19 St. Deny's Road (portswood) Limited SOUTHAMPTON


Founded in 1996, 19 St. Deny's Road (portswood), classified under reg no. 03186743 is an active company. Currently registered at 73-75 Millbrook Road East SO15 1RJ, Southampton the company has been in the business for 28 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Christopher G., appointed on 29 January 1998. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Homayoun B. who worked with the the firm until 19 May 2008.

19 St. Deny's Road (portswood) Limited Address / Contact

Office Address 73-75 Millbrook Road East
Town Southampton
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186743
Date of Incorporation Tue, 16th Apr 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Christopher G.

Position: Director

Appointed: 29 January 1998

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 2016

Resigned: 05 November 2016

Nora B.

Position: Director

Appointed: 25 May 2001

Resigned: 01 November 2016

Leah M.

Position: Director

Appointed: 12 January 2001

Resigned: 24 May 2002

Joanne E.

Position: Director

Appointed: 14 December 2000

Resigned: 24 April 2005

Amanda W.

Position: Director

Appointed: 29 January 1998

Resigned: 18 May 2023

Russell C.

Position: Director

Appointed: 29 January 1998

Resigned: 21 February 2006

Glen C.

Position: Director

Appointed: 29 January 1998

Resigned: 01 April 2002

Raymond W.

Position: Director

Appointed: 29 January 1998

Resigned: 21 January 2009

Robin P.

Position: Director

Appointed: 29 January 1998

Resigned: 10 April 2021

Homayoun B.

Position: Secretary

Appointed: 29 January 1998

Resigned: 19 May 2008

Homayoun B.

Position: Director

Appointed: 29 January 1998

Resigned: 19 May 2008

Jennifer S.

Position: Director

Appointed: 29 January 1998

Resigned: 05 April 2023

Marilyn M.

Position: Director

Appointed: 29 January 1998

Resigned: 12 January 2001

David R.

Position: Director

Appointed: 29 January 1998

Resigned: 14 December 2000

Gordon J.

Position: Director

Appointed: 16 April 1996

Resigned: 29 January 1998

Philip K.

Position: Nominee Director

Appointed: 16 April 1996

Resigned: 29 January 1998

Catsec Limited

Position: Nominee Secretary

Appointed: 16 April 1996

Resigned: 29 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth151515      
Balance Sheet
Current Assets 1515151515151515
Net Assets Liabilities  15151515151515
Cash Bank In Hand1515       
Net Assets Liabilities Including Pension Asset Liability151515      
Reserves/Capital
Shareholder Funds151515      
Other
Net Current Assets Liabilities 1515151515151515
Total Assets Less Current Liabilities 1515151515151515
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements