27 NORTH STREET EMSWORTH LIMITED

27 NORTH STREET EMSWORTH LIMITED

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

    Company Name27 NORTH STREET EMSWORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02862226
    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 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 AddressNo

    What are the latest accounts for 27 NORTH STREET EMSWORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for 27 NORTH STREET EMSWORTH LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for 27 NORTH STREET EMSWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Deborah Lynn Porter as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Deborah Lynn Porter on Aug 23, 2022

    2 pagesCH01

    Director's details changed for Ms Deborah Lynn Porter on Aug 23, 2022

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 14, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 14, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 14, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 14, 2018 with updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2017

    6 pagesAA

    Confirmation statement made on Oct 14, 2017 with updates

    3 pagesCS01

    Director's details changed for Ms Deborah Lynn Porter on Oct 13, 2017

    2 pagesCH01

    Director's details changed for Mrs Nita Datta Gupta on Apr 20, 2017

    2 pagesCH01

    Director's details changed for Sheila Stakim on Apr 20, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2016

    7 pagesAA

    Who are the officers of 27 NORTH STREET EMSWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAKIM, Sheila
    Southbourne
    PO10 8NJ Emsworth
    33 Eastfield Close
    Hampshire
    United Kingdom
    Secretary
    Southbourne
    PO10 8NJ Emsworth
    33 Eastfield Close
    Hampshire
    United Kingdom
    British125312640001
    GUPTA, Nita Datta
    127 New Brighton Road
    PO10 7TT Emsworth
    Hampshire
    Director
    127 New Brighton Road
    PO10 7TT Emsworth
    Hampshire
    EnglandBritish74315100002
    STAKIM, Sheila
    Southbourne
    PO10 8NJ Emsworth
    33 Eastfield Close
    Hampshire
    United Kingdom
    Director
    Southbourne
    PO10 8NJ Emsworth
    33 Eastfield Close
    Hampshire
    United Kingdom
    United KingdomBritish125312640003
    WADHAM, Nicholas George
    Flat 4
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    Director
    Flat 4
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    United KingdomBritish37409960001
    CROFTS, Andrew David
    Flat 2
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    Secretary
    Flat 2
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    British91802330001
    OXLEY, Jennie Louise
    8 Oak Tree Drive
    PO10 7UJ Emsworth
    Hampshire
    Secretary
    8 Oak Tree Drive
    PO10 7UJ Emsworth
    Hampshire
    British89543850002
    SADLER, Jacqueline
    Flat 3
    27 North Street
    PO10 BX Emsworth
    Hampshire
    Secretary
    Flat 3
    27 North Street
    PO10 BX Emsworth
    Hampshire
    British40577630001
    WOOD, Shirley Ann
    Flat 1
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    Secretary
    Flat 1
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    British37409920001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    CROFTS, Andrew David
    Flat 2
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    Director
    Flat 2
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    British91802330001
    DOLLERY, Patricia Joane
    2-27 North Street
    PO10 7DD Emsworth
    Hampshire
    Director
    2-27 North Street
    PO10 7DD Emsworth
    Hampshire
    British67844920001
    ELSE, Daphne Eleanor
    1/27 North Street
    PO10 8SP Emsworth
    Hampshire
    Director
    1/27 North Street
    PO10 8SP Emsworth
    Hampshire
    British66925740001
    GRIFFITHS, Claire
    Flat 2
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    Director
    Flat 2
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    British124913130001
    LIFTON, Paul Trevor
    29 Westbourne Avenue
    PO10 7QT Emsworth
    Hampshire
    Director
    29 Westbourne Avenue
    PO10 7QT Emsworth
    Hampshire
    United KingdomBritish93454590001
    LOWEN, Vanessa
    Flat 2
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    Director
    Flat 2
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    British40577660001
    MCELLIGOTT, Margaret Teresa
    25 North Street
    PO10 7BY Emsworth
    Hampshire
    Director
    25 North Street
    PO10 7BY Emsworth
    Hampshire
    United KingdomBritish90525300003
    MORRIS, Daphne Joy
    11 Perry Way
    Headley
    GU35 8NE Bordon
    Hampshire
    Director
    11 Perry Way
    Headley
    GU35 8NE Bordon
    Hampshire
    British37409940002
    OBRIEN, Kim Marie
    Blendworth House
    The Blendworth Estate
    PO8 0AE Horndean
    Hampshire
    Director
    Blendworth House
    The Blendworth Estate
    PO8 0AE Horndean
    Hampshire
    British78960030003
    PORTER, Deborah Lynn
    PO18 9EX Compton
    Highbury House
    West Sussex
    England
    Director
    PO18 9EX Compton
    Highbury House
    West Sussex
    England
    EnglandBritish102818710003
    ROWLES, Jeremy Paul
    29 Pegasus Close
    SO31 4QZ Hamble
    Hampshire
    Director
    29 Pegasus Close
    SO31 4QZ Hamble
    Hampshire
    Great BritainBritish89568400001
    SADLER, Jacqueline
    Flat 3
    27 North Street
    PO10 BX Emsworth
    Hampshire
    Director
    Flat 3
    27 North Street
    PO10 BX Emsworth
    Hampshire
    British40577630001
    SADLER, Peter Colin
    Flat 1
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    Director
    Flat 1
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    British101268610001
    WOOD, Shirley Ann
    Flat 1
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    Director
    Flat 1
    27 North Street
    PO10 7BY Emsworth
    Hampshire
    British37409920001
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 14, 2016The 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