27 SOUTH PARADE LIMITED

Register to unlock more data on OkredoRegister

27 SOUTH PARADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04382458

Incorporation date

27/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 27 South Parade, Southsea PO5 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon08/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon08/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon04/04/2025
Notification of Robert Henry Dyas Gasteen as a person with significant control on 2025-04-01
dot icon25/03/2025
Appointment of Mrs Edna Co Gasteen as a director on 2025-03-24
dot icon02/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon02/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon22/02/2025
Director's details changed for Mr Christopher David Eldred on 2025-02-22
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon01/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon07/03/2023
Accounts for a dormant company made up to 2023-02-21
dot icon06/12/2022
Appointment of Mr Robert Henry Dyas Gasteen as a director on 2022-12-06
dot icon02/12/2022
Termination of appointment of Edna Co Gasteen as a director on 2022-11-29
dot icon17/11/2022
Termination of appointment of Nicholas Arthur Frayling as a director on 2022-11-08
dot icon28/10/2022
Director's details changed for Mrs Edna Co Gasteen on 2022-10-28
dot icon19/06/2022
Registered office address changed from Flat 4 27 South Parade Southsea Hampshire PO5 2JF to Flat 3 27 South Parade Southsea PO5 2JF on 2022-06-19
dot icon19/06/2022
Director's details changed for Mrs Edna Co Gasteen on 2022-06-19
dot icon19/06/2022
Appointment of Mrs Edna Co Gasteen as a director on 2022-06-19
dot icon19/06/2022
Termination of appointment of Nicholas Paul Stanley as a director on 2022-06-16
dot icon19/06/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/06/2022
Director's details changed for Ms Janine Theresa Webster on 2022-06-08
dot icon08/06/2022
Appointment of Ms Janine Theresa Webster as a director on 2022-06-08
dot icon06/03/2022
Cessation of Nicholas Paul Stanley as a person with significant control on 2022-03-01
dot icon06/03/2022
Notification of Christopher David Eldred as a person with significant control on 2022-03-01
dot icon06/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon06/07/2021
Appointment of Mr Christopher David Eldred as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Alexander James Meyer as a director on 2021-07-02
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon05/03/2021
Termination of appointment of Anthony Matthew Wright as a director on 2021-01-31
dot icon05/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon28/02/2020
Accounts for a dormant company made up to 2020-02-28
dot icon28/02/2019
Accounts for a dormant company made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon08/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon08/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon08/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon10/11/2016
Appointment of Mr Anthony Matthew Wright as a director on 2016-10-31
dot icon03/11/2016
Termination of appointment of Benjamin Heath as a director on 2016-10-31
dot icon29/02/2016
Accounts for a dormant company made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon02/03/2015
Director's details changed for The Very Reverend Nicholas Arthur Frayling on 2014-11-20
dot icon02/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon07/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon07/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon09/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon06/11/2012
Appointment of Mr Benjamin Heath as a director
dot icon10/09/2012
Termination of appointment of Jennifer Willis as a director
dot icon07/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon06/03/2012
Appointment of Mr Alexander James Meyer as a director
dot icon02/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon21/11/2011
Termination of appointment of Amanda Edward as a director
dot icon22/04/2011
Termination of appointment of Gary Spilling as a director
dot icon16/04/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon16/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon11/04/2010
Director's details changed for Nicholas Fraying on 2010-04-09
dot icon09/04/2010
Director's details changed for Jennifer Mary Willis on 2010-04-09
dot icon09/04/2010
Director's details changed for Nicholas Paul Stanley on 2010-04-09
dot icon09/04/2010
Director's details changed for Gary John Spilling on 2010-04-09
dot icon09/04/2010
Director's details changed for Doctor Amanda Michelle Edward on 2010-04-09
dot icon01/03/2010
Registered office address changed from Hartshanger Toll Road Porlock Minehead Somerset TA24 8JH on 2010-03-01
dot icon28/07/2009
Director appointed nicholas paul stanley
dot icon27/07/2009
Appointment terminated director stephen lee
dot icon13/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon25/06/2009
Director appointed stephen lee
dot icon26/03/2009
Return made up to 27/02/09; full list of members
dot icon26/03/2009
Director's change of particulars / amanda edward / 25/03/2009
dot icon09/03/2009
Accounts for a dormant company made up to 2008-02-28
dot icon27/02/2009
Registered office changed on 27/02/2009 from flat 5 south parade southsea portsmouth hampshire PO5 2JF
dot icon30/05/2008
Appointment terminated director and secretary david edwards
dot icon30/05/2008
Director appointed nicholas fraying
dot icon06/03/2008
Return made up to 27/02/08; full list of members
dot icon11/12/2007
Director resigned
dot icon26/11/2007
Accounts made up to 2007-02-28
dot icon04/09/2007
Director's particulars changed
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
Registered office changed on 10/08/07 from: flat 2 27 south parade southsea portsmouth hampshire PO5 2JF
dot icon18/07/2007
Secretary resigned
dot icon27/03/2007
Return made up to 27/02/07; full list of members
dot icon28/12/2006
Accounts made up to 2006-02-28
dot icon09/03/2006
Return made up to 27/02/06; full list of members
dot icon22/12/2005
Accounts made up to 2005-02-28
dot icon01/04/2005
New director appointed
dot icon23/03/2005
Return made up to 27/02/05; full list of members
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon20/12/2004
Accounts made up to 2004-02-28
dot icon26/03/2004
Return made up to 27/02/04; full list of members
dot icon26/03/2004
New director appointed
dot icon06/01/2004
Accounts made up to 2003-02-28
dot icon27/06/2003
New director appointed
dot icon09/05/2003
Return made up to 27/02/03; full list of members
dot icon31/03/2003
New director appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from: 76 whitchurch road cardiff CF14 3LX
dot icon11/03/2002
New secretary appointed;new director appointed
dot icon11/03/2002
New secretary appointed;new director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
Director resigned
dot icon27/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gasteen, Edna Co
Director
24/03/2025 - Present
-
Mr Robert Henry Dyas Gasteen
Director
06/12/2022 - Present
-
Gasteen, Edna Co
Director
19/06/2022 - 29/11/2022
-
Eldred, Christopher David
Director
02/07/2021 - Present
2
Webster, Janine Teresa
Director
08/06/2022 - Present
-

Persons with Significant Control

3
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 27 SOUTH PARADE LIMITED

27 SOUTH PARADE LIMITED is an(a) Active company incorporated on 27/02/2002 with the registered office located at Flat 3 27 South Parade, Southsea PO5 2JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 27 SOUTH PARADE LIMITED?

toggle

27 SOUTH PARADE LIMITED is currently Active. It was registered on 27/02/2002 .

Where is 27 SOUTH PARADE LIMITED located?

toggle

27 SOUTH PARADE LIMITED is registered at Flat 3 27 South Parade, Southsea PO5 2JF.

What does 27 SOUTH PARADE LIMITED do?

toggle

27 SOUTH PARADE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 SOUTH PARADE LIMITED?

toggle

The latest filing was on 08/03/2026: Accounts for a dormant company made up to 2026-02-28.