PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY

PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00017877
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY located?

    Registered Office Address
    Fareham College
    Bishopsfield Road
    PO14 1NH Fareham
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Previous Company Names
    Company NameFromUntil
    SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRYFeb 10, 1883Feb 10, 1883

    What are the latest accounts for PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Wates House Wallington Hill Fareham Hampshire PO16 7BJ England to Hampshire Chamber of Commerce, Fareham College Bishopsfield Road Fareham Hampshire PO14 1NH

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Wates House Wallington Hill Fareham Hampshire PO16 7BJ to Fareham College Bishopsfield Road Fareham Hampshire PO14 1NH on May 06, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Steven Barry Howarth as a director on Jan 15, 2020

    1 pagesTM01

    Termination of appointment of Derek Roy Chartres as a director on Jan 15, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Notification of Ross Gordon Mcnally as a person with significant control on Jan 15, 2020

    2 pagesPSC01

    Appointment of Mr Ross Gordon Mcnally as a director on Jan 15, 2020

    2 pagesAP01

    Cessation of Maureen Yvonne Frost as a person with significant control on Jan 15, 2020

    1 pagesPSC07

    Termination of appointment of Maureen Yvonne Frost as a director on Jan 15, 2020

    1 pagesTM01

    Confirmation statement made on May 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Who are the officers of PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Lisa Marie
    Bishopsfield Road
    PO14 1NH Fareham
    Fareham College
    Hampshire
    England
    Secretary
    Bishopsfield Road
    PO14 1NH Fareham
    Fareham College
    Hampshire
    England
    178620900001
    MCNALLY, Ross Gordon
    Bishopsfield Road
    PO14 1NH Fareham
    Fareham College
    Hampshire
    England
    Director
    Bishopsfield Road
    PO14 1NH Fareham
    Fareham College
    Hampshire
    England
    EnglandBritish3124320001
    GUMBRILL, Robert Alfred
    16 Shadwell Road
    North End
    PO2 9EJ Portsmouth
    Hampshire
    Secretary
    16 Shadwell Road
    North End
    PO2 9EJ Portsmouth
    Hampshire
    British8665120001
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    ALLEN, Mary
    44a Winchester Road
    GU32 3PG Petersfield
    Hampshire
    Director
    44a Winchester Road
    GU32 3PG Petersfield
    Hampshire
    United KingdomBritish71615190001
    ARMITAGE, Martin Hartas
    Corner Cottage Glebe Road
    Fernhurst
    GU27 3EH Haslemere
    Surrey
    Director
    Corner Cottage Glebe Road
    Fernhurst
    GU27 3EH Haslemere
    Surrey
    British21558450001
    ARNOLD, Charles William Geoffrey
    8 Ramshill
    GU31 4AP Petersfield
    Hampshire
    Director
    8 Ramshill
    GU31 4AP Petersfield
    Hampshire
    United KingdomBritish12421540001
    AUSTIN, Timothy
    Taymar 6 High Street
    Lee On The Solent
    PO13 9BZ Gosport
    Hampshire
    Director
    Taymar 6 High Street
    Lee On The Solent
    PO13 9BZ Gosport
    Hampshire
    EnglandBritish8665020001
    BARNES JOHNSTON, Louise Elizabeth
    9 Webb Lane
    PO11 9JE Hayling Island
    Hampshire
    Director
    9 Webb Lane
    PO11 9JE Hayling Island
    Hampshire
    EnglandBritish98890300002
    BARNETT, Francis George
    Anglesey House 1 Testcombe Road
    PO12 2EL Gosport
    Hampshire
    Director
    Anglesey House 1 Testcombe Road
    PO12 2EL Gosport
    Hampshire
    British6864350001
    BISHOP, Paul Andrew
    64 Hartford House
    PO1 2TW Portsmouth
    Hampshire
    Director
    64 Hartford House
    PO1 2TW Portsmouth
    Hampshire
    British12421400001
    BLADEN, Karen Anne
    Willow House
    Copythorne Common
    SO40 2PG Southampton
    Hampshire
    Director
    Willow House
    Copythorne Common
    SO40 2PG Southampton
    Hampshire
    British112508860001
    BLAIR, Richard Jonathan
    13 Helena Road
    PO4 9RH Southsea
    Hampshire
    Director
    13 Helena Road
    PO4 9RH Southsea
    Hampshire
    United KingdomBritish1541910003
    BOMFORD, Stephen Richard
    3 Worsley Street
    PO4 9PR Portsmouth
    Hampshire
    Director
    3 Worsley Street
    PO4 9PR Portsmouth
    Hampshire
    British83216840001
    BONIFACE, John Ronald
    154b Havant Road
    PO11 0LJ Hayling Island
    Hampshire
    Director
    154b Havant Road
    PO11 0LJ Hayling Island
    Hampshire
    British71488270001
    BRINSMEAD, Barry
    The Old House The Square
    Hamble
