BUSINESS SOUTH GROUP LIMITED
Overview
| Company Name | BUSINESS SOUTH GROUP LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01604788 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUSINESS SOUTH GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE FIRST (SOUTHERN) LIMITED | Dec 22, 2004 | Dec 22, 2004 |
| BLACKWATER VALLEY ENTERPRISE TRUST LIMITED | Dec 17, 1981 | Dec 17, 1981 |
What are the latest accounts for BUSINESS SOUTH GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for BUSINESS SOUTH GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for BUSINESS SOUTH GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Sep 30, 2025 | 13 pages | AA | ||
Previous accounting period shortened from Mar 31, 2026 to Sep 30, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||
Termination of appointment of Gary Michael Alan Whittle as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Conrad James Ford as a director on May 28, 2024 | 2 pages | AP01 | ||
Appointment of Miss Natalie Gemma Hunt as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||
Termination of appointment of Rosemary French as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mike John Gaston as a director on Jun 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hazel Joy Warwick as a director on Apr 19, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 12 pages | AA | ||
Termination of appointment of Nathan Alan Chart as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nathan Alan Chart as a director on May 19, 2022 | 2 pages | AP01 | ||
Director's details changed for Tim Hancock on May 26, 2022 | 2 pages | CH01 | ||
Termination of appointment of Anthony Norgrave Purslow as a director on May 20, 2022 | 1 pages | TM01 | ||
Appointment of Gary Michael Alan Whittle as a director on May 19, 2022 | 2 pages | AP01 | ||
Appointment of Zoe Huggins as a director on May 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Marston Tickell as a director on May 19, 2022 | 1 pages | TM01 | ||
Who are the officers of BUSINESS SOUTH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Natalie Gemma | Secretary | Millbrook Road West SO15 0HW Southampton 343 England | 317617070001 | |||||||
| BARNES, Alison | Director | Millbrook Road West SO15 0HW Southampton 343 England | England | British | 197465040001 | |||||
| BRADLY, Paula | Director | Millbrook Road West SO15 0HW Southampton 343 England | England | British | 296052530001 | |||||
| FORD, Conrad James | Director | Millbrook Road West SO15 0HW Southampton 343 England | England | British | 159660070002 | |||||
| GASTON, Mike John | Director | Millbrook Road West SO15 0HW Southampton 343 England | England | British | 309977630001 | |||||
| HANCOCK, Tim | Director | Millbrook Road West SO15 0HW Southampton 343 England | England | British | 296053080002 | |||||
| HUGGINS, Zoe | Director | Millbrook Road West SO15 0HW Southampton 343 England | England | British | 256198090001 | |||||
| LAVIS, Lisa | Director | Millbrook Road West SO15 0HW Southampton 343 England | England | British | 296053460001 | |||||
| TIMBERLAKE, Leigh-Sara | Director | Millbrook Road West SO15 0HW Southampton 343 England | England | British | 263754540001 | |||||
| GOODYEAR, Christine | Secretary | Grafton House Bentley GU10 5HY Farnham 7 Hatchford Manor Surrey | British | 38722410001 | ||||||
| HARTLEY, Donald | Secretary | 12 Northcote Road GU14 9EA Farnborough Hampshire | British | 28857520001 | ||||||
| HOW, Christopher John | Secretary | 30 Warren Road GU1 2HB Guildford Surrey | British | 28857530001 | ||||||
| MITCHELL, John Fraser Stanley | Secretary | Millbrook Road West SO15 0HW Southampton 343 England | 257669350001 | |||||||
| SCARES, Peter Howard | Secretary | 41 Conifer Close Church Crookham GU52 6LR Fleet Hampshire | British | 53882270001 | ||||||
| TAYLOR, Francis Walford | Secretary | Southlands 29 Compton Way Moor Park GU10 1QT Farnham Surrey | British | 38764470001 | ||||||
| ALEXANDER, Alun Tudor | Nominee Director | Loxwood Fullers Road GU10 4DF Rowledge Farnham Surrey | British | 900007590001 | ||||||
| ALLEN, Maria Faith | Director | 21 Kingsland Grange RG14 6LH Newbury Berkshire | British | 104077530001 | ||||||
| ANDREWS, Stephen | Director | Old Abbey Barn Turf House Lane SN11 9HG Bremhill Calne | United Kingdom | British | 183587520001 | |||||
| BARTABY, Ann Therese | Director | Spring Green Cottage Gore Common SP7 0PZ Shaftesbury Dorset | England | British | 51190660001 | |||||
| BENZIE, Alasdair Gilbert | Director | Foxwell Lavendar Lane Rowledge GU10 4AY Farnham Surrey | British | 12959650002 | ||||||
| BODDINGTON, Robert Chester | Director | 18 Farcrosse Close GU47 9RX Sandhurst Berkshire | British | 56770160001 | ||||||
| BOLT, Nigel Ivan | Director | Pond House Weston Road Upton Grey RG25 2RH Basingstoke Hampshire | England | British | 61439710001 | |||||
| BOWER, Mark Jeremy | Director | Larch Avenue RG41 1EJ Wokingham 12 Berkshire United Kingdom | England | British | 133487820002 | |||||
| BRACKING, Leslie Anthony Paul | Director | Apartment 7 Ramridge House Ramridge Park Weyhill SP11 7BY Andover Hampshire | British | 9853800001 | ||||||
| BRIGGS, Anthony, Councillor | Director | 18 Goodwood Close PO8 8BG Cowplain Hampshire | England | British | 206664100001 | |||||
| BRIGGS, Anthony, Councillor | Director | 18 Goodwood Close PO8 8BG Cowplain Hampshire | England | British | 206664100001 | |||||
| BUCHAN, James Stewart | Director | 1 Lawson Drive Caversham RG4 7XJ Reading Berkshire | British | 72882330001 | ||||||
| BULL, Gordon William | Director | 6 The Brow HP8 4JD Chalfont St Giles Buckinghamshire | England | British | 28857490001 | |||||
| BURTON, Philip John | Director | 1 Storrington Road PO8 0XX Clanfield Hampshire | British | 76376220001 | ||||||
| BUTTERY, Roger | Director | 7 Beckhall Welton LN2 3LJ Lincoln Lincolnshire | British | 15248850001 | ||||||
| CAMPBELL, James Alexander | Director | Lane End Shore Road PO18 8QL Old Bosham West Sussex | British | 28857500001 | ||||||
| CARR, Ian Reginald, Cllr | Director | 81 Mercia Avenue Charlton SP10 4EJ Andover Hampshire | England | British | 14773570001 | |||||
| CHART, Nathan Alan | Director | Millbrook Road West SO15 0HW Southampton 343 England | United Kingdom | British | 293578140001 | |||||
| CHIVERS, Claire Ann | Director | 2 Doreen Close GU14 9HB Farnborough Hampshire | British | 44069010001 | ||||||
| CHUBB, Peter Francis | Director | The Vineyard 19 Heathfield Close GU7 1SL Godalming Surrey | British | 11812320001 |
What are the latest statements on persons with significant control for BUSINESS SOUTH GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2017 | The 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