BUSINESS SOUTH GROUP LIMITED

BUSINESS SOUTH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBUSINESS SOUTH GROUP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01604788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUSINESS SOUTH GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BUSINESS SOUTH GROUP LIMITED located?

    Registered Office Address
    343 Millbrook Road West
    SO15 0HW Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS SOUTH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE FIRST (SOUTHERN) LIMITEDDec 22, 2004Dec 22, 2004
    BLACKWATER VALLEY ENTERPRISE TRUST LIMITEDDec 17, 1981Dec 17, 1981

    What are the latest accounts for BUSINESS SOUTH GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for BUSINESS SOUTH GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for BUSINESS SOUTH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Sep 30, 2025

    13 pagesAA

    Previous accounting period shortened from Mar 31, 2026 to Sep 30, 2025

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2025

    14 pagesAA

    Termination of appointment of Gary Michael Alan Whittle as a director on Jul 17, 2025

    1 pagesTM01

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Conrad James Ford as a director on May 28, 2024

    2 pagesAP01

    Appointment of Miss Natalie Gemma Hunt as a secretary on Jan 01, 2024

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2023

    11 pagesAA

    Termination of appointment of Rosemary French as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Mr Mike John Gaston as a director on Jun 09, 2023

    2 pagesAP01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Hazel Joy Warwick as a director on Apr 19, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    12 pagesAA

    Termination of appointment of Nathan Alan Chart as a director on Nov 23, 2022

    1 pagesTM01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Nathan Alan Chart as a director on May 19, 2022

    2 pagesAP01

    Director's details changed for Tim Hancock on May 26, 2022

    2 pagesCH01

    Termination of appointment of Anthony Norgrave Purslow as a director on May 20, 2022

    1 pagesTM01

    Appointment of Gary Michael Alan Whittle as a director on May 19, 2022

    2 pagesAP01

    Appointment of Zoe Huggins as a director on May 19, 2022

    2 pagesAP01

    Termination of appointment of Robert Marston Tickell as a director on May 19, 2022

