HAMPSHIRE CHAMBER OF COMMERCE
Overview
| Company Name | HAMPSHIRE CHAMBER OF COMMERCE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00009806 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAMPSHIRE CHAMBER OF COMMERCE?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Activities of business and employers membership organisations (94110) / Other service activities
Where is HAMPSHIRE CHAMBER OF COMMERCE located?
| Registered Office Address | Fareham College Bishopsfield Road PO14 1NH Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMPSHIRE CHAMBER OF COMMERCE?
| Company Name | From | Until |
|---|---|---|
| HAMPSHIRE ENTERPRISE LTD | Jun 02, 2011 | Jun 02, 2011 |
| SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY | Aug 22, 1995 | Aug 22, 1995 |
| SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY | Oct 05, 1990 | Oct 05, 1990 |
| SOUTHAMPTON CHAMBER OF COMMERCE.(THE) | Aug 30, 1875 | Aug 30, 1875 |
What are the latest accounts for HAMPSHIRE CHAMBER OF COMMERCE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HAMPSHIRE CHAMBER OF COMMERCE?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for HAMPSHIRE CHAMBER OF COMMERCE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 17 pages | AA | ||
Termination of appointment of Joseph Patrick Jeffers as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Aston Burleigh Taylor as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Donna Jones as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||
Appointment of Mrs Zulfiya Truscott as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Alpna Shingadia as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Elizabeth Mills as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Mills-Goodlet as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Edward James Gould as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Liana Elizabeth Broe as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Donna Jones as a director on Jan 26, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Director's details changed for Miss Liana Elizabeth Brien on Oct 19, 2023 | 2 pages | CH01 | ||
Termination of appointment of Gail Lisa Thomas as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jane Ann Bliss as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Antony Harris as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Laura Elizabeth Bielinski as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||
Appointment of Mrs Jane Ann Bliss as a director on Nov 09, 2022 | 2 pages | AP01 | ||
Who are the officers of HAMPSHIRE CHAMBER OF COMMERCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Lisa Marie | Secretary | 9 Beverley Road Dibden Purlieu SO45 4HR Southampton Hampshire | British | 79827880001 | ||||||
| BOUGHTON, Amanda Jane | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 243177830002 | |||||
| BUTSON, Aaron | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 277545770001 | |||||
| KAYE, Andrew David | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 102634260004 | |||||
| MCNALLY, Ross Gordon | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 3124320001 | |||||
| MILLS, Sarah Elizabeth | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 328861260001 | |||||
| SHINGADIA, Alpna | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 87014170003 | |||||
| SMITH, Barry John | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 102128070001 | |||||
| THOMPSON, Richard James | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 173958450001 | |||||
| TRUSCOTT, Zulfiya | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 283331280001 | |||||
| EBBENS, Kenneth William | Secretary | 90 Laburnum Grove PO2 0ER Portsmouth Hampshire | British | 76830460001 | ||||||
| FARLEY, Christine Dianne | Secretary | 24 Chillenden Court Totton SO40 8WP Southampton Hampshire | British | 29941970001 | ||||||
| HEATH, Michael Ernest | Secretary | 7 The Manor Milford GU8 5JL Godalming Surrey | British | 48293770001 | ||||||
| WEBSTER, Andrew Archer | Secretary | St Lucia Salterns Lane SO31 8DH Bursledon Hampshire | Australian | 25366420003 | ||||||
| BAKER, Henry John | Director | Packridge Cottage Toothill S051 9LL Romsey Hampshire | United Kingdom | British | 20732490001 | |||||
| BARLOW, Paul Jeremy | Director | Edgedene George Eyston Drive SO22 4PE Winchester Hampshire | United Kingdom | British | 105875930001 | |||||
| BARWOOD, Nicholas Huw | Director | c/o Bond Dickinson Llp Commercial Road SO15 1GA Southampton Oceana House Hampshire England | United Kingdom | British | 22813850004 | |||||
| BEEBE, Peter James | Director | 53 Bugle Street SO14 2LF Southampton Hampshire | British | 44113270001 | ||||||
| BIELINSKI, Laura Elizabeth | Director | 30 Channel Way Ocean Village SO14 3TG Southampton 3rd Floor, The Quay Hampshire United Kingdom | England | British | 291200560001 | |||||
| BLISS, Jane Ann | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 264422550001 | |||||
| BLUNDEN, Mark | Director | c/o Augmentas Group George Curl Way SO18 2RX Southampton International House Hampshire United Kingdom | United Kingdom | British | 239842850001 | |||||
| BRISCOE, Kevin John | Director | Crableck Lane Sarisbury Green SO31 7ZN Southampton Unit 19 Universal Marina Hampshire United Kingdom | United Kingdom | British | 125085040001 | |||||
| BROADHEAD, Richard Keith | Director | 33 St Annes Gate 20 Archers Road SO15 2NT Southampton Hampshire | British | 83454580001 | ||||||
| BROE, Liana Elizabeth | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 288350450002 | |||||
| BRYAN, Kenneth John | Director | 5 Bracken Hall Bracken Place SO16 3ET Chilworth | British | 46911930003 | ||||||
| BUTLER, Christopher Michael | Director | 7 Poets Gate EN7 6SB Goffs Oak Hertfordshire | British | 80143150001 | ||||||
| CASSIDY, Eric Donald | Director | Amberwood New Forest Drive SO42 7QT Brockenhurst Hampshire | British | 44113550001 | ||||||
| CHANDE, Rashmikant Amratlal | Director | 16 River Green Hamble SO31 4JA Southampton Hampshire | England | British | 35203700001 | |||||
| CHARTRES, Derek Roy | Director | Grove Close PO30 2AY Newport 9 Isle Of Wight United Kingdom | United Kingdom | British | 64729740001 | |||||
| CHATWIN, Brian | Director | 7 Green Hollow Close PO16 7XP Fareham Hampshire | British | 36906220001 | ||||||
| CHEETHAM, David William | Director | Kinder House 4 Old Farm Copse SO51 6RJ West Wellow Hampshire | British | 39692340003 | ||||||
| CHESTNUTT, James Scott, Captain | Director | Parnholt House Parnholt Lane SO51 0QT Romsey Hampshire | England | British | 102439380001 | |||||
| CLARKE, Elizabeth Anne | Director | c/o Hampshire Chamber Of Commerce Ground Floor Wallington Hill PO16 7BJ Fareham Wates House Hampshire England | United Kingdom | British | 35855340001 | |||||
| CUMMING, David John | Director | 9 Pinewood Gardens GU19 5ES Bagshot Surrey | United Kingdom | British | 12978530001 | |||||
| DARCY HUGHES, David Arthur | Director | Teg Down House 29 Chilbolton Avenue SO22 5HE Winchester Hampshire | United Kingdom | British | 73710050001 |
Who are the persons with significant control of HAMPSHIRE CHAMBER OF COMMERCE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ross Gordon Mcnally | Sep 12, 2019 | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Maureen Yvonne Frost | Jan 29, 2019 | c/o HAMPSHIRE CHAMBER OF COMMERCE Ground Floor Wallington Hill PO16 7BJ Fareham Wates House Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Joel | Oct 20, 2017 | c/o HAMPSHIRE CHAMBER OF COMMERCE Ground Floor Wallington Hill PO16 7BJ Fareham Wates House Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew John Finney | Jul 22, 2016 | c/o HAMPSHIRE CHAMBER OF COMMERCE Ground Floor Wallington Hill PO16 7BJ Fareham Wates House Hampshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0