SOUTHPORCH LIMITED
SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 2JA

Company number 01300027
Status Active
Incorporation Date 24 February 1977
Company Type Private Limited Company
Address 70 GRAND PARADE, BRIGHTON, SUSSEX, BN2 2JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Karen Linda Mayell as a director on 16 March 2017; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 013000270005 in full. The most likely internet sites of SOUTHPORCH LIMITED are www.southporch.co.uk, and www.southporch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Southporch Limited is a Private Limited Company. The company registration number is 01300027. Southporch Limited has been working since 24 February 1977. The present status of the company is Active. The registered address of Southporch Limited is 70 Grand Parade Brighton Sussex Bn2 2ja. The company`s financial liabilities are £35.65k. It is £-14.75k against last year. The cash in hand is £2.32k. It is £0.43k against last year. And the total assets are £98.44k, which is £-1.42k against last year. BUTTRESS, David Ewart is a Director of the company. MAYELL, Karen Linda is a Director of the company. Secretary BROOKS, Jean Eileen has been resigned. Director BOWES, Graham John has been resigned. Director CREGGY, Fay has been resigned. Director CREGGY, Stuart has been resigned. Director OKIN, Sandra has been resigned. Director WORGAN, Douglas James has been resigned. The company operates in "Buying and selling of own real estate".


southporch Key Finiance

LIABILITIES £35.65k
-30%
CASH £2.32k
+22%
TOTAL ASSETS £98.44k
-2%
All Financial Figures

Current Directors

Director
BUTTRESS, David Ewart
Appointed Date: 01 October 2009
78 years old

Director
MAYELL, Karen Linda
Appointed Date: 16 March 2017
69 years old

Resigned Directors

Secretary
BROOKS, Jean Eileen
Resigned: 29 July 2013

Director
BOWES, Graham John
Resigned: 01 October 2009
Appointed Date: 21 February 2008
79 years old

Director
CREGGY, Fay
Resigned: 20 August 1995
117 years old

Director
CREGGY, Stuart
Resigned: 27 March 2008
86 years old

Director
OKIN, Sandra
Resigned: 16 June 2008
Appointed Date: 06 February 2002
80 years old

Director
WORGAN, Douglas James
Resigned: 30 January 2001
88 years old

Persons With Significant Control

Sussex Couny Freehold Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHPORCH LIMITED Events

28 Mar 2017
Appointment of Karen Linda Mayell as a director on 16 March 2017
27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Satisfaction of charge 013000270005 in full
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 87 more events
14 Mar 1987
Declaration of satisfaction of mortgage/charge

28 Feb 1987
New director appointed

28 Jan 1987
Full accounts made up to 31 March 1986

28 Jan 1987
Return made up to 30/09/86; full list of members
24 Feb 1977
Incorporation

SOUTHPORCH LIMITED Charges

3 February 2016
Charge code 0130 0027 0005
Delivered: 12 February 2016
Status: Satisfied on 4 January 2017
Persons entitled: Peter Barnett Jeffrey Barnett
Description: 70 grand parade brighton.
6 May 2009
Mortgage
Delivered: 12 May 2009
Status: Satisfied on 10 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 70 grand parade brighton sussex t/no…
5 August 2005
Legal mortgage
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as 70 grand parade brighton t/n…
31 August 1983
Legal mortgage
Delivered: 1 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 67 preston street and 19 regency square, brighton, east…
27 May 1983
Legal mortgage
Delivered: 3 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 70 grand parade brighton east sussex. Title no. Sx 147485…