Background WavePink WaveYellow Wave

PROMENADE OPEN SPACES LIMITED (03148485)

PROMENADE OPEN SPACES LIMITED (03148485) is an active UK company. incorporated on 19 January 1996. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PROMENADE OPEN SPACES LIMITED has been registered for 30 years. Current directors include HYND, Daniel Peter, HYND, Peter.

Company Number
03148485
Status
active
Type
ltd
Incorporated
19 January 1996
Age
30 years
Address
2nd Floor, 2 Queen Square, Liverpool, L1 1RH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HYND, Daniel Peter, HYND, Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMENADE OPEN SPACES LIMITED

PROMENADE OPEN SPACES LIMITED is an active company incorporated on 19 January 1996 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PROMENADE OPEN SPACES LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03148485

LTD Company

Age

30 Years

Incorporated 19 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NEPTUNE OPEN SPACES MANAGEMENT LIMITED
From: 1 April 1996To: 2 July 2015
EVENTISSUE LIMITED
From: 19 January 1996To: 1 April 1996
Contact
Address

2nd Floor, 2 Queen Square Liverpool, L1 1RH,

Previous Addresses

Management Suite Queen Square Car Park Queen Square Liverpool Merseyside L1 1RH
From: 19 January 1996To: 4 January 2016
Timeline

12 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
Nov 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Jan 18
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HYND, Daniel Peter

Active
Queen Square, LiverpoolL1 1RH
Secretary
Appointed 11 Feb 2013

HYND, Daniel Peter

Active
Queen Square, LiverpoolL1 1RH
Born May 1984
Director
Appointed 11 Feb 2013

HYND, Peter

Active
Queen Square, LiverpoolL1 1RH
Born February 1951
Director
Appointed 11 Feb 2013

HYND, Simon Peter

Resigned
Queen Square Car Park, LiverpoolL1 1RH
Secretary
Appointed 20 Jul 2004
Resigned 11 Feb 2013

MEHARG, Brian

Resigned
Greengarth, LiverpoolL25 6JR
Secretary
Appointed 06 Feb 1996
Resigned 20 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 1996
Resigned 06 Feb 1996

HYND, Peter

Resigned
The Old Hall, LiverpoolL12
Born February 1951
Director
Appointed 06 Feb 1996
Resigned 31 Mar 2004

HYND, Simon Peter

Resigned
Queen Square Car Park, LiverpoolL1 1RH
Born July 1977
Director
Appointed 17 Mar 2004
Resigned 11 Feb 2013

MEHARG, Brian

Resigned
Queen Square, LiverpoolL1 1RH
Born October 1952
Director
Appointed 11 Feb 2013
Resigned 17 Jan 2026

O'BRIEN, Peter Anthony

Resigned
25 St Annes Road, AigburthL17 6BN
Born November 1947
Director
Appointed 01 Jul 2004
Resigned 23 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jan 1996
Resigned 06 Feb 1996

Persons with significant control

1

Mr Peter Hynd

Active
Queen Square, LiverpoolL1 1RH
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
225Change of Accounting Reference Date
Legacy
20 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
1 April 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 April 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
395Particulars of Mortgage or Charge
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1996
AAAnnual Accounts
Resolution
25 November 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
224224
Certificate Change Of Name Company
29 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
287Change of Registered Office
Incorporation Company
19 January 1996
NEWINCIncorporation