53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04094558

Incorporation date

23/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Fratton Road, Portsmouth, Hampshire PO1 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon31/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Appointment of Mrs Nancy Hunter as a director on 2024-11-08
dot icon12/11/2024
Termination of appointment of Keith James Willis as a director on 2024-11-08
dot icon04/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Appointment of Mr Keith James Willis as a director on 2020-08-31
dot icon09/09/2020
Appointment of Ms Lisa Vanessa Newnham as a secretary on 2020-08-31
dot icon09/09/2020
Termination of appointment of Keith Willis as a secretary on 2020-08-31
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Appointment of Ms Lisa Vanessa Newnham as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of Carole Burnett as a director on 2019-07-31
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon03/11/2016
Registered office address changed from Flat 1 53 st Andrews Road Southsea Hampshire PO5 1ER to 12 Fratton Road Portsmouth Hampshire PO1 5BX on 2016-11-03
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Appointment of Keith Willis as a secretary on 2016-02-01
dot icon23/02/2016
Termination of appointment of Carole Burnett as a secretary on 2016-02-01
dot icon06/12/2015
Termination of appointment of Christopher Gray as a director on 2015-11-27
dot icon17/11/2015
Termination of appointment of Christopher Gray as a secretary on 2015-10-01
dot icon17/11/2015
Appointment of Carole Burnett as a secretary on 2015-10-01
dot icon04/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon13/07/2015
Appointment of Carole Burnett as a director on 2015-07-01
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon25/11/2011
Director's details changed for Inga Elin Linnea Hillyar on 2011-11-22
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Appointment of Meriel Jane Burrows as a director
dot icon07/01/2011
Termination of appointment of Sarah Charles as a director
dot icon06/01/2011
Annual return made up to 2010-11-20
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 20/11/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 23/10/07; no change of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 23/10/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
New director appointed
dot icon08/11/2005
New secretary appointed
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/10/2005
Return made up to 23/10/05; full list of members
dot icon31/08/2005
Secretary resigned;director resigned
dot icon07/12/2004
Return made up to 23/10/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 23/10/03; full list of members
dot icon16/11/2002
Return made up to 23/10/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 23/10/01; full list of members
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Secretary resigned
dot icon28/08/2001
Secretary's particulars changed;director's particulars changed
dot icon01/03/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon22/02/2001
New secretary appointed;new director appointed
dot icon22/02/2001
Ad 03/11/00--------- £ si 3@1=3 £ ic 1/4
dot icon22/02/2001
Registered office changed on 22/02/01 from: 12 hampshire terrace portsmouth PO1 2PS
dot icon23/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-60.74 % *

* during past year

Cash in Bank

£888.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
175.00
-
0.00
2.26K
-
2022
0
175.00
-
0.00
888.00
-
2022
0
175.00
-
0.00
888.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

175.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

888.00 £Descended-60.74 % *

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
Burrows, Meriel Jane
Director
17/12/2010 - Present
2
Hunter, Nancy
Director
08/11/2024 - Present
-
Newnham, Lisa Vanessa
Director
31/07/2019 - Present
-
King, Joanne Clare
Director
01/08/2005 - Present
-
Hillyar, Inga Elin Linnea
Director
02/11/2000 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED

53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/10/2000 with the registered office located at 12 Fratton Road, Portsmouth, Hampshire PO1 5BX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED?

toggle

53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/10/2000 .

Where is 53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED located?

toggle

53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED is registered at 12 Fratton Road, Portsmouth, Hampshire PO1 5BX.

What does 53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED do?

toggle

53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 53 ST ANDREWS ROAD SOUTHSEA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-23 with updates.