Company Name293/295 Winchester Road, Shirley Limited
DirectorDermott Joseph Murphy
Company StatusActive
Company Number02280672
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDermott Joseph Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(22 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 1 295 Winchester Road
Southampton
Hampshire
SO16 6TS
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 September 2015(27 years, 1 month after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Neville Patrick Macey
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 1995)
RoleRetired
Correspondence Address293 Winchester Road
Southampton
Hampshire
SO16 6TS
Director NameHilda Young
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 May 2005)
RoleRetired
Correspondence AddressFlat 1 293 Winchester Road
Southampton
Hampshire
SO16 6TS
Secretary NameHilda Young
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressFlat 1 293 Winchester Road
Southampton
Hampshire
SO16 6TS
Director NameDermott Joseph Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 1
295 Winchester Road
Southampton
Hampshire
SO16 6TS
Director NameSamantha Louise Cottee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2000)
RoleLibrary Assistant
Correspondence AddressFlat 2 293 Winchester Road
Southampton
SO16 6TS
Director NameRoderick Ings
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2000(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 March 2006)
RoleOps Manager
Correspondence AddressFlat 5
293 Winchester Road
Upper Shirley
Southampton
SO16 6TS
Secretary NameMr Michael Colin Roberts
NationalityBritish
StatusResigned
Appointed11 November 2004(16 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Holland Park
Sarisbury Green
Southampton
Hampshire
SO31 7TR
Director NameAlison Moorman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2005(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressFlat 4
295 Winchester Road Shirley
Southampton
Hampshire
SO16 6TS
Director NameHilda Young
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(17 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 October 2006)
RoleRetired
Correspondence AddressFlat 1 293 Winchester Road
Southampton
Hampshire
SO16 6TS
Director NameSherrie Lee Suzy Samuel
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish Trinidadian
StatusResigned
Appointed08 January 2007(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2011)
RoleBusiness Consultant
Correspondence Address66 Orchard Place
Southampton
Hampshire
SO14 3BW
Secretary NameSecretarial Law Limited (Corporation)
StatusResigned
Appointed18 December 1995(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2003)
Correspondence AddressCharter Court
Third Avenue
Southampton
Hampshire
SO15 0AP
Secretary NameNumerica Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2004)
Correspondence Address66 Wigmore Street
London
W1U 2HQ

Location

Registered AddressR M G House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 May 2023Appointment of Miss Beatriz Pérez-López as a director on 8 December 2022 (2 pages)
8 February 2023Appointment of Mr Ashley Dean Bennett as a director on 26 January 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 January 2023Appointment of Mr James Wiltshire as a director on 8 December 2022 (2 pages)
25 January 2023Appointment of Mr John Kenneth Bowen as a director on 8 December 2022 (2 pages)
25 January 2023Termination of appointment of Dermott Joseph Murphy as a director on 8 December 2022 (1 page)
25 January 2023Appointment of Mr Bharatkumar Nagji Popat as a director on 8 December 2022 (2 pages)
11 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 9 February 2016 no member list (3 pages)
4 March 2016Annual return made up to 9 February 2016 no member list (3 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 October 2015Termination of appointment of Michael Colin Roberts as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Michael Colin Roberts as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Michael Colin Roberts as a secretary on 8 October 2015 (1 page)
21 September 2015Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 September 2015 (1 page)
15 September 2015Appointment of Hertford Company Secretaries Limited as a secretary on 4 September 2015 (2 pages)
15 September 2015Appointment of Hertford Company Secretaries Limited as a secretary on 4 September 2015 (2 pages)
15 September 2015Appointment of Hertford Company Secretaries Limited as a secretary on 4 September 2015 (2 pages)
17 March 2015Annual return made up to 9 February 2015 (14 pages)
17 March 2015Annual return made up to 9 February 2015 (14 pages)
17 March 2015Annual return made up to 9 February 2015 (14 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 9 February 2014 (14 pages)
24 March 2014Annual return made up to 9 February 2014 (14 pages)
24 March 2014Annual return made up to 9 February 2014 (14 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 9 February 2013 (14 pages)
