47 Chippenham Road Limited SOUTHAMPTON


47 Chippenham Road started in year 2007 as Private Limited Company with registration number 06258305. The 47 Chippenham Road company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Southampton at 62 Rumbridge Street. Postal code: SO40 9DS.

The company has 4 directors, namely Kyle H., Sanjiv P. and Chloe R. and others. Of them, Chloe R., Ekaterina E. have been with the company the longest, being appointed on 1 December 2015 and Kyle H. and Sanjiv P. have been with the company for the least time - from 16 November 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Irene D. who worked with the the company until 19 November 2010.

47 Chippenham Road Limited Address / Contact

Office Address 62 Rumbridge Street
Office Address2 Totton
Town Southampton
Post code SO40 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06258305
Date of Incorporation Thu, 24th May 2007
Industry Residents property management
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Kyle H.

Position: Director

Appointed: 16 November 2022

Sanjiv P.

Position: Director

Appointed: 16 November 2022

Chloe R.

Position: Director

Appointed: 01 December 2015

Ekaterina E.

Position: Director

Appointed: 01 December 2015

Hms Property Management Services Ltd

Position: Corporate Secretary

Appointed: 22 December 2010

Stuart A.

Position: Director

Appointed: 01 December 2015

Resigned: 26 October 2021

Benjamin M.

Position: Director

Appointed: 07 December 2007

Resigned: 25 January 2011

Mark J.

Position: Director

Appointed: 24 May 2007

Resigned: 17 January 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 May 2007

Resigned: 24 May 2007

Olakunle B.

Position: Director

Appointed: 24 May 2007

Resigned: 13 August 2018

Irene D.

Position: Director

Appointed: 24 May 2007

Resigned: 19 November 2010

Irene D.

Position: Secretary

Appointed: 24 May 2007

Resigned: 19 November 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2007

Resigned: 24 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-302015-05-312016-05-302016-05-312017-05-312018-05-312019-05-302019-05-312020-05-302020-05-312021-05-312022-05-312023-05-31
Net Worth25 97525 975 25 975         
Balance Sheet
Net Assets Liabilities  25 975 25 97525 97525 97525 97525 97525 97525 97525 97525 975
Net Assets Liabilities Including Pension Asset Liability25 97525 975 25 975         
Reserves/Capital
Shareholder Funds25 97525 975 25 975         
Other
Fixed Assets25 97525 97525 97525 97525 97525 97525 97525 97525 97525 97525 97525 97525 975
Total Assets Less Current Liabilities25 97525 97525 97525 97525 97525 97525 97525 97525 97525 97525 97525 97525 975

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements