27 NORTH STREET EMSWORTH LIMITED
Overview
| Company Name | 27 NORTH STREET EMSWORTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02862226 |
| 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 27 NORTH STREET EMSWORTH LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 27 NORTH STREET EMSWORTH LIMITED located?
| Registered Office Address | 33 Eastfield Close Southbourne PO10 8NJ Emsworth Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 27 NORTH STREET EMSWORTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for 27 NORTH STREET EMSWORTH LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for 27 NORTH STREET EMSWORTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Deborah Lynn Porter as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Deborah Lynn Porter on Aug 23, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Deborah Lynn Porter on Aug 23, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2021 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2020 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2018 with updates | 3 pages | CS01 | ||
Registered office address changed from Emsworth Chiropractic Clinic 27 North Street Emsworth Hampshire PO10 7BY to 33 Eastfield Close Southbourne Emsworth Hampshire PO10 8NJ on Oct 16, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2017 with updates | 3 pages | CS01 | ||
Director's details changed for Ms Deborah Lynn Porter on Oct 13, 2017 | 2 pages | CH01 | ||
Director's details changed for Mrs Nita Datta Gupta on Apr 20, 2017 | 2 pages | CH01 | ||
Director's details changed for Sheila Stakim on Apr 20, 2017 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Oct 31, 2016 | 7 pages | AA | ||
Who are the officers of 27 NORTH STREET EMSWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAKIM, Sheila | Secretary | Southbourne PO10 8NJ Emsworth 33 Eastfield Close Hampshire United Kingdom | British | 125312640001 | ||||||
| GUPTA, Nita Datta | Director | 127 New Brighton Road PO10 7TT Emsworth Hampshire | England | British | 74315100002 | |||||
| STAKIM, Sheila | Director | Southbourne PO10 8NJ Emsworth 33 Eastfield Close Hampshire United Kingdom | United Kingdom | British | 125312640003 | |||||
| WADHAM, Nicholas George | Director | Flat 4 27 North Street PO10 7BY Emsworth Hampshire | United Kingdom | British | 37409960001 | |||||
| CROFTS, Andrew David | Secretary | Flat 2 27 North Street PO10 7BY Emsworth Hampshire | British | 91802330001 | ||||||
| OXLEY, Jennie Louise | Secretary | 8 Oak Tree Drive PO10 7UJ Emsworth Hampshire | British | 89543850002 | ||||||
| SADLER, Jacqueline | Secretary | Flat 3 27 North Street PO10 BX Emsworth Hampshire | British | 40577630001 | ||||||
| WOOD, Shirley Ann | Secretary | Flat 1 27 North Street PO10 7BY Emsworth Hampshire | British | 37409920001 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| CROFTS, Andrew David | Director | Flat 2 27 North Street PO10 7BY Emsworth Hampshire | British | 91802330001 | ||||||
| DOLLERY, Patricia Joane | Director | 2-27 North Street PO10 7DD Emsworth Hampshire | British | 67844920001 | ||||||
| ELSE, Daphne Eleanor | Director | 1/27 North Street PO10 8SP Emsworth Hampshire | British | 66925740001 | ||||||
| GRIFFITHS, Claire | Director | Flat 2 27 North Street PO10 7BY Emsworth Hampshire | British | 124913130001 | ||||||
| LIFTON, Paul Trevor | Director | 29 Westbourne Avenue PO10 7QT Emsworth Hampshire | United Kingdom | British | 93454590001 | |||||
| LOWEN, Vanessa | Director | Flat 2 27 North Street PO10 7BY Emsworth Hampshire | British | 40577660001 | ||||||
| MCELLIGOTT, Margaret Teresa | Director | 25 North Street PO10 7BY Emsworth Hampshire | United Kingdom | British | 90525300003 | |||||
| MORRIS, Daphne Joy | Director | 11 Perry Way Headley GU35 8NE Bordon Hampshire | British | 37409940002 | ||||||
| OBRIEN, Kim Marie | Director | Blendworth House The Blendworth Estate PO8 0AE Horndean Hampshire | British | 78960030003 | ||||||
| PORTER, Deborah Lynn | Director | PO18 9EX Compton Highbury House West Sussex England | England | British | 102818710003 | |||||
| ROWLES, Jeremy Paul | Director | 29 Pegasus Close SO31 4QZ Hamble Hampshire | Great Britain | British | 89568400001 | |||||
| SADLER, Jacqueline | Director | Flat 3 27 North Street PO10 BX Emsworth Hampshire | British | 40577630001 | ||||||
| SADLER, Peter Colin | Director | Flat 1 27 North Street PO10 7BY Emsworth Hampshire | British | 101268610001 | ||||||
| WOOD, Shirley Ann | Director | Flat 1 27 North Street PO10 7BY Emsworth Hampshire | British | 37409920001 | ||||||
| BOURSE SECURITIES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001030001 |
What are the latest statements on persons with significant control for 27 NORTH STREET EMSWORTH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 14, 2016 | 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