    SO3 5LS Southampton
    Hampshire
    Director
    The Old House The Square
    Hamble
    SO3 5LS Southampton
    Hampshire
    British69349820003
    BRISCOE, Kevin John
    25 Lower Swanwick Road
    SO31 7HG Swanwick
    Hampshire
    Director
    25 Lower Swanwick Road
    SO31 7HG Swanwick
    Hampshire
    United KingdomBritish125085040001
    BROOKMAN, David
    Rose Cottage
    East Ashling
    PO18 9AS Chichester
    West Sussex
    Director
    Rose Cottage
    East Ashling
    PO18 9AS Chichester
    West Sussex
    British28783120001
    BRUNNER, Martin Charles Alexander
    Rotherbank 26 Western Road
    GU33 7AG Liss
    Hampshire
    Director
    Rotherbank 26 Western Road
    GU33 7AG Liss
    Hampshire
    British69483120003
    BUGGY, Cheryl
    16 Villiers Road
    PO5 2HQ Southsea
    Hampshire
    Director
    16 Villiers Road
    PO5 2HQ Southsea
    Hampshire
    EnglandBritish86558800001
    BUTWILOWSKA, Krysia Stefania
    Captains Row
    Captains Row
    PO1 2TT Portsmouth
    6
    Director
    Captains Row
    Captains Row
    PO1 2TT Portsmouth
    6
    EnglandBritish140756850001
    CARR, Brian
    1 Deneve Avenue
    BH17 9LR Poole
    Dorset
    Director
    1 Deneve Avenue
    BH17 9LR Poole
    Dorset
    British93527830001
    CHAPMAN, Alan David
    Maelstrom 10 Blackberry Close
    Clanfield
    PO8 0PU Waterlooville
    Hampshire
    Director
    Maelstrom 10 Blackberry Close
    Clanfield
    PO8 0PU Waterlooville
    Hampshire
    English26368210001
    CHARTRES, Derek Roy
    9 Grove Close
    PO30 2AY Newport
    Isle Of Wight
    Director
    9 Grove Close
    PO30 2AY Newport
    Isle Of Wight
    United KingdomBritish64729740001
    CLARKE, Elizabeth Anne
    Yaffles Clewers Lane
    Waltham Chase
    SO32 2LP Southampton
    Director
    Yaffles Clewers Lane
    Waltham Chase
    SO32 2LP Southampton
    United KingdomBritish35855340001
    COLEMAN, Gregory
    2 Hound Manor
    Netley Abbey
    SO31 5FS Southampton
    Hampshire
    Director
    2 Hound Manor
    Netley Abbey
    SO31 5FS Southampton
    Hampshire
    British12421350001
    CORY WRIGHT, Anthony Jonathan
    Compton End Compton Street
    Compton
    SO21 2AT Twyford
    Hampshire
    Director
    Compton End Compton Street
    Compton
    SO21 2AT Twyford
    Hampshire
    British42940630001
    CRUMP, John Richard
    Ningwood House
    Station Road, Ningwood
    PO30 4NJ Newport
    Isle Of Wight
    Director
    Ningwood House
    Station Road, Ningwood
    PO30 4NJ Newport
    Isle Of Wight
    British72170690001
    DALTON, Michael
    Lyndum House
    12 High Street
    GU32 3JG Petersfield
    Director
    Lyndum House
    12 High Street
    GU32 3JG Petersfield
    United KingdomBritish81067680002
    DANIELS, John
    Westfield Hall Hotel 65 Festing Road
    PO4 0NQ Southsea
    Hampshire
    Director
    Westfield Hall Hotel 65 Festing Road
    PO4 0NQ Southsea
    Hampshire
    British12421330001
    DANN, Derek George
    116 Anmore Road
    Denmead
    PO7 6NZ Waterlooville
    Hampshire
    Director
    116 Anmore Road
    Denmead
    PO7 6NZ Waterlooville
    Hampshire
    EnglandBritish19793280001
    DE COURCY WILSON, David James
    21 Fastnet House
    South Parade
    PO5 2JG Southsea
    Hampshire
    Director
    21 Fastnet House
    South Parade
    PO5 2JG Southsea
    Hampshire
    EnglandBritish66672780001
    DENHAM, Geoffrey
    20 Cranberry Close
    Marchwood
    SO40 4YT Southampton
    Hampshire
    Director
    20 Cranberry Close
    Marchwood
    SO40 4YT Southampton
    Hampshire
    British70414760001
    DICKENS, Robin Charles
    Lavender Cottage
    69 Sinah Lane
    PO11 0HJ Hayling Island
    Hampshire
    Director
    Lavender Cottage
    69 Sinah Lane
    PO11 0HJ Hayling Island
    Hampshire
    EnglandEnglish45405270004
    EDMONDSON JONES, John Paul, Dr
    8 The Croft
    Lodsworth
    GU28 9BW Petworth
    West Sussex
    Director
    8 The Croft
    Lodsworth
    GU28 9BW Petworth
    West Sussex
    United KingdomBritish108751600001

    Who are the persons with significant control of PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ross Gordon Mcnally
    Bishopsfield Road
    PO14 1NH Fareham
    Fareham College
    Hampshire
    England
    Jan 15, 2020
    Bishopsfield Road
    PO14 1NH Fareham
    Fareham College
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Maureen Yvonne Frost
    Wallington Hill
    PO16 7BJ Fareham
    Wates House
    Hampshire
    May 02, 2017
    Wallington Hill
    PO16 7BJ Fareham
    Wates House
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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