103 LADY MARGARET ROAD LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2RG
Company number 05332796
Status Active
Incorporation Date 14 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 28 LANDPORT TERRACE, PORTSMOUTH, HANTS, PO1 2RG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 no member list. The most likely internet sites of 103 LADY MARGARET ROAD LIMITED are www.103ladymargaretroad.co.uk, and www.103-lady-margaret-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. 103 Lady Margaret Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05332796. 103 Lady Margaret Road Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of 103 Lady Margaret Road Limited is 28 Landport Terrace Portsmouth Hants Po1 2rg. The company`s financial liabilities are £8.88k. It is £0k against last year. . DOBOSZ, Deanna Marie is a Director of the company. FLAXMAN, Nicola Kaye is a Director of the company. Secretary COLEMAN, Matthew John has been resigned. Secretary DOBOSZ, Deanna has been resigned. Director COLEMAN, Matthew John has been resigned. Director ROBINSON, William has been resigned. Director SLATER, Pamela has been resigned. The company operates in "Residents property management".


103 lady margaret road Key Finiance

LIABILITIES £8.88k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DOBOSZ, Deanna Marie
Appointed Date: 14 January 2005
53 years old

Director
FLAXMAN, Nicola Kaye
Appointed Date: 01 January 2013
47 years old

Resigned Directors

Secretary
COLEMAN, Matthew John
Resigned: 17 February 2006
Appointed Date: 14 January 2005

Secretary
DOBOSZ, Deanna
Resigned: 31 December 2008
Appointed Date: 11 February 2006

Director
COLEMAN, Matthew John
Resigned: 17 February 2006
Appointed Date: 14 January 2005
56 years old

Director
ROBINSON, William
Resigned: 27 July 2007
Appointed Date: 14 January 2005
66 years old

Director
SLATER, Pamela
Resigned: 01 January 2013
Appointed Date: 30 July 2007
53 years old

Persons With Significant Control

Mrs Deanna Marie Dobosz
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Nicola Kaye Flaxman
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Dhimant Vyas
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Gemma Katherine Dunia Sauerwine Eminowicz
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr William Robert Scott
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

103 LADY MARGARET ROAD LIMITED Events

06 Mar 2017
Confirmation statement made on 14 January 2017 with updates
27 Oct 2016
Micro company accounts made up to 31 January 2016
29 Feb 2016
Annual return made up to 14 January 2016 no member list
29 Feb 2016
Director's details changed for Miss Deanna Dobosz on 14 January 2016
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 28 more events
06 Jun 2007
Annual return made up to 14/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/07

24 Feb 2006
Secretary resigned;director resigned
24 Feb 2006
Annual return made up to 14/01/06
15 Feb 2006
New secretary appointed
14 Jan 2005
Incorporation