352 WINCHESTER ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

352 WINCHESTER ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03022428

Incorporation date

15/02/1995

Size

Dormant

Contacts

Registered address

Registered address

Flat 9 The Hollies, 352 Winchester Road, Southampton SO16 6TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1995)
dot icon19/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon07/07/2025
Appointment of Mr James David Christopher Reed as a director on 2025-04-30
dot icon07/07/2025
Termination of appointment of Patrick John Kuun as a director on 2025-04-30
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/02/2024
Termination of appointment of David Cole as a director on 2024-01-25
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Mark Beaumont as a director on 2023-09-06
dot icon11/09/2023
Appointment of Mr Patrick John Kuun as a director on 2023-09-06
dot icon12/06/2023
Appointment of Ms Kathryn Emma Jeffery as a secretary on 2023-06-09
dot icon11/06/2023
Appointment of Mr David Cole as a director on 2023-06-09
dot icon11/06/2023
Registered office address changed from Flat 9, the Hollies, 352 Winchester Road Winchester Road Southampton SO16 6TW England to Flat 9 the Hollies 352 Winchester Road Southampton SO16 6TW on 2023-06-11
dot icon11/06/2023
Appointment of Ms Kathryn Emma Jeffery as a director on 2023-06-09
dot icon09/06/2023
Termination of appointment of Daniel Martin Bowles as a director on 2023-06-09
dot icon09/06/2023
Termination of appointment of Helen Lucy Glancy as a director on 2023-06-09
dot icon09/06/2023
Registered office address changed from C/O Gh Property Management Services Limited the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to Flat 9, the Hollies, 352 Winchester Road Winchester Road Southampton SO16 6TW on 2023-06-09
dot icon08/06/2023
Termination of appointment of Gh Property Management Services Limited as a secretary on 2023-06-08
dot icon24/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon07/04/2022
Appointment of Gh Property Management Services Limited as a secretary on 2022-04-01
dot icon07/04/2022
Registered office address changed from Lawnswood Ledbury Road Wellington Heath Ledbury Herefordshire HR8 1nd England to C/O Gh Property Management Services Limited the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2022-04-07
dot icon04/04/2022
Termination of appointment of Mark Beaumont as a secretary on 2022-04-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Appointment of Ms Helen Lucy Glancy as a director on 2022-01-12
dot icon25/01/2022
Appointment of Mr Daniel Martin Bowles as a director on 2022-01-12
dot icon24/01/2022
Termination of appointment of Kathryn Emma Jeffery as a director on 2022-01-12
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon07/07/2021
Termination of appointment of Stuart William Jones as a director on 2021-06-24
dot icon05/02/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2021
Appointment of Mr Mark Beaumont as a director on 2021-01-06
dot icon06/01/2021
Termination of appointment of Shelley Anne Tubbs as a director on 2021-01-06
dot icon06/01/2021
Termination of appointment of Shelley Anne Tubbs as a secretary on 2021-01-06
dot icon06/01/2021
Registered office address changed from Flat 7 352 Winchester Road Southampton Hampshire SO16 6TW to Lawnswood Ledbury Road Wellington Heath Ledbury Herefordshire HR8 1nd on 2021-01-06
dot icon06/01/2021
Appointment of Mr Mark Beaumont as a secretary on 2021-01-06
dot icon23/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon12/01/2018
Appointment of Mr Stuart William Jones as a director on 2018-01-10
dot icon12/01/2018
Termination of appointment of Helen Lucy Glancy as a director on 2018-01-10
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Director's details changed for Miss Helen Lucy Glancy on 2017-01-13
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/01/2016
Appointment of Miss Kathryn Emma Jeffery as a director on 2016-01-12
dot icon25/01/2016
Director's details changed for Shelley Anne Tubbs on 2016-01-25
dot icon25/01/2016
Termination of appointment of Andrew Peter Barber as a director on 2016-01-12
dot icon17/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2013
Appointment of Miss Helen Lucy Glancy as a director
dot icon20/10/2012
Termination of appointment of Matthew Anthony as a director
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Termination of appointment of Derek Whitaker as a director
dot icon13/04/2010
Termination of appointment of Kathryn Jeffery as a director
dot icon13/04/2010
Appointment of Matthew David Anthony as a director
dot icon25/03/2010
Registered office address changed from Flat 9 the Hollies 352 Winchester Road Southampton Hampshire SO16 6TW on 2010-03-25
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Derek Herbert George Whitaker on 2009-12-31
dot icon08/02/2010
Director's details changed for Shelley Anne Tubbs on 2009-12-31
dot icon08/02/2010
Director's details changed for Andrew Peter Barber on 2009-12-31
dot icon08/02/2010
Director's details changed for Kathryn Emma Jeffery on 2009-12-31
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2009
Director appointed andrew peter barber
dot icon10/03/2009
Return made up to 31/12/08; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Director appointed derek herbert george whitaker
dot icon02/04/2008
Return made up to 31/12/07; full list of members
dot icon31/12/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon26/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 31/12/04; full list of members
dot icon13/08/2004
New secretary appointed
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
Registered office changed on 13/08/04 from: 37 claverham road yatton bristol BS49 4LA
dot icon28/01/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon31/01/1999
New director appointed
dot icon20/01/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon20/01/1999
Director resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Accounts for a small company made up to 1997-12-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon15/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Director's particulars changed
dot icon07/03/1997
Accounts for a small company made up to 1996-12-31
dot icon07/03/1997
Return made up to 15/02/97; full list of members
dot icon28/02/1996
Return made up to 15/02/96; full list of members
dot icon09/01/1996
Accounts for a small company made up to 1995-12-31
dot icon14/12/1995
Accounting reference date shortened from 29/02 to 31/12
dot icon08/12/1995
Director resigned
dot icon10/10/1995
New director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
New secretary appointed;new director appointed
dot icon10/10/1995
Registered office changed on 10/10/95 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ
dot icon18/09/1995
Director resigned
dot icon04/09/1995
Secretary resigned;director resigned
dot icon15/02/1995
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/04/2022 - 08/06/2023
185
Beaumont, Mark
Director
06/01/2021 - 06/09/2023
1
Cole, David
Director
09/06/2023 - 25/01/2024
-
Zeff, Brian Stuart Lionel
Director
15/02/1995 - 16/08/1995
-
Batty, Christopher William Aidan
Director
15/02/1995 - 31/08/1995
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+
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 352 WINCHESTER ROAD RESIDENTS LIMITED

352 WINCHESTER ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 15/02/1995 with the registered office located at Flat 9 The Hollies, 352 Winchester Road, Southampton SO16 6TW. There are currently 3 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 352 WINCHESTER ROAD RESIDENTS LIMITED?

toggle

352 WINCHESTER ROAD RESIDENTS LIMITED is currently Active. It was registered on 15/02/1995 .

Where is 352 WINCHESTER ROAD RESIDENTS LIMITED located?

toggle

352 WINCHESTER ROAD RESIDENTS LIMITED is registered at Flat 9 The Hollies, 352 Winchester Road, Southampton SO16 6TW.

What does 352 WINCHESTER ROAD RESIDENTS LIMITED do?

toggle

352 WINCHESTER ROAD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 352 WINCHESTER ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-31 with updates.