Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAULSGROVE ENTERPRISE CENTRE LIMITED
Company Information for

PAULSGROVE ENTERPRISE CENTRE LIMITED

343 MILLBROOK ROAD WEST, SOUTHAMPTON, SO15 0HW,
Company Registration Number
02846846
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Paulsgrove Enterprise Centre Ltd
PAULSGROVE ENTERPRISE CENTRE LIMITED was founded on 1993-08-23 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Paulsgrove Enterprise Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAULSGROVE ENTERPRISE CENTRE LIMITED
 
Legal Registered Office
343 MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW
Other companies in GU11
 
Filing Information
Company Number 02846846
Company ID Number 02846846
Date formed 1993-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615370066  
Last Datalog update: 2021-07-05 07:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAULSGROVE ENTERPRISE CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEGINNING 2 END LIMITED   CAJAL ACCOUNTANCY SERVICES LIMITED   CAPRICA ONLINE LIMITED   KB TAXATION SERVICES LIMITED   POWER ACCOUNT LIMITED   POWER ACCOUNTAX LIMITED   POWER CONSULTING UK LTD.   SBS (SOLENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAULSGROVE ENTERPRISE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE GOODYEAR
Company Secretary 2007-11-28
STEPHEN RICHARD DENNIS LEGGETT
Director 2007-11-28
JOHN FRASER STANLEY MITCHELL
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ROBIN LEAR
Director 2008-06-10 2010-11-05
PETER ERNEST LITTLEFIELD
Director 1993-09-13 2008-10-20
JAMES PATEY
Director 2000-02-10 2008-10-20
STEPHEN RICHARD DENNIS LEGGETT
Company Secretary 2007-08-01 2007-11-28
AMANDA JAYNE GLENDINNING
Company Secretary 1993-08-23 2007-07-31
NIGEL JOHN BEWLEY ATKINSON
Director 1993-08-23 2007-07-31
DEREK MARTIN WHITNEY
Director 2006-11-13 2007-07-31
TIMOTHY AUSTIN
Director 1993-08-23 2006-12-08
JOHN BARTON
Director 1993-09-13 2006-07-22
PHYLLIS RAPSON
Director 1997-07-02 1999-07-20
DAVID HORNE
Director 1995-07-13 1997-06-23
STANLEY WILLIAM SOUTHWELL
Director 1993-09-13 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE GOODYEAR EAST HAMPSHIRE BUSINESS CENTRES LIMITED Company Secretary 2007-11-28 CURRENT 1989-12-18 Active - Proposal to Strike off
CHRISTINE GOODYEAR FAREHAM ENTERPRISE CENTRE LIMITED Company Secretary 2007-11-28 CURRENT 1994-06-20 Active
CHRISTINE GOODYEAR SOUTHAMPTON ENTERPRISE CENTRE LIMITED Company Secretary 2007-11-28 CURRENT 2005-05-23 Active
CHRISTINE GOODYEAR BUSINESS SOUTH GROUP LIMITED Company Secretary 2003-10-14 CURRENT 1981-12-17 Active
STEPHEN RICHARD DENNIS LEGGETT EAST HAMPSHIRE BUSINESS CENTRES LIMITED Director 2007-11-28 CURRENT 1989-12-18 Active - Proposal to Strike off
STEPHEN RICHARD DENNIS LEGGETT FAREHAM ENTERPRISE CENTRE LIMITED Director 2007-11-28 CURRENT 1994-06-20 Active
STEPHEN RICHARD DENNIS LEGGETT SOUTHAMPTON ENTERPRISE CENTRE LIMITED Director 2007-11-28 CURRENT 2005-05-23 Active
STEPHEN RICHARD DENNIS LEGGETT BUSINESS SOUTH GROUP LIMITED Director 2000-01-26 CURRENT 1981-12-17 Active
JOHN FRASER STANLEY MITCHELL BUSINESS SOLENT LIMITED Director 2017-03-28 CURRENT 2012-07-06 Dissolved 2017-12-12
JOHN FRASER STANLEY MITCHELL BUSINESS IN SOUTHAMPTON LIMITED Director 2017-03-28 CURRENT 2009-10-16 Active - Proposal to Strike off
JOHN FRASER STANLEY MITCHELL BUSINESS IN THE UK LIMITED Director 2017-03-28 CURRENT 2013-06-24 Active - Proposal to Strike off
JOHN FRASER STANLEY MITCHELL BUSINESS SOUTH LIMITED Director 2016-07-06 CURRENT 2006-04-25 Active
JOHN FRASER STANLEY MITCHELL ENTERPRISE FOR LONDON LTD Director 2015-03-23 CURRENT 2015-03-23 Active
JOHN FRASER STANLEY MITCHELL START & GROW UK LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
JOHN FRASER STANLEY MITCHELL EAST HAMPSHIRE BUSINESS CENTRES LIMITED Director 2007-08-01 CURRENT 1989-12-18 Active - Proposal to Strike off
JOHN FRASER STANLEY MITCHELL FAREHAM ENTERPRISE CENTRE LIMITED Director 2007-08-01 CURRENT 1994-06-20 Active
JOHN FRASER STANLEY MITCHELL SOUTHAMPTON ENTERPRISE CENTRE LIMITED Director 2007-08-01 CURRENT 2005-05-23 Active
JOHN FRASER STANLEY MITCHELL BUSINESS SOUTH GROUP LIMITED Director 2006-01-11 CURRENT 1981-12-17 Active
JOHN FRASER STANLEY MITCHELL FRAMEWORK LIMITED Director 1996-03-14 CURRENT 1996-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-22DS01Application to strike the company off the register
2020-10-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER STANLEY MITCHELL
2020-03-25CH01Director's details changed for Mr John Fraser Stanley Mitchell on 2020-03-01
2020-03-25TM02Termination of appointment of John Fraser Stanley Mitchell on 2020-03-25
2020-03-25AP01DIRECTOR APPOINTED MRS LEIGH-SARA TIMBERLAKE
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Suite 2G Westmead House Farnborough GU14 7LP England
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 11 Wellington Street Aldershot Hampshire GU11 1DX
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-04-17AP03Appointment of Mr John Fraser Stanley Mitchell as company secretary on 2019-04-01
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD DENNIS LEGGETT
2019-04-17TM02Termination of appointment of Christine Goodyear on 2019-03-31
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0123/08/14 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0123/08/13 ANNUAL RETURN FULL LIST
2012-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-11AR0123/08/12 ANNUAL RETURN FULL LIST
2011-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-12AR0123/08/11 ANNUAL RETURN FULL LIST
2010-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEAR
2010-10-13AR0123/08/10 ANNUAL RETURN FULL LIST
2010-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-09-24363aReturn made up to 23/08/09; full list of members
2009-02-24288bAppointment terminated director james patey
2009-02-23288bAppointment terminated director peter littlefield
2009-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-09-22363aReturn made up to 23/08/08; full list of members
2008-09-04288aDIRECTOR APPOINTED JEREMY LEAR
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-11-09363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-23288aNEW SECRETARY APPOINTED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: VICTORIA HOUSE 2 GROVE ROAD FAREHAM HAMPSHIRE PO16 7TE
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288bSECRETARY RESIGNED
2007-08-17288bDIRECTOR RESIGNED
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-17288bDIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-09-12363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-21288bDIRECTOR RESIGNED
2006-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: REGIONAL BUSINESS CENTRE HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HR
2005-09-20363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-24325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-01-24353LOCATION OF REGISTER OF MEMBERS
2004-09-15363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-30225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-09-24363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-09-19363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-02-12288cSECRETARY'S PARTICULARS CHANGED
2001-08-29363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-21288cDIRECTOR'S PARTICULARS CHANGED
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: THE REGIONAL BUSINESS CENTRE 4TH FLOOR BALTIC HOUSE KINGSTON CRESCENT PORTSMOUTH PO2 8QL
2000-09-19363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-04-11288aNEW DIRECTOR APPOINTED
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-09-16363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-08-25288bDIRECTOR RESIGNED
1999-07-20353LOCATION OF REGISTER OF MEMBERS
1999-07-20325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-01363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PAULSGROVE ENTERPRISE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAULSGROVE ENTERPRISE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAULSGROVE ENTERPRISE CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAULSGROVE ENTERPRISE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of PAULSGROVE ENTERPRISE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAULSGROVE ENTERPRISE CENTRE LIMITED
Trademarks
We have not found any records of PAULSGROVE ENTERPRISE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAULSGROVE ENTERPRISE CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PAULSGROVE ENTERPRISE CENTRE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PAULSGROVE ENTERPRISE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAULSGROVE ENTERPRISE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAULSGROVE ENTERPRISE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.