1999-09-30
dot icon21/04/2000
Return made up to 16/04/00; change of members
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon13/05/1999
Return made up to 16/04/99; change of members
dot icon14/07/1998
Return made up to 16/04/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-09-30
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
Secretary resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Registered office changed on 04/02/98 from: fulwood house fulwood place london WC1V 6HR
dot icon14/10/1997
Ad 09/10/97--------- £ si 1@1=1 £ ic 14/15
dot icon19/08/1997
Ad 14/08/97--------- £ si 2@1=2 £ ic 12/14
dot icon24/06/1997
Ad 18/06/97--------- £ si 1@1=1 £ ic 11/12
dot icon23/04/1997
Ad 16/04/97--------- £ si 1@1
dot icon22/04/1997
Return made up to 16/04/97; full list of members
dot icon17/03/1997
Ad 11/03/97--------- £ si 2@1=2 £ ic 8/10
dot icon21/02/1997
Ad 18/02/97--------- £ si 1@1=1 £ ic 7/8
dot icon13/01/1997
Ad 08/01/97--------- £ si 1@1=1 £ ic 6/7
dot icon08/01/1997
Ad 06/01/97--------- £ si 1@1=1 £ ic 5/6
dot icon12/11/1996
Ad 04/11/96--------- £ si 2@1=2 £ ic 3/5
dot icon28/08/1996
Ad 22/08/96--------- £ si 1@1=1 £ ic 2/3
dot icon03/05/1996
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon16/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
2023
0
15.00
-
0.00
-
-
2023
0
15.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Christopher Martyn
Director
29/01/1998 - Present
3
Ms Jennifer Sufrin
Director
29/01/1998 - 05/04/2023
-
Waters, Amanda Jane
Director
29/01/1998 - 18/05/2023
-

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 19 ST. DENY'S ROAD (PORTSWOOD) LIMITED

19 ST. DENY'S ROAD (PORTSWOOD) LIMITED is an(a) Active company incorporated on 16/04/1996 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 ST. DENY'S ROAD (PORTSWOOD) LIMITED?

toggle

19 ST. DENY'S ROAD (PORTSWOOD) LIMITED is currently Active. It was registered on 16/04/1996 .

Where is 19 ST. DENY'S ROAD (PORTSWOOD) LIMITED located?

toggle

19 ST. DENY'S ROAD (PORTSWOOD) LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does 19 ST. DENY'S ROAD (PORTSWOOD) LIMITED do?

toggle

19 ST. DENY'S ROAD (PORTSWOOD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 ST. DENY'S ROAD (PORTSWOOD) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.