PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY
Overview
| Company Name | PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00017877 |
| 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 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 Address | No |
What were the previous names of PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
| Company Name | From | Until |
|---|---|---|
| SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY | Feb 10, 1883 | Feb 10, 1883 |
What are the latest accounts for PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
| 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 PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Barry Howarth as a director on Jan 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Derek Roy Chartres as a director on Jan 15, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Notification of Ross Gordon Mcnally as a person with significant control on Jan 15, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Ross Gordon Mcnally as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Cessation of Maureen Yvonne Frost as a person with significant control on Jan 15, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Maureen Yvonne Frost as a director on Jan 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Lisa Marie | Secretary | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | 178620900001 | |||||||||||
| MCNALLY, Ross Gordon | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 3124320001 | |||||||||
| GUMBRILL, Robert Alfred | Secretary | 16 Shadwell Road North End PO2 9EJ Portsmouth Hampshire | British | 8665120001 | ||||||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
| ALLEN, Mary | Director | 44a Winchester Road GU32 3PG Petersfield Hampshire | United Kingdom | British | 71615190001 | |||||||||
| ARMITAGE, Martin Hartas | Director | Corner Cottage Glebe Road Fernhurst GU27 3EH Haslemere Surrey | British | 21558450001 | ||||||||||
| ARNOLD, Charles William Geoffrey | Director | 8 Ramshill GU31 4AP Petersfield Hampshire | United Kingdom | British | 12421540001 | |||||||||
| AUSTIN, Timothy | Director | Taymar 6 High Street Lee On The Solent PO13 9BZ Gosport Hampshire | England | British | 8665020001 | |||||||||
| BARNES JOHNSTON, Louise Elizabeth | Director | 9 Webb Lane PO11 9JE Hayling Island Hampshire | England | British | 98890300002 | |||||||||
| BARNETT, Francis George | Director | Anglesey House 1 Testcombe Road PO12 2EL Gosport Hampshire | British | 6864350001 | ||||||||||
| BISHOP, Paul Andrew | Director | 64 Hartford House PO1 2TW Portsmouth Hampshire | British | 12421400001 | ||||||||||
| BLADEN, Karen Anne | Director | Willow House Copythorne Common SO40 2PG Southampton Hampshire | British | 112508860001 | ||||||||||
| BLAIR, Richard Jonathan | Director | 13 Helena Road PO4 9RH Southsea Hampshire | United Kingdom | British | 1541910003 | |||||||||
| BOMFORD, Stephen Richard | Director | 3 Worsley Street PO4 9PR Portsmouth Hampshire | British | 83216840001 | ||||||||||
| BONIFACE, John Ronald | Director | 154b Havant Road PO11 0LJ Hayling Island Hampshire | British | 71488270001 | ||||||||||
| BRINSMEAD, Barry | Director | The Old House The Square Hamble SO3 5LS Southampton Hampshire | British | 69349820003 | ||||||||||
| BRISCOE, Kevin John | Director | 25 Lower Swanwick Road SO31 7HG Swanwick Hampshire | United Kingdom | British | 125085040001 | |||||||||
| BROOKMAN, David | Director | Rose Cottage East Ashling PO18 9AS Chichester West Sussex | British | 28783120001 | ||||||||||
| BRUNNER, Martin Charles Alexander | Director | Rotherbank 26 Western Road GU33 7AG Liss Hampshire | British | 69483120003 | ||||||||||
| BUGGY, Cheryl | Director | 16 Villiers Road PO5 2HQ Southsea Hampshire | England | British | 86558800001 | |||||||||
| BUTWILOWSKA, Krysia Stefania | Director | Captains Row Captains Row PO1 2TT Portsmouth 6 | England | British | 140756850001 | |||||||||
| CARR, Brian | Director | 1 Deneve Avenue BH17 9LR Poole Dorset | British | 93527830001 | ||||||||||
| CHAPMAN, Alan David | Director | Maelstrom 10 Blackberry Close Clanfield PO8 0PU Waterlooville Hampshire | English | 26368210001 | ||||||||||
| CHARTRES, Derek Roy | Director | 9 Grove Close PO30 2AY Newport Isle Of Wight | United Kingdom | British | 64729740001 | |||||||||
| CLARKE, Elizabeth Anne | Director | Yaffles Clewers Lane Waltham Chase SO32 2LP Southampton | United Kingdom | British | 35855340001 | |||||||||
| COLEMAN, Gregory | Director | 2 Hound Manor Netley Abbey SO31 5FS Southampton Hampshire | British | 12421350001 | ||||||||||
| CORY WRIGHT, Anthony Jonathan | Director | Compton End Compton Street Compton SO21 2AT Twyford Hampshire | British | 42940630001 | ||||||||||
| CRUMP, John Richard | Director | Ningwood House Station Road, Ningwood PO30 4NJ Newport Isle Of Wight | British | 72170690001 | ||||||||||
| DALTON, Michael | Director | Lyndum House 12 High Street GU32 3JG Petersfield | United Kingdom | British | 81067680002 | |||||||||
| DANIELS, John | Director | Westfield Hall Hotel 65 Festing Road PO4 0NQ Southsea Hampshire | British | 12421330001 | ||||||||||
| DANN, Derek George | Director | 116 Anmore Road Denmead PO7 6NZ Waterlooville Hampshire | England | British | 19793280001 | |||||||||
| DE COURCY WILSON, David James | Director | 21 Fastnet House South Parade PO5 2JG Southsea Hampshire | England | British | 66672780001 | |||||||||
| DENHAM, Geoffrey | Director | 20 Cranberry Close Marchwood SO40 4YT Southampton Hampshire | British | 70414760001 | ||||||||||
| DICKENS, Robin Charles | Director | Lavender Cottage 69 Sinah Lane PO11 0HJ Hayling Island Hampshire | England | English | 45405270004 | |||||||||
| EDMONDSON JONES, John Paul, Dr | Director | 8 The Croft Lodsworth GU28 9BW Petworth West Sussex | United Kingdom | British | 108751600001 |
Who are the persons with significant control of PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ross Gordon Mcnally | Jan 15, 2020 | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Maureen Yvonne Frost | May 02, 2017 | Wallington Hill PO16 7BJ Fareham Wates House Hampshire | Yes |
Nationality: British Country of Residence: England | |||
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