27 NORTH STREET EMSWORTH LIMITED

Register to unlock more data on OkredoRegister

27 NORTH STREET EMSWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862226

Incorporation date

14/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Eastfield Close Southbourne, Emsworth, Hampshire PO10 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1993)
dot icon04/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon04/11/2025
Termination of appointment of Deborah Lynn Porter as a director on 2025-10-31
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2022
Director's details changed for Ms Deborah Lynn Porter on 2022-08-23
dot icon28/10/2022
Director's details changed for Ms Deborah Lynn Porter on 2022-08-23
dot icon28/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-14 with updates
dot icon16/10/2018
Registered office address changed from Emsworth Chiropractic Clinic 27 North Street Emsworth Hampshire PO10 7BY to 33 Eastfield Close Southbourne Emsworth Hampshire PO10 8NJ on 2018-10-16
dot icon12/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon16/10/2017
Director's details changed for Ms Deborah Lynn Porter on 2017-10-13
dot icon16/10/2017
Director's details changed for Mrs Nita Datta Gupta on 2017-04-20
dot icon16/10/2017
Director's details changed for Sheila Stakim on 2017-04-20
dot icon23/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-14 no member list
dot icon05/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-14 no member list
dot icon16/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-14 no member list
dot icon04/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-14 no member list
dot icon05/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-14 no member list
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/04/2011
Director's details changed for Sheila Stakim on 2010-10-15
dot icon05/04/2011
Secretary's details changed for Sheila Stakim on 2010-10-15
dot icon19/10/2010
Annual return made up to 2010-10-14 no member list
dot icon10/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/03/2010
Termination of appointment of Jeremy Rowles as a director
dot icon16/10/2009
Annual return made up to 2009-10-14 no member list
dot icon16/10/2009
Director's details changed for Dr Nita Datta Gupta on 2009-10-14
dot icon16/10/2009
Director's details changed for Deborah Lynn Porter on 2009-10-14
dot icon16/10/2009
Director's details changed for Nicholas George Wadham on 2009-10-14
dot icon16/10/2009
Director's details changed for Sheila Stakim on 2009-10-14
dot icon16/10/2009
Director's details changed for Jeremy Paul Rowles on 2009-10-14
dot icon03/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/10/2008
Annual return made up to 14/10/08
dot icon28/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/01/2008
New director appointed
dot icon19/12/2007
Director resigned
dot icon30/10/2007
Annual return made up to 14/10/07
dot icon22/10/2007
New secretary appointed;new director appointed
dot icon17/10/2007
Secretary resigned;director resigned
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon01/10/2007
Registered office changed on 01/10/07 from: flat 2 27 north street emsworth hampshire PO10 7BY
dot icon24/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/04/2007
Annual return made up to 14/10/06
dot icon31/05/2006
Secretary resigned;director resigned
dot icon05/05/2006
New secretary appointed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/11/2005
Annual return made up to 14/10/05
dot icon16/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Annual return made up to 14/10/04
dot icon29/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon28/10/2003
Annual return made up to 14/10/03
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon28/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon19/08/2003
Secretary resigned;director resigned
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
Registered office changed on 19/08/03 from: flat 3 27 north street emsworth hampshire
dot icon13/05/2003
Annual return made up to 14/10/02
dot icon13/05/2003
New director appointed
dot icon22/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/01/2002
New director appointed
dot icon27/01/2002
Director resigned
dot icon07/12/2001
Director resigned
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Annual return made up to 14/10/01
dot icon25/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon01/03/2001
Secretary resigned
dot icon18/01/2001
Annual return made up to 14/10/00
dot icon11/07/2000
Accounts for a small company made up to 1999-10-31
dot icon13/01/2000
Director resigned
dot icon13/01/2000
New director appointed
dot icon01/12/1999
Annual return made up to 14/10/99
dot icon23/11/1999
New secretary appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Secretary resigned
dot icon20/08/1999
Accounts for a small company made up to 1998-10-31
dot icon25/11/1998
Annual return made up to 14/10/98
dot icon25/08/1998
Accounts for a small company made up to 1997-10-31
dot icon22/12/1997
Annual return made up to 14/10/97
dot icon27/07/1997
Accounts for a small company made up to 1996-10-31
dot icon11/04/1997
Director resigned
dot icon11/04/1997
New director appointed
dot icon12/11/1996
Annual return made up to 10/10/96
dot icon14/02/1996
Full accounts made up to 1995-10-31
dot icon18/10/1995
Annual return made up to 14/10/95
dot icon05/06/1995
Accounts for a small company made up to 1994-10-31
dot icon20/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Annual return made up to 14/10/94
dot icon07/10/1994
Secretary resigned;new director appointed
dot icon07/10/1994
New secretary appointed;director resigned;new director appointed
dot icon25/03/1994
Accounting reference date notified as 31/10
dot icon13/01/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon14/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+18.34 % *

* during past year

Cash in Bank

£17,626.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.15K
-
0.00
11.81K
-
2022
4
4.15K
-
0.00
14.90K
-
2023
4
4.15K
-
0.00
17.63K
-
2023
4
4.15K
-
0.00
17.63K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

4.15K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.63K £Ascended18.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadham, Nicholas George
Director
18/11/1993 - Present
-
Gupta, Nita Datta
Director
06/12/2007 - Present
11
Stakim, Sheila
Director
20/07/2007 - Present
-
Porter, Deborah Lynn
Director
09/09/2007 - 31/10/2025
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 27 NORTH STREET EMSWORTH LIMITED

27 NORTH STREET EMSWORTH LIMITED is an(a) Active company incorporated on 14/10/1993 with the registered office located at 33 Eastfield Close Southbourne, Emsworth, Hampshire PO10 8NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 27 NORTH STREET EMSWORTH LIMITED?

toggle

27 NORTH STREET EMSWORTH LIMITED is currently Active. It was registered on 14/10/1993 .

Where is 27 NORTH STREET EMSWORTH LIMITED located?

toggle

27 NORTH STREET EMSWORTH LIMITED is registered at 33 Eastfield Close Southbourne, Emsworth, Hampshire PO10 8NJ.

What does 27 NORTH STREET EMSWORTH LIMITED do?

toggle

27 NORTH STREET EMSWORTH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 27 NORTH STREET EMSWORTH LIMITED have?

toggle

27 NORTH STREET EMSWORTH LIMITED had 4 employees in 2023.

What is the latest filing for 27 NORTH STREET EMSWORTH LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-10-31.