Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD

EAGLE LAB, PORTLAND TERRACE, SOUTHAMPTON, HAMPSHIRE, SO14 7SJ,
Company Registration Number
10609018
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Southampton Business Improvement District Ltd
SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD was founded on 2017-02-08 and has its registered office in Southampton. The organisation's status is listed as "Active". Southampton Business Improvement District Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD
 
Legal Registered Office
EAGLE LAB
PORTLAND TERRACE
SOUTHAMPTON
HAMPSHIRE
SO14 7SJ
 
Filing Information
Company Number 10609018
Company ID Number 10609018
Date formed 2017-02-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 08/03/2018
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:50:54
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 SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD

Current Directors
Officer Role Date Appointed
NICHOLAS HUW BARWOOD
Director 2017-05-15
SPENCER JAMES CROMWELL BOWMAN
Director 2017-02-08
DAWN SAMANTHA COLLINS
Director 2017-05-15
ANDREW BERNARD COLLYER
Director 2017-02-08
TERE DENISON DALY
Director 2017-05-15
GERAINT CHARLES BOYENS DAVIES
Director 2017-05-15
ALLAN DONALD GORDON
Director 2017-06-23
GATHORNE JAMES GOUGH
Director 2017-05-15
EDWARD GOULD
Director 2017-02-08
ANNALIESE HUGHES
Director 2017-02-08
TIMOTHY JAMES KEEPING
Director 2017-02-08
SIMON JONATHAN LETTS
Director 2017-05-15
PAUL MARSDEN
Director 2017-05-15
CAROLINE JANE OSMAN
Director 2017-05-15
BRADLEY PAUL ROYNON
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
KARLA LOUISE DUCKER
Director 2017-05-15 2017-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HUW BARWOOD WOMBLE BOND DICKINSON (INTERNATIONAL) LIMITED Director 2017-06-01 CURRENT 2017-05-31 Active
NICHOLAS HUW BARWOOD HAMPSHIRE CHAMBER OF COMMERCE Director 2014-10-16 CURRENT 1875-08-30 Active
NICHOLAS HUW BARWOOD STREETS AHEAD SOUTHAMPTON LIMITED Director 2008-11-12 CURRENT 2008-11-12 Dissolved 2014-06-24
NICHOLAS HUW BARWOOD BONDLAW SECRETARIES LIMITED Director 1999-08-19 CURRENT 1987-04-01 Active
SPENCER JAMES CROMWELL BOWMAN SOUTHAMPTON GUILDHALL COFFEE LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
SPENCER JAMES CROMWELL BOWMAN METTRICKS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
SPENCER JAMES CROMWELL BOWMAN TEMPLEBRAND LIMITED Director 2012-06-01 CURRENT 1984-11-08 Active
ANDREW BERNARD COLLYER STREETS AHEAD SOUTHAMPTON LIMITED Director 2009-03-11 CURRENT 2008-11-12 Dissolved 2014-06-24
TERE DENISON DALY SPORT SOLENT IN THE COMMUNITY Director 2017-09-19 CURRENT 2011-07-05 Active - Proposal to Strike off
ALLAN DONALD GORDON NRPG WILLOWPATH LTD Director 2017-06-21 CURRENT 2015-05-21 Active
ALLAN DONALD GORDON NRPG (ES) LTD Director 2017-01-16 CURRENT 2015-10-12 Active
ALLAN DONALD GORDON NRPG GWR LTD Director 2017-01-16 CURRENT 2016-05-16 Active
ALLAN DONALD GORDON NRPG (PRIDDY'S) LTD Director 2016-01-12 CURRENT 2016-01-07 Active - Proposal to Strike off
ALLAN DONALD GORDON NRPG (LS) LTD Director 2016-01-12 CURRENT 2016-01-07 Active
ALLAN DONALD GORDON HAMPSHIRE & REGIONAL PROPERTIES LIMITED Director 2015-12-14 CURRENT 2014-09-19 Active - Proposal to Strike off
ALLAN DONALD GORDON NRPG (SOUTH PARADE) LTD Director 2015-12-14 CURRENT 2012-05-04 Active
ALLAN DONALD GORDON NRPG (QW) LTD Director 2015-12-14 CURRENT 2013-07-18 Active
ALLAN DONALD GORDON NRPG (F & V) LTD Director 2015-12-14 CURRENT 2013-11-20 Active
ALLAN DONALD GORDON NRPG (39-45 BS) LTD Director 2015-12-14 CURRENT 2014-10-22 Active
ALLAN DONALD GORDON NATIONAL REGIONAL PROPERTY GROUP LIMITED Director 2015-12-14 CURRENT 2015-09-30 Active
ALLAN DONALD GORDON NRPG MANAGEMENT LTD Director 2015-12-14 CURRENT 2012-07-24 Active
ALLAN DONALD GORDON CREATIVE CONNECTIONS (UK) LTD Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-04-05
ALLAN DONALD GORDON MONUMENT DEVELOPMENT MANAGEMENT LTD Director 2014-09-22 CURRENT 2014-09-22 Active
ALLAN DONALD GORDON SEVEN MONUMENT LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
ALLAN DONALD GORDON M.C.R.A. LTD Director 2006-07-26 CURRENT 2002-09-12 Active
EDWARD GOULD CARSWELL GOULD MARCOM LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
ANNALIESE HUGHES FESTIV-ALL LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
CAROLINE JANE OSMAN W.J.FRENCH & SON LIMITED Director 2012-12-11 CURRENT 1954-11-01 Active
BRADLEY PAUL ROYNON SOUTHAMPTON 2025 TRUST Director 2017-05-02 CURRENT 2010-08-12 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
