76 ST. ANDREWS ROAD LIMITED

Register to unlock more data on OkredoRegister

76 ST. ANDREWS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03016234

Incorporation date

31/01/1995

Size

Dormant

Contacts

Registered address

Registered address

76 St Andrews Road, Southsea, Hampshire PO5 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1995)
dot icon10/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon09/02/2026
Director's details changed for Mr Richard Antony Cromwell Prentice on 2026-02-09
dot icon28/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon20/01/2025
Notification of Liana Nikolova as a person with significant control on 2022-11-15
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon30/11/2022
Appointment of Mr Aleksandar Barzenski as a secretary on 2022-11-30
dot icon15/11/2022
Appointment of Miss Liana Nikolova as a director on 2022-11-15
dot icon25/04/2022
Cessation of Nicholas James Christopher Palmer as a person with significant control on 2022-04-25
dot icon25/04/2022
Termination of appointment of Nicholas James Christopher Palmer as a director on 2022-04-25
dot icon20/04/2022
Termination of appointment of Nicholas James Christopher Palmer as a secretary on 2022-04-20
dot icon11/04/2022
Appointment of Mr Richard Antony Cromwell Prentice as a secretary on 2022-04-11
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon31/01/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon29/09/2019
Micro company accounts made up to 2019-01-31
dot icon09/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon21/09/2018
Director's details changed for Mr Nicholas Christopher Palmer on 2018-09-21
dot icon21/09/2018
Micro company accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon05/10/2017
Notification of Richard Antony Cromwell Prentice as a person with significant control on 2017-10-04
dot icon05/10/2017
Appointment of Mr Richard Antony Cromwell Prentice as a director on 2017-10-04
dot icon04/10/2017
Cessation of Michael Raymond Triggs as a person with significant control on 2017-10-04
dot icon04/10/2017
Termination of appointment of Michael Raymond Triggs as a director on 2017-10-04
dot icon25/09/2017
Notification of Kate Louise Walder as a person with significant control on 2017-09-14
dot icon22/09/2017
Appointment of Ms Kate Louise Walder as a director on 2017-09-10
dot icon14/09/2017
Notification of Michael Raymond Triggs as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Nicholas James Christopher Palmer as a person with significant control on 2016-04-07
dot icon14/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/08/2017
Confirmation statement made on 2017-01-31 with updates
dot icon05/08/2017
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/08/2017
Annual return made up to 2015-01-31 with full list of shareholders
dot icon05/08/2017
Appointment of Nicholas James Christopher Palmer as a secretary on 2014-07-29
dot icon05/08/2017
Accounts for a dormant company made up to 2016-01-31
dot icon05/08/2017
Accounts for a dormant company made up to 2015-01-31
dot icon05/08/2017
Administrative restoration application
dot icon22/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-30
dot icon29/10/2014
Termination of appointment of George Drew Bovill as a secretary on 2014-07-28
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/04/2013
Appointment of Mr Nicholas Christopher Palmer as a director
dot icon14/04/2013
Termination of appointment of Kerry Walton as a director
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon30/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon01/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon25/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/02/2010
Secretary's details changed for George Drew Bovill on 2010-02-26
dot icon26/02/2010
Director's details changed for Michael Raymond Triggs on 2010-02-26
dot icon26/02/2010
Director's details changed for Kerry Susanne Walton on 2010-02-26
dot icon30/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon24/02/2009
Return made up to 31/01/09; full list of members
dot icon26/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon07/02/2008
Return made up to 31/01/08; full list of members
dot icon01/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon21/07/2007
Return made up to 31/01/07; full list of members
dot icon21/07/2007
New director appointed
dot icon13/04/2007
Accounts for a dormant company made up to 2006-01-31
dot icon02/06/2006
Return made up to 31/01/06; full list of members
dot icon10/02/2006
New secretary appointed
dot icon25/01/2006
Secretary resigned;director resigned
dot icon31/10/2005
Secretary resigned;director resigned
dot icon27/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 31/01/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon01/10/2004
Secretary resigned;director resigned
dot icon01/10/2004
New secretary appointed;new director appointed
dot icon29/03/2004
Return made up to 31/01/04; full list of members
dot icon07/10/2003
New director appointed
dot icon24/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon30/01/2003
Return made up to 31/01/03; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon01/03/2002
Return made up to 31/01/02; full list of members
dot icon01/03/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon04/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon02/03/2001
Return made up to 31/01/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-01-31
dot icon28/02/2000
Return made up to 31/01/00; full list of members
dot icon12/01/2000
Secretary resigned;director resigned
dot icon12/01/2000
New secretary appointed;new director appointed
dot icon12/10/1999
Full accounts made up to 1999-01-31
dot icon23/02/1999
Return made up to 31/01/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon23/02/1998
Return made up to 31/01/98; no change of members
dot icon27/10/1997
Full accounts made up to 1997-01-31
dot icon06/03/1997
Return made up to 31/01/97; full list of members
dot icon18/10/1996
Accounts for a small company made up to 1996-01-31
dot icon10/06/1996
New director appointed
dot icon02/03/1996
Return made up to 31/01/96; full list of members
dot icon08/02/1995
Registered office changed on 08/02/95 from: 21 janeston court, wilbury crescent, hove, east sussex BN3 6FT
dot icon08/02/1995
Director resigned;new director appointed
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon31/01/1995
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
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flook, Nicola Denise
Director
01/06/1996 - 29/11/1999
5
Ms Kate Louise Walder
Director
10/09/2017 - Present
-
STARTCO LIMITED
Nominee Secretary
31/01/1995 - 02/02/1995
512
NEWCO LIMITED
Nominee Director
31/01/1995 - 02/02/1995
513
Benn, Caroline Patricia
Director
22/09/2004 - 21/10/2005
-

Persons with Significant Control

5
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 76 ST. ANDREWS ROAD LIMITED

76 ST. ANDREWS ROAD LIMITED is an(a) Active company incorporated on 31/01/1995 with the registered office located at 76 St Andrews Road, Southsea, Hampshire PO5 1EU. There are currently 5 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 76 ST. ANDREWS ROAD LIMITED?

toggle

76 ST. ANDREWS ROAD LIMITED is currently Active. It was registered on 31/01/1995 .

Where is 76 ST. ANDREWS ROAD LIMITED located?

toggle

76 ST. ANDREWS ROAD LIMITED is registered at 76 St Andrews Road, Southsea, Hampshire PO5 1EU.

What does 76 ST. ANDREWS ROAD LIMITED do?

toggle

76 ST. ANDREWS ROAD LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for 76 ST. ANDREWS ROAD LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-18 with no updates.