22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833127

Incorporation date

27/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 London Road, United Kingdom, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1999)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of Katie Jane Thompson as a director on 2025-10-28
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon11/07/2024
Termination of appointment of Hampshire Property Management Ltd as a secretary on 2024-06-30
dot icon11/07/2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-07-01
dot icon11/07/2024
Registered office address changed from Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom to 338 London Road United Kingdom Portsmouth Hampshire PO2 9JY on 2024-07-11
dot icon05/06/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Registered office address changed from P O Box 703 Rose Tree Cottage Upham Street Southampton Hampshire SO50 0QY United Kingdom to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 2024-02-27
dot icon09/11/2023
Appointment of Ms Katie Jane Thompson as a director on 2023-10-26
dot icon02/11/2023
Appointment of Miss Catherine Conroy as a director on 2023-10-26
dot icon30/08/2023
Confirmation statement made on 2023-08-27 with updates
dot icon14/06/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Termination of appointment of Bernice Anne Swire as a director on 2023-03-21
dot icon06/03/2023
Registered office address changed from Hoyle House Upham Street Upham Hampshire SO32 1JA to P O Box 703 Rose Tree Cottage Upham Street Southampton Hampshire SO50 0QY on 2023-03-06
dot icon02/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon11/05/2022
Micro company accounts made up to 2022-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon03/08/2021
Micro company accounts made up to 2021-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon01/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Termination of appointment of Natalie Anne Hands as a director on 2020-02-20
dot icon29/01/2020
Appointment of Ms Deborah Jane Hay as a director on 2020-01-27
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon16/08/2019
Micro company accounts made up to 2019-03-31
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon05/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Appointment of Miss Natalie Anne Hands as a director on 2017-05-16
dot icon04/07/2017
Termination of appointment of Daniel William Pitts as a director on 2017-05-16
dot icon31/05/2017
Termination of appointment of Colin Andrew Luscombe as a director on 2017-05-18
dot icon09/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon09/09/2016
Termination of appointment of Kathryn Francesca Webb as a director on 2016-08-11
dot icon25/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Registered office address changed from 38 Brookvale Road Highfield Southampton Hampshire SO17 1QR to Hoyle House Upham Street Upham Hampshire SO32 1JA on 2015-07-27
dot icon27/07/2015
Appointment of Hampshire Property Management Ltd as a secretary on 2015-06-29
dot icon27/07/2015
Termination of appointment of Christopher James Manners Boswell as a secretary on 2015-06-28
dot icon23/06/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-26
dot icon14/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon10/08/2013
Termination of appointment of Mollie Rudge as a director
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon23/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon28/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon02/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon20/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon20/09/2010
Director's details changed for Kathryn Francesca Webb on 2010-08-27
dot icon20/09/2010
Director's details changed for Mollie Irene Rudge on 2010-08-27
dot icon20/09/2010
Director's details changed for Bernice Anne Swire on 2010-08-27
dot icon20/09/2010
Director's details changed for Colin Andrew Luscombe on 2010-08-27
dot icon20/09/2010
Director's details changed for Daniel William Pitts on 2010-08-27
dot icon20/09/2010
Director's details changed for Lesley Ann Howe on 2010-08-27
dot icon24/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon21/09/2009
Return made up to 27/08/09; full list of members
dot icon29/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon19/09/2008
Return made up to 27/08/08; full list of members
dot icon05/09/2008
Appointment terminated director anthony hampton
dot icon30/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon04/09/2007
Return made up to 27/08/07; full list of members
dot icon31/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon25/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon19/09/2006
Return made up to 27/08/06; full list of members
dot icon22/06/2006
Accounts for a dormant company made up to 2005-08-26
dot icon29/09/2005
Return made up to 27/08/05; full list of members
dot icon05/07/2005
Accounts for a dormant company made up to 2004-08-26
dot icon27/09/2004
Return made up to 27/08/04; full list of members
dot icon18/06/2004
Accounts for a dormant company made up to 2003-08-26
dot icon12/09/2003
Return made up to 27/08/03; full list of members
dot icon12/09/2003
Registered office changed on 12/09/03 from: flat 4 rossmoyne court 22 st annes road southampton SO19 9FF
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon26/06/2003
Accounts for a dormant company made up to 2002-08-26
dot icon01/10/2002
Return made up to 27/08/02; full list of members
dot icon19/10/2001
Accounts for a dormant company made up to 2001-08-26
dot icon19/10/2001
Return made up to 27/08/01; full list of members
dot icon28/09/2001
Ad 24/07/01--------- £ si 1@1=1 £ ic 6/7
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon11/09/2001
Miscellaneous
dot icon24/05/2001
Accounts for a dormant company made up to 2000-08-26
dot icon13/09/2000
Return made up to 27/08/00; full list of members
dot icon13/09/2000
Ad 31/08/00--------- £ si 1@1=1 £ ic 6/7
dot icon20/12/1999
Ad 13/11/99--------- £ si 1@1=1 £ ic 5/6
dot icon14/12/1999
Ad 13/11/99--------- £ si 3@1=3 £ ic 2/5
dot icon14/12/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New secretary appointed;new director appointed
dot icon27/08/1999
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
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.46K
-
0.00
-
-
2022
0
3.40K
-
0.00
-
-
2023
0
477.00
-
0.00
-
-
2023
0
477.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

477.00 £Descended-85.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Key Legal Services (Nominees) Limited
Nominee Director
26/08/1999 - 26/08/1999
4782
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
26/08/1999 - 26/08/1999
4893
Rudge, Mollie Irene
Director
26/08/1999 - 22/07/2013
-
Hands, Natalie Anne
Director
15/05/2017 - 19/02/2020
-
Atrill, Alexander John
Director
23/07/2001 - 30/07/2007
-

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 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/08/1999 with the registered office located at 338 London Road, United Kingdom, Portsmouth, Hampshire PO2 9JY. 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 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/08/1999 .

Where is 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 338 London Road, United Kingdom, Portsmouth, Hampshire PO2 9JY.

What does 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 ST ANNES ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.