18 March 2013Annual return made up to 9 February 2013 (14 pages)
18 March 2013Annual return made up to 9 February 2013 (14 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 9 February 2012 (14 pages)
16 March 2012Annual return made up to 9 February 2012 (14 pages)
16 March 2012Annual return made up to 9 February 2012 (14 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
30 August 2011Termination of appointment of Sherrie Samuel as a director (2 pages)
30 August 2011Termination of appointment of Sherrie Samuel as a director (2 pages)
16 March 2011Appointment of Dermott Joseph Murphy as a director (2 pages)
16 March 2011Appointment of Dermott Joseph Murphy as a director (2 pages)
24 February 2011Annual return made up to 9 February 2011 (15 pages)
24 February 2011Annual return made up to 9 February 2011 (15 pages)
24 February 2011Annual return made up to 9 February 2011 (15 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 9 February 2010 (14 pages)
16 March 2010Annual return made up to 9 February 2010 (14 pages)
16 March 2010Annual return made up to 9 February 2010 (14 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 March 2009Annual return made up to 09/02/09 (4 pages)
19 March 2009Annual return made up to 09/02/09 (4 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 February 2008Appointment terminated director alison moorman (1 page)
29 February 2008Appointment terminated director alison moorman (1 page)
29 February 2008Annual return made up to 09/02/08 (2 pages)
29 February 2008Annual return made up to 09/02/08 (2 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
22 March 2007Annual return made up to 09/02/07 (4 pages)
22 March 2007Annual return made up to 09/02/07 (4 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
15 February 2006Annual return made up to 09/02/06 (3 pages)
15 February 2006Annual return made up to 09/02/06 (3 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
17 February 2005Annual return made up to 09/02/05 (4 pages)
17 February 2005Annual return made up to 09/02/05 (4 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: charter court third avenue southampton hampshire SO15 0AP (2 pages)
13 October 2004Registered office changed on 13/10/04 from: charter court third avenue southampton hampshire SO15 0AP (2 pages)
25 May 2004Annual return made up to 09/02/04 (4 pages)
25 May 2004Annual return made up to 09/02/04 (4 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
18 April 2003Annual return made up to 09/02/03 (4 pages)
18 April 2003Annual return made up to 09/02/03 (4 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 October 2002Secretary's particulars changed (1 page)
14 October 2002Secretary's particulars changed (1 page)
22 March 2002Annual return made up to 09/02/02 (4 pages)
22 March 2002Annual return made up to 09/02/02 (4 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
18 April 2001Annual return made up to 09/02/01 (4 pages)
18 April 2001Annual return made up to 09/02/01 (4 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
8 September 2000Full accounts made up to 31 March 2000 (5 pages)
8 September 2000Full accounts made up to 31 March 2000 (5 pages)
24 May 2000Annual return made up to 09/02/00 (4 pages)
24 May 2000Annual return made up to 09/02/00 (4 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
1 December 1999Full accounts made up to 31 March 1999 (5 pages)
1 December 1999Full accounts made up to 31 March 1999 (5 pages)
10 March 1999Annual return made up to 09/02/99 (5 pages)
10 March 1999Annual return made up to 09/02/99 (5 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
23 November 1998Full accounts made up to 31 March 1998 (5 pages)
23 November 1998Full accounts made up to 31 March 1998 (5 pages)
17 February 1998Annual return made up to 09/02/98 (4 pages)
17 February 1998Annual return made up to 09/02/98 (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
24 February 1997Annual return made up to 09/02/97 (4 pages)
24 February 1997Annual return made up to 09/02/97 (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (5 pages)
28 November 1996Full accounts made up to 31 March 1996 (5 pages)
23 February 1996Annual return made up to 09/02/96 (4 pages)
23 February 1996Annual return made up to 09/02/96 (4 pages)
21 December 1995Registered office changed on 21/12/95 from: flat 1, 293 winchester road shirley southampton hampshire SO1 (1 page)
21 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 December 1995Registered office changed on 21/12/95 from: flat 1, 293 winchester road shirley southampton hampshire SO1 (1 page)
21 December 1995Secretary resigned;new secretary appointed (4 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 December 1995Secretary resigned;new secretary appointed (4 pages)
4 April 1995Annual return made up to 09/02/95 (8 pages)
4 April 1995Annual return made up to 09/02/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 July 1988Incorporation (19 pages)
26 July 1988Incorporation (19 pages)