    1 pagesTM01

    Who are the officers of BUSINESS SOUTH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Natalie Gemma
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Secretary
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    317617070001
    BARNES, Alison
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Director
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    EnglandBritish197465040001
    BRADLY, Paula
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Director
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    EnglandBritish296052530001
    FORD, Conrad James
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Director
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    EnglandBritish159660070002
    GASTON, Mike John
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Director
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    EnglandBritish309977630001
    HANCOCK, Tim
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Director
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    EnglandBritish296053080002
    HUGGINS, Zoe
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Director
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    EnglandBritish256198090001
    LAVIS, Lisa
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Director
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    EnglandBritish296053460001
    TIMBERLAKE, Leigh-Sara
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Director
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    EnglandBritish263754540001
    GOODYEAR, Christine
    Grafton House
    Bentley
    GU10 5HY Farnham
    7 Hatchford Manor
    Surrey
    Secretary
    Grafton House
    Bentley
    GU10 5HY Farnham
    7 Hatchford Manor
    Surrey
    British38722410001
    HARTLEY, Donald
    12 Northcote Road
    GU14 9EA Farnborough
    Hampshire
    Secretary
    12 Northcote Road
    GU14 9EA Farnborough
    Hampshire
    British28857520001
    HOW, Christopher John
    30 Warren Road
    GU1 2HB Guildford
    Surrey
    Secretary
    30 Warren Road
    GU1 2HB Guildford
    Surrey
    British28857530001
    MITCHELL, John Fraser Stanley
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Secretary
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    257669350001
    SCARES, Peter Howard
    41 Conifer Close
    Church Crookham
    GU52 6LR Fleet
    Hampshire
    Secretary
    41 Conifer Close
    Church Crookham
    GU52 6LR Fleet
    Hampshire
    British53882270001
    TAYLOR, Francis Walford
    Southlands 29 Compton Way
    Moor Park
    GU10 1QT Farnham
    Surrey
    Secretary
    Southlands 29 Compton Way
    Moor Park
    GU10 1QT Farnham
    Surrey
    British38764470001
    ALEXANDER, Alun Tudor
    Loxwood
    Fullers Road
    GU10 4DF Rowledge Farnham
    Surrey
    Nominee Director
    Loxwood
    Fullers Road
    GU10 4DF Rowledge Farnham
    Surrey
    British900007590001
    ALLEN, Maria Faith
    21 Kingsland Grange
    RG14 6LH Newbury
    Berkshire
    Director
    21 Kingsland Grange
    RG14 6LH Newbury
    Berkshire
    British104077530001
    ANDREWS, Stephen
    Old Abbey Barn
    Turf House Lane
    SN11 9HG Bremhill Calne
    Director
    Old Abbey Barn
    Turf House Lane
    SN11 9HG Bremhill Calne
    United KingdomBritish183587520001
    BARTABY, Ann Therese
    Spring Green Cottage
    Gore Common
    SP7 0PZ Shaftesbury
    Dorset
    Director
    Spring Green Cottage
    Gore Common
    SP7 0PZ Shaftesbury
    Dorset
    EnglandBritish51190660001
    BENZIE, Alasdair Gilbert
    Foxwell Lavendar Lane
    Rowledge
    GU10 4AY Farnham
    Surrey
    Director
    Foxwell Lavendar Lane
    Rowledge
    GU10 4AY Farnham
    Surrey
    British12959650002
    BODDINGTON, Robert Chester
    18 Farcrosse Close
    GU47 9RX Sandhurst
    Berkshire
    Director
    18 Farcrosse Close
    GU47 9RX Sandhurst
    Berkshire
    British56770160001
    BOLT, Nigel Ivan
    Pond House Weston Road
    Upton Grey
    RG25 2RH Basingstoke
    Hampshire
    Director
    Pond House Weston Road
    Upton Grey
    RG25 2RH Basingstoke
    Hampshire
    EnglandBritish61439710001
    BOWER, Mark Jeremy
    Larch Avenue
    RG41 1EJ Wokingham
    12
    Berkshire
    United Kingdom
    Director
    Larch Avenue
    RG41 1EJ Wokingham
    12
    Berkshire
    United Kingdom
    EnglandBritish133487820002
    BRACKING, Leslie Anthony Paul
    Apartment 7 Ramridge House
    Ramridge Park Weyhill
    SP11 7BY Andover
    Hampshire
    Director
    Apartment 7 Ramridge House
    Ramridge Park Weyhill
    SP11 7BY Andover
    Hampshire
    British9853800001
    BRIGGS, Anthony, Councillor
    18 Goodwood Close
    PO8 8BG Cowplain
    Hampshire
    Director
    18 Goodwood Close
    PO8 8BG Cowplain
    Hampshire
    EnglandBritish206664100001
    BRIGGS, Anthony, Councillor
    18 Goodwood Close
    PO8 8BG Cowplain
    Hampshire
    Director
    18 Goodwood Close
    PO8 8BG Cowplain
    Hampshire
    EnglandBritish206664100001
    BUCHAN, James Stewart
    1 Lawson Drive
    Caversham
    RG4 7XJ Reading
    Berkshire
    Director
    1 Lawson Drive
    Caversham
    RG4 7XJ Reading
    Berkshire
    British72882330001
    BULL, Gordon William
    6 The Brow
    HP8 4JD Chalfont St Giles
    Buckinghamshire
    Director
    6 The Brow
    HP8 4JD Chalfont St Giles
    Buckinghamshire
    EnglandBritish28857490001
    BURTON, Philip John
    1 Storrington Road
    PO8 0XX Clanfield
    Hampshire
    Director
    1 Storrington Road
    PO8 0XX Clanfield
    Hampshire
    British76376220001
    BUTTERY, Roger
    7 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    Director
    7 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    British15248850001
    CAMPBELL, James Alexander
    Lane End Shore Road
    PO18 8QL Old Bosham
    West Sussex
    Director
    Lane End Shore Road
    PO18 8QL Old Bosham
    West Sussex
    British28857500001
    CARR, Ian Reginald, Cllr
    81 Mercia Avenue
    Charlton
    SP10 4EJ Andover
    Hampshire
    Director
    81 Mercia Avenue
    Charlton
    SP10 4EJ Andover
    Hampshire
    EnglandBritish14773570001
    CHART, Nathan Alan
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    Director
    Millbrook Road West
    SO15 0HW Southampton
    343
    England
    United KingdomBritish293578140001
    CHIVERS, Claire Ann
    2 Doreen Close
    GU14 9HB Farnborough
    Hampshire
    Director
    2 Doreen Close
    GU14 9HB Farnborough
    Hampshire
    British44069010001
    CHUBB, Peter Francis
    The Vineyard 19 Heathfield Close
    GU7 1SL Godalming
    Surrey
    Director
    The Vineyard 19 Heathfield Close
    GU7 1SL Godalming
    Surrey
    British11812320001

    What are the latest statements on persons with significant control for BUSINESS SOUTH GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0