Company Information for SHAREFRONT PROPERTY MANAGEMENT LIMITED
62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DS,
|
Company Registration Number
03582474
Private Limited Company
Active |
Company Name | |
---|---|
SHAREFRONT PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS Other companies in SO22 | |
Company Number | 03582474 | |
---|---|---|
Company ID Number | 03582474 | |
Date formed | 1998-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/09/2023 | |
Account next due | 28/06/2025 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 03:41:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CRESTWOOD PROPERTY MANAGEMENT LTD |
||
MICHAEL GEORGE FISH |
||
KERRY LOUISE FLETCHER |
||
STUART ANTHONY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BELGARUM BLOCK AND ESTATE MANAGEMENT |
Company Secretary | ||
BELGARUM BLOCK AND ESTATE MANAGEMENT |
Director | ||
SUSAN PHILIPPA LEWIS |
Company Secretary | ||
EDWARD BRUCE ELLIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANISTER COURT (SOUTHAMPTON) RTM COMPANY LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED | Company Secretary | 2016-09-01 | CURRENT | 1986-07-07 | Active | |
147 HOLLAND ROAD LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
HEAVENLY SMOOTHIES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2018-01-09 | |
17 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED | Director | 2002-10-31 | CURRENT | 2000-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/09/23 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE FISH | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AP04 | Appointment of Hms Property Management Services Limited as company secretary on 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM 24a Southampton Road Ringwood Hampshire BH24 1HY England | |
TM02 | Termination of appointment of Evolve Block & Estate Management Ltd on 2020-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
AA | 28/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | 28/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Evolve Block & Estate Management Ltd as company secretary on 2018-10-31 | |
AA01 | Previous accounting period extended from 30/06/18 TO 28/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/18 FROM Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England | |
TM02 | Termination of appointment of Crestwood Property Management Ltd on 2018-10-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CRESTWOOD PROPERTY MANAGEMENT LTD on 2016-07-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/16 FROM C/O Crestwood Property Management Ltd Unit a1, Church Farm Church Lane, Nursling Southampton Hampshire SO16 0YB England | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Crestwood Property Management Ltd as company secretary on 2016-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/16 FROM Crestwood Property Management Unit 1a, Church Farm Church Lane, Nursling Southampton SO16 8LS England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM The Estate Office Manor Estate Kilham Lane Winchester Hampshire SO22 5QD | |
TM02 | Termination of appointment of Belgarum Block and Estate Management on 2016-01-04 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS KERRY LOUISE FLETCHER | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELGARUM BLOCK AND ESTATE MANAGEMENT / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY JONES / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE FISH / 17/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/06/09; NO CHANGE OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR BELGARUM BLOCK AND ESTATE MANAGEMENT | |
363s | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/06/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: BAKER TILLY SPRINGPARK HOUSE BASING VIEW BASINGSTOKE RG21 4HG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/07/02 | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 SHAREFRONT PROPERTY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHAREFRONT PROPERTY MANAGEMENT LIMITED are:
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. |