2024-03-11CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2024-02-14DIRECTOR APPOINTED MR ANDREW JOSEPH BIRD
2024-02-05DIRECTOR APPOINTED MRS SUSAN JANE LITTLEMORE
2024-01-09APPOINTMENT TERMINATED, DIRECTOR SATVIR KAUR
2023-10-09APPOINTMENT TERMINATED, DIRECTOR LEIGH JAMES RENGGER
2023-08-07DIRECTOR APPOINTED MR SPENCER BOWMAN
2023-07-20DIRECTOR APPOINTED MR GREGORY PAUL BAKER
2023-07-18APPOINTMENT TERMINATED, DIRECTOR TOBY ANDREW MURRAY STEELE
2023-06-27DIRECTOR APPOINTED MRS SATVIR KAUR
2023-06-27DIRECTOR APPOINTED MRS BRIDGET ELIZABETH VYZE
2023-06-14DIRECTOR APPOINTED MR IAN JOHN HENDERSON
2023-06-14DIRECTOR APPOINTED MR IAN JOHN HENDERSON
2023-03-24CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Incuhive Office Incuhive Office 182 High Street Southampton Hampshire SO14 2BY England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Incuhive Office Incuhive Office 182 High Street Southampton Hampshire SO14 2BY England
2022-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILES SEMPER
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSDEN
2021-08-10CH01Director's details changed for Mr Nicholas Huw Barwood on 2021-06-09
2021-08-10AP01DIRECTOR APPOINTED SCOTT BROWN
2021-05-18AP01DIRECTOR APPOINTED MRS ANNA COPPER
2021-05-10AP01DIRECTOR APPOINTED ANNALIESE HUGHES
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-21AP01DIRECTOR APPOINTED LAURA KATHRYN READ
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD COLLYER
2020-04-17AP01DIRECTOR APPOINTED MR LEIGH JAMES RENGGER
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM C/O Southampton Solent University East Park Terrace Fao Sir James Matthews Building - Office Smz23 Southampton SO14 0YN United Kingdom
2020-03-02AP01DIRECTOR APPOINTED MR ANDREW JAMES DONALDSON
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNALIESE HUGHES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TERE DENISON DALY
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER JAMES CROMWELL BOWMAN
2019-08-29AP01DIRECTOR APPOINTED MRS BALDISH KAUR UMFLEET
2019-08-08AP01DIRECTOR APPOINTED MR ANDREW GILES SEMPER
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY PAUL ROYNON
2019-06-07AP01DIRECTOR APPOINTED MR TOBY ANDREW MURRAY STEELE
2019-05-08AP01DIRECTOR APPOINTED MRS JOANNA CAROLINE PHILLIPS
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GOULD
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-25AP01DIRECTOR APPOINTED MR GARY LEE BENNETTON
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN LETTS
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT CHARLES BOYENS DAVIES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GATHORNE JAMES GOUGH
2018-02-23AA01Current accounting period extended from 28/02/18 TO 31/03/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KARLA LOUISE DUCKER
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM C/O Hampshire Chamber of Commerce Southampton Solent Uni 157-87 Sir James Matthew Bldg Southampton Hampshire SO14 7NN United Kingdom
2017-07-04AP01DIRECTOR APPOINTED MR ALLAN DONALD GORDON
2017-07-04AP01DIRECTOR APPOINTED MR BRADLEY PAUL ROYNON
2017-05-30AP01DIRECTOR APPOINTED MR GERAINT CHARLES BOYENS DAVIES
2017-05-26AP01DIRECTOR APPOINTED MR NICHOLAS HUW BARWOOD
2017-05-22AP01DIRECTOR APPOINTED MISS KARLA LOUISE DUCKER
2017-05-22AP01DIRECTOR APPOINTED MR GATHORNE JAMES GOUGH
2017-05-20AP01DIRECTOR APPOINTED MR PAUL MARSDEN
2017-05-19AP01DIRECTOR APPOINTED MR SIMON JONATHAN LETTS
2017-05-19AP01DIRECTOR APPOINTED MR TERE DENISON DALY
2017-05-19AP01DIRECTOR APPOINTED MRS CAROLINE JANE OSMAN
2017-05-19AP01DIRECTOR APPOINTED MRS DAWN SAMANTHA COLLINS
2017-05-17RES01ADOPT ARTICLES 24/03/2017
2017-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD 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 SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD

Intangible Assets
Patents
We have not found any records of SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD
Trademarks
We have not found any records of SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD. 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 (82990 - Other business support service activities n.e.c.) as SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD 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 SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD 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 SOUTHAMPTON BUSINESS IMPROVEMENT DISTRICT LTD 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.