Background WavePink WaveYellow Wave

PROMENADE OFFICE INVESTMENTS LIMITED (03546087)

PROMENADE OFFICE INVESTMENTS LIMITED (03546087) is an active UK company. incorporated on 15 April 1998. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PROMENADE OFFICE INVESTMENTS LIMITED has been registered for 27 years. Current directors include HYND, Daniel Peter, HYND, Peter.

Company Number
03546087
Status
active
Type
ltd
Incorporated
15 April 1998
Age
27 years
Address
2nd Floor, 2 Queen Square, Liverpool, L1 1RH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HYND, Daniel Peter, HYND, Peter
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMENADE OFFICE INVESTMENTS LIMITED

PROMENADE OFFICE INVESTMENTS LIMITED is an active company incorporated on 15 April 1998 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PROMENADE OFFICE INVESTMENTS LIMITED was registered 27 years ago.(SIC: 68209, 68320)

Status

active

Active since 27 years ago

Company No

03546087

LTD Company

Age

27 Years

Incorporated 15 April 1998

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 (11 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 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NEPTUNE OFFICE INVESTMENTS LIMITED
From: 23 November 1998To: 24 June 2015
SALESTRANS LIMITED
From: 15 April 1998To: 23 November 1998
Contact
Address

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

Previous Addresses

King John Court 2 Queen Sqaure Liverpool Merseyside L1 1RH
From: 15 April 1998To: 4 January 2016
Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Loan Cleared
Feb 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Funding Round
Jul 16
Funding Round
Jul 16
Loan Cleared
Oct 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Cleared
Feb 25
Director Left
Jan 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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
King John Court, LiverpoolL1 1RH
Secretary
Appointed 20 Jul 2004
Resigned 11 Feb 2013

MEHARG, Brian

Resigned
Greengarth, LiverpoolL25 6JR
Secretary
Appointed 05 May 1998
Resigned 20 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 1998
Resigned 05 May 1998

HYND, James Patrick

Resigned
89 The Serpentine, OrmskirkL39 6RN
Born March 1948
Director
Appointed 20 Apr 2007
Resigned 23 Dec 2008

HYND, Peter

Resigned
The Old Hall, LiverpoolL12
Born February 1951
Director
Appointed 05 May 1998
Resigned 31 Mar 2004

HYND, Simon Peter

Resigned
King John Court, 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 15 Apr 1998
Resigned 05 May 1998

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Hynd

Ceased
Queen Square, LiverpoolL1 1RH
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016
Ceased 28 May 2018

Mrs Jennifer Elizabeth Hynd

Ceased
Queen Square, LiverpoolL1 1RH
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016
Ceased 28 May 2018
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 January 2025
SH10Notice of Particulars of Variation
Memorandum Articles
3 January 2025
MAMA
Capital Name Of Class Of Shares
3 January 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2025
RESOLUTIONSResolutions
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
26 April 2023
AAAnnual Accounts
Confirmation Statement With 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
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Confirmation Statement With 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
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
26 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 June 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
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
Certificate Change Of Name Company
24 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
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 Small
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 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 Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2013
AP01Appointment 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 Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Small
15 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Small
13 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
21 April 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
Legacy
3 June 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
20 May 1999
287Change of Registered Office
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
9 February 1999
225Change of Accounting Reference Date
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
287Change of Registered Office
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Incorporation Company
15 April 1998
NEWINCIncorporation