SITESECURE LIMITED
Overview
Company Name | SITESECURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02043313 |
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 SITESECURE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SITESECURE LIMITED located?
Registered Office Address | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SITESECURE LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 380 LIMITED | Aug 04, 1986 | Aug 04, 1986 |
What are the latest accounts for SITESECURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for SITESECURE LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for SITESECURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 01, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2020 | 1 pages | AA | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Martin Lowry as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 1 pages | AA | ||
Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 1 pages | AA | ||
Termination of appointment of Gemma Parsons as a secretary on May 04, 2018 | 1 pages | TM02 | ||
Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 1 pages | AA | ||
Confirmation statement made on Feb 01, 2017 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2016 | 1 pages | AA | ||
Appointment of Ms Gemma Parsons as a secretary on Aug 08, 2016 | 2 pages | AP03 | ||
Who are the officers of SITESECURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 40362930005 | ||||
STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | Director | 94050800005 | ||||
BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 166153780001 | |||||||
CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246219950001 | |||||||
DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 186435210001 | |||||||
FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
LEE, Roger Gordon | Secretary | Norwyn House Broad Meadow Axford RG25 2DZ Basingstoke Hampshire | British | 24025460001 | ||||||
MCARTHUR, Alexander Nigel | Secretary | 138 King Charles Road KT5 8QN Surbiton Surrey | British | 1571200001 | ||||||
MOUL, Anthony Peter | Secretary | 3 St Charles Place KT13 8XJ Weybridge Surrey | British | 47859160002 | ||||||
PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 212587830001 | |||||||
PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
FOSTER, Anthony Roy | Director | Walnut House Upper Basildon RG8 8LS Reading Berkshire | United Kingdom | British | Director | 191938310001 | ||||
LEWIS, Roger St John Hulton | Director | Le Bocage La Rue Du Bocage St Brelade JE3 8BP Jersey Channel Islands | Great Britain | British | Director | 30879310004 | ||||
LOWRY, David Martin | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 175562070002 | ||||
MARKS, Benjamin James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | Director | 81100240007 | ||||
MCARTHUR, Alexander Nigel | Director | 138 King Charles Road KT5 8QN Surbiton Surrey | United Kingdom | British | Financial Controller | 1571200001 | ||||
PIDGLEY, Anthony William | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 77499160001 | ||||
PIDGLEY, Anthony William | Director | Kilbees Farm Hatchet Lane SL4 2EG Winkfield Berkshire | United Kingdom | British | Group Managing Director | 77499160001 | ||||
READ, Paul Graham | Director | Greenhill Cottage Stoner Hill Road Froxfield GU32 1DX Petersfield Hampshire | British | Group Commercial Director | 52257920001 | |||||
ROPER, Graham John | Director | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | England | British | Group Chairman | 10215970001 | ||||
SIMPKIN, Nicolas Guy | Director | Clarence Road TW11 0BW Teddington 44 Middlesex United Kingdom | England | British | Director | 106566480001 | ||||
STEARN, Richard James | Director | Searle Road GU9 8LJ Farnham 13 Surrey | United Kingdom | British | Director | 94050800002 |
Who are the persons with significant control of SITESECURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Berkeley Group Plc | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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