Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 27 SOUTH PARADE LIMITED
Company Information for

27 SOUTH PARADE LIMITED

FLAT 3, 27 SOUTH PARADE, SOUTHSEA, PO5 2JF,
Company Registration Number
04382458
Private Limited Company
Active

Company Overview

About 27 South Parade Ltd
27 SOUTH PARADE LIMITED was founded on 2002-02-27 and has its registered office in Southsea. The organisation's status is listed as "Active". 27 South Parade Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
27 SOUTH PARADE LIMITED
 
Legal Registered Office
FLAT 3
27 SOUTH PARADE
SOUTHSEA
PO5 2JF
Other companies in PO5
 
Filing Information
Company Number 04382458
Company ID Number 04382458
Date formed 2002-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-04-05 13:15:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 27 SOUTH PARADE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ARTHUR FRAYLING
Director 2008-05-22
ALEXANDER JAMES MEYER
Director 2012-02-25
NICHOLAS PAUL STANLEY
Director 2009-07-13
ANTHONY MATTHEW WRIGHT
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN HEATH
Director 2012-09-03 2016-10-31
JENNIFER MARY WILLIS
Director 2002-02-27 2012-07-13
AMANDA MICHELLE EDWARD
Director 2005-03-18 2011-11-18
GARY JOHN SPILLING
Director 2004-07-04 2011-04-22
STEPHEN LEE
Director 2009-06-17 2009-07-13
DAVID FRANCIS EDWARDS
Company Secretary 2007-07-06 2008-05-22
DAVID FRANCIS EDWARDS
Director 2005-01-19 2008-05-22
STEPHEN CHARLES LEE
Director 2002-02-27 2007-12-02
MAUREEN BRIDGET ELIZABETH LEIGHFIELD
Company Secretary 2002-02-27 2007-07-06
KATRINE STEELE
Company Secretary 2002-02-27 2005-03-18
KATRINE STEELE
Director 2002-02-27 2005-03-18
KEVEN GRAHAM HOLLANDS
Director 2003-10-16 2005-01-19
MAUREEN BRIDGET ELIZABETH LEIGHFIELD
Director 2002-02-27 2004-07-04
STEVE ASHLEY GIBSON
Director 2002-03-01 2003-10-16
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2002-02-27 2002-02-27
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2002-02-27 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ARTHUR FRAYLING ST. JOHN AMBULANCE Director 2014-05-01 CURRENT 1999-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-25DIRECTOR APPOINTED MRS EDNA CO GASTEEN
2025-02-22Director's details changed for Mr Christopher David Eldred on 2025-02-22
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/24
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 21/02/23
2022-11-17APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ARTHUR FRAYLING
2022-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/22 FROM Flat 4 27 South Parade Southsea Hampshire PO5 2JF
2022-06-19CH01Director's details changed for Mrs Edna Co Gasteen on 2022-06-19
2022-06-19AP01DIRECTOR APPOINTED MRS EDNA CO GASTEEN
2022-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL STANLEY
2022-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-06-08CH01Director's details changed for Ms Janine Theresa Webster on 2022-06-08
2022-06-08AP01DIRECTOR APPOINTED MS JANINE THERESA WEBSTER
2022-03-06PSC07CESSATION OF NICHOLAS PAUL STANLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID ELDRED
2022-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ELDRED
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES MEYER
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MATTHEW WRIGHT
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2019-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2016-11-10AP01DIRECTOR APPOINTED MR ANTHONY MATTHEW WRIGHT
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HEATH
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-29AR0127/02/16 ANNUAL RETURN FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-02AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-02CH01Director's details changed for The Very Reverend Nicholas Arthur Frayling on 2014-11-20
2015-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-07AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2013-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-07AR0127/02/13 ANNUAL RETURN FULL LIST
2012-11-06AP01DIRECTOR APPOINTED MR BENJAMIN HEATH
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLIS
2012-03-07AR0127/02/12 ANNUAL RETURN FULL LIST
2012-03-06AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MEYER
2012-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA EDWARD
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPILLING
2011-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-03-21AR0127/02/11 FULL LIST
2010-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-12AR0127/02/10 FULL LIST
2010-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRAYING / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY WILLIS / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL STANLEY / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SPILLING / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AMANDA MICHELLE EDWARD / 09/04/2010
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM HARTSHANGER TOLL ROAD PORLOCK MINEHEAD SOMERSET TA24 8JH
2009-07-28288aDIRECTOR APPOINTED NICHOLAS PAUL STANLEY
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LEE
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-25288aDIRECTOR APPOINTED STEPHEN LEE
2009-03-26363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA EDWARD / 25/03/2009
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM FLAT 5 SOUTH PARADE SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 2JF
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID EDWARDS
2008-05-30288aDIRECTOR APPOINTED NICHOLAS FRAYING
2008-03-06363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-11288bDIRECTOR RESIGNED
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: FLAT 2 27 SOUTH PARADE SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 2JF
2007-07-18288bSECRETARY RESIGNED
2007-03-27363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-09363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-23363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23363(288)SECRETARY RESIGNED
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26363(288)DIRECTOR RESIGNED
2004-03-26363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-06-27288aNEW DIRECTOR APPOINTED
2003-05-09363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-03-31288aNEW DIRECTOR APPOINTED
2002-03-11288bSECRETARY RESIGNED
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 27 SOUTH PARADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 27 SOUTH PARADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
27 SOUTH PARADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 27 SOUTH PARADE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-01 £ 5
Cash Bank In Hand 2012-02-29 £ 5
Shareholder Funds 2013-03-01 £ 5
Shareholder Funds 2012-02-29 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 27 SOUTH PARADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 27 SOUTH PARADE LIMITED
Trademarks
We have not found any records of 27 SOUTH PARADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 27 SOUTH PARADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 27 SOUTH PARADE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 27 SOUTH PARADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 27 SOUTH PARADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 27 SOUTH PARADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PO5 2JF