30 SHAFTESBURY ROAD LIMITED

Register to unlock more data on OkredoRegister

30 SHAFTESBURY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06715626

Incorporation date

06/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

30 Shaftesbury Road, Southsea, Hampshire PO5 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2008)
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/07/2025
Termination of appointment of Christina Marjorie Beecham as a director on 2025-07-16
dot icon17/07/2025
Termination of appointment of Dawandeep Kaur Sidhu as a director on 2025-07-16
dot icon17/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon17/07/2025
Appointment of Mr Martin Alex Lennon as a director on 2025-07-17
dot icon09/07/2024
Micro company accounts made up to 2023-10-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon11/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon21/07/2022
Micro company accounts made up to 2021-10-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon01/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon18/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon26/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon18/08/2015
Appointment of Mr Nitzan Cohen as a secretary on 2015-05-18
dot icon18/08/2015
Appointment of Mr Nitzan Cohen as a director on 2015-05-18
dot icon18/08/2015
Termination of appointment of Steven Timothy Cartwright as a director on 2015-05-18
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Compulsory strike-off action has been discontinued
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon27/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Alan Baker as a director
dot icon14/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon15/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon16/01/2011
Termination of appointment of Mariana Beecham as a director
dot icon16/01/2011
Appointment of Miss Christina Marjorie Beecham as a director
dot icon13/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon05/11/2009
Director's details changed for Dawandeep Kaur Sidhu on 2009-10-05
dot icon05/11/2009
Director's details changed for Steven Timothy Cartwright on 2009-10-05
dot icon05/11/2009
Director's details changed for Alan Baker on 2009-10-05
dot icon05/11/2009
Director's details changed for Mariana Beecham on 2009-10-05
dot icon06/10/2008
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
31/10/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
350.02K
-
0.00
-
-
2022
0
350.02K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Nitzan
Director
18/05/2015 - Present
3
Lennon, Martin Alex
Director
17/07/2025 - Present
6
Beecham, Christina Marjorie
Director
11/10/2010 - 16/07/2025
-
Sidhu, Dawandeep Kaur
Director
06/10/2008 - 16/07/2025
-

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 30 SHAFTESBURY ROAD LIMITED

30 SHAFTESBURY ROAD LIMITED is an(a) Active company incorporated on 06/10/2008 with the registered office located at 30 Shaftesbury Road, Southsea, Hampshire PO5 3JP. There are currently 2 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 30 SHAFTESBURY ROAD LIMITED?

toggle

30 SHAFTESBURY ROAD LIMITED is currently Active. It was registered on 06/10/2008 .

Where is 30 SHAFTESBURY ROAD LIMITED located?

toggle

30 SHAFTESBURY ROAD LIMITED is registered at 30 Shaftesbury Road, Southsea, Hampshire PO5 3JP.

What does 30 SHAFTESBURY ROAD LIMITED do?

toggle

30 SHAFTESBURY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 SHAFTESBURY ROAD LIMITED?

toggle

The latest filing was on 17/07/2025: Micro company accounts made up to 2024-10-31.