-
LUPINPORCH PROPERTY LIMITED - Suite 5 Strong House, The Horsefair, Romsey, Hampshire, United Kingdom
Company Information
- Company registration number
- 05828449
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 5 Strong House
- The Horsefair
- Romsey
- Hampshire
- SO51 8EZ
- England Suite 5 Strong House, The Horsefair, Romsey, Hampshire, SO51 8EZ, England UK
Management
- Managing Directors
- VENABLES, John David
- VENABLES, Steven Robert
- Company secretaries
- COOK, Samantha Jayne
- VENABLES, Paula Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-25
- Age Of Company 2006-05-25 18 years
- SIC/NACE
- 68209
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LUPINPORCH PROPERTY MANAGEMENT LIMITED
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2013-05-25
- Annual Return
- Due Date: 2022-06-02
- Last Date: 2021-05-19
-
LUPINPORCH PROPERTY LIMITED Company Description
- LUPINPORCH PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 05828449. Its current trading status is "live". It was registered 2006-05-25. It was previously called LUPINPORCH PROPERTY MANAGEMENT LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors and 2 secretaries. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-05-25.It can be contacted at Suite 5 Strong House .
Get LUPINPORCH PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lupinporch Property Limited - Suite 5 Strong House, The Horsefair, Romsey, Hampshire, United Kingdom
- 2006-05-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LUPINPORCH PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-secretary-company-with-name-date (2021-09-21) - AP03
-
confirmation-statement-with-no-updates (2021-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-26) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-27) - AA
-
confirmation-statement-with-no-updates (2019-05-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-21) - AA
-
confirmation-statement-with-updates (2017-06-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-18) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-05-12) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-31) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-12-24) - MR01
-
mortgage-charge-whole-release-with-charge-number (2013-08-22) - MR05
-
accounts-with-accounts-type-total-exemption-full (2013-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-28) - AR01
keyboard_arrow_right 2011
-
change-of-name-notice (2011-11-11) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2011-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-07) - AR01
-
change-person-secretary-company-with-change-date (2011-06-07) - CH03
-
legacy (2011-03-03) - MG01
-
appoint-person-director-company-with-name (2011-02-21) - AP01
-
certificate-change-of-name-company (2011-11-11) - CERTNM
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-extended (2010-12-08) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-26) - AR01
-
termination-director-company-with-name (2010-05-26) - TM01
-
change-person-director-company-with-change-date (2010-03-29) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-02-27) - AA
-
accounts-with-accounts-type-dormant (2009-08-21) - AA
-
legacy (2009-05-27) - 363a
-
legacy (2009-11-19) - MG01
-
legacy (2009-09-02) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-10-14) - 288c
-
legacy (2008-06-18) - 363a
-
legacy (2008-02-21) - 288c
-
accounts-with-accounts-type-dormant (2008-02-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-06) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-16) - 288b
-
legacy (2006-08-16) - 288a
-
legacy (2006-08-16) - 287
-
incorporation-company (2006-05-25) - NEWINC