293/295 WINCHESTER ROAD, SHIRLEY LIMITED

Register to unlock more data on OkredoRegister

293/295 WINCHESTER ROAD, SHIRLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280672

Incorporation date

26/07/1988

Size

Dormant

Contacts

Registered address

Registered address

Pearsons Block & Estate Management, 2-4 New Road, Southampton SO14 0AACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon17/03/2026
Termination of appointment of Beatriz Pérez-López as a director on 2026-03-13
dot icon17/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/07/2024
Termination of appointment of James Wiltshire as a director on 2024-07-01
dot icon17/06/2024
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2024-05-13
dot icon17/06/2024
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA on 2024-06-17
dot icon17/06/2024
Appointment of Pearsons Partnerships Limited as a secretary on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr Ashley Dean Bennett on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr John Kenneth Bowen on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr Bharatkumar Nagji Popat on 2024-06-17
dot icon16/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/05/2023
Appointment of Miss Beatriz Pérez-López as a director on 2022-12-08
dot icon08/02/2023
Appointment of Mr Ashley Dean Bennett as a director on 2023-01-26
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon25/01/2023
Appointment of Mr James Wiltshire as a director on 2022-12-08
dot icon25/01/2023
Appointment of Mr John Kenneth Bowen as a director on 2022-12-08
dot icon25/01/2023
Appointment of Mr Bharatkumar Nagji Popat as a director on 2022-12-08
dot icon25/01/2023
Termination of appointment of Dermott Joseph Murphy as a director on 2022-12-08
dot icon11/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-09 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/10/2015
Termination of appointment of Michael Colin Roberts as a secretary on 2015-10-08
dot icon21/09/2015
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-09-21
dot icon15/09/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-09-04
dot icon17/03/2015
Annual return made up to 2015-02-09
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-09
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-09
dot icon02/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-09
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of Sherrie Samuel as a director
dot icon16/03/2011
Appointment of Dermott Joseph Murphy as a director
dot icon24/02/2011
Annual return made up to 2011-02-09
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-09
dot icon26/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/03/2009
Annual return made up to 09/02/09
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/02/2008
Annual return made up to 09/02/08
dot icon29/02/2008
Appointment terminated director alison moorman
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
Director resigned
dot icon22/03/2007
Annual return made up to 09/02/07
dot icon13/02/2007
New director appointed
dot icon15/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/08/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon23/03/2006
Director resigned
dot icon15/02/2006
Annual return made up to 09/02/06
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/07/2005
Director resigned
dot icon17/02/2005
Annual return made up to 09/02/05
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon13/10/2004
Registered office changed on 13/10/04 from: charter court third avenue southampton hampshire SO15 0AP
dot icon25/05/2004
Annual return made up to 09/02/04
dot icon09/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
New secretary appointed
dot icon18/04/2003
Annual return made up to 09/02/03
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/10/2002
Secretary's particulars changed
dot icon22/03/2002
Annual return made up to 09/02/02
dot icon10/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/04/2001
Annual return made up to 09/02/01
dot icon13/04/2001
Director resigned
dot icon08/09/2000
Full accounts made up to 2000-03-31
dot icon24/05/2000
Annual return made up to 09/02/00
dot icon09/03/2000
Director resigned
dot icon05/03/2000
New director appointed
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon10/03/1999
Annual return made up to 09/02/99
dot icon28/01/1999
New director appointed
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon17/02/1998
Annual return made up to 09/02/98
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon24/02/1997
Annual return made up to 09/02/97
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon23/02/1996
Annual return made up to 09/02/96
dot icon21/12/1995
Accounts for a small company made up to 1995-03-31
dot icon21/12/1995
Secretary resigned;new secretary appointed
dot icon21/12/1995
Registered office changed on 21/12/95 from: flat 1, 293 winchester road shirley southampton hampshire SO1
dot icon04/04/1995
Annual return made up to 09/02/95
dot icon18/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1994-03-31
dot icon06/04/1994
Annual return made up to 09/02/94
dot icon17/12/1993
Full accounts made up to 1993-03-31
dot icon12/03/1993
Annual return made up to 09/02/93
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon06/04/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Annual return made up to 09/02/92
dot icon25/02/1992
Registered office changed on 25/02/92
dot icon20/02/1992
Annual return made up to 31/01/91
dot icon22/05/1991
Full accounts made up to 1990-03-31
dot icon04/04/1991
Registered office changed on 04/04/91 from: 8 newbury street andover hampshire SP10 1DN
dot icon19/02/1990
Annual return made up to 09/02/90
dot icon09/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon09/02/1990
Resolutions
dot icon26/07/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiltshire, James
Director
08/12/2022 - 01/07/2024
-
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
04/09/2015 - 13/05/2024
37
SECRETARIAL LAW LIMITED
Corporate Secretary
18/12/1995 - 01/05/2003
115
Bowen, John Kenneth
Director
08/12/2022 - Present
23
Popat, Bharatkumar Nagji
Director
08/12/2022 - Present
2

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+
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 293/295 WINCHESTER ROAD, SHIRLEY LIMITED

293/295 WINCHESTER ROAD, SHIRLEY LIMITED is an(a) Active company incorporated on 26/07/1988 with the registered office located at Pearsons Block & Estate Management, 2-4 New Road, Southampton SO14 0AA. 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 293/295 WINCHESTER ROAD, SHIRLEY LIMITED?

toggle

293/295 WINCHESTER ROAD, SHIRLEY LIMITED is currently Active. It was registered on 26/07/1988 .

Where is 293/295 WINCHESTER ROAD, SHIRLEY LIMITED located?

toggle

293/295 WINCHESTER ROAD, SHIRLEY LIMITED is registered at Pearsons Block & Estate Management, 2-4 New Road, Southampton SO14 0AA.

What does 293/295 WINCHESTER ROAD, SHIRLEY LIMITED do?

toggle

293/295 WINCHESTER ROAD, SHIRLEY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 293/295 WINCHESTER ROAD, SHIRLEY LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Beatriz Pérez-López as a director on 2026-03-13.