SJH PROPERTIES HAMPSHIRE LIMITED
7 LYNWOOD COURT, PRIESTLANDS PLACE, LYMINGTON  SO41 9GA- Active
- Private Limited Company
- Company No. 01361242
- Last Updated: 01 Mar 2024
Company Profile
SJH PROPERTIES HAMPSHIRE LIMITED was incorporated on Tuesday, April 4, 1978 as a Private Limited Company with registered address in LYMINGTON. SJH PROPERTIES HAMPSHIRE LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 46 years 5 months and 15 days.
Name | SJH PROPERTIES HAMPSHIRE LIMITED |
---|---|
Company number | 01361242 |
Company type | Private Limited Company |
Incorporation date | 04 Apr 1978 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON SO41 9GA |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Ms Carol Anne Pressey Nationality: British |
Dates: Thursday, December 7, 2023 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
|
Mr Stephen John Allcock Nationality: British |
Dates: Wednesday, July 1, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Ms Carol Anne Pressey Nationality: British |
Dates: Tuesday, March 26, 2019 - Wednesday, July 1, 2020
significant influence or control
|
Mrs Barbara Anne Mary Allcock Nationality: British |
Dates: Sunday, April 30, 2017 - Wednesday, February 20, 2019
significant influence or control
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (102 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 28 May 2017 |
Last confirmation statement dated | 30 April 2016 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 3 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
SJH PROPERTIES HAMPSHIRE LIMITED | 04 Apr 1978 |
K.A. ALLCOCK (PLASTERING CONTRACTORS) LIMITED | 28 Aug 2020 |