PRIORY COURT (LOCKSHEATH) NO.2 RESIDENTS COMPANY LIMITED
Overview
Company Name | PRIORY COURT (LOCKSHEATH) NO.2 RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02106539 |
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 PRIORY COURT (LOCKSHEATH) NO.2 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PRIORY COURT (LOCKSHEATH) NO.2 RESIDENTS COMPANY LIMITED located?
Registered Office Address | 140 Hillson Drive PO15 6PA Fareham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRIORY COURT (LOCKSHEATH) NO.2 RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PRIORY COURT (LOCKSHEATH) NO.2 RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for PRIORY COURT (LOCKSHEATH) NO.2 RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Webb as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to 140 Hillson Drive Fareham PO15 6PA on Feb 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Gillian Lesley Phillips as a director on May 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 22, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Director's details changed for John Chambers on Mar 14, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Margaret Diane Stokes as a director on Jan 17, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard John Webb as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Roy Kenneth Pharoah as a director on Jun 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Ian Frank Hobin as a director on Mar 18, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jan 22, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Termination of appointment of Janet Elizabeth Mathews as a director on Aug 22, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Who are the officers of PRIORY COURT (LOCKSHEATH) NO.2 RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZEPHYR PM | Secretary | 703 Fareham PO BOX Hampshire United Kingdom |
| 165236710001 | ||||||||||
CHAMBERS, John | Director | Hillson Drive PO15 6PA Fareham 140 England | England | British | None | 154393750002 | ||||||||
HOBIN, Ian Frank | Director | Hillson Drive PO15 6PA Fareham 140 England | England | British | Justice Of The Peace | 256534470001 | ||||||||
MOSS, Trevor Ivan | Director | Hillson Drive PO15 6PA Fareham 140 England | United Kingdom | British | Financial Intellignece Researcher | 162782360001 | ||||||||
PHILLIPS, Gillian Lesley | Director | Hillson Drive PO15 6PA Fareham 140 England | England | British | Retired | 309066030001 | ||||||||
FRICKER, Stephen Richard | Secretary | c/o Zephyr Pm Ltd 140 Hillson Drive PO14 9PP Fareham PO BOX 703 Hampshire United Kingdom | British | Customer Services Manager | 54729340002 | |||||||||
NOUCH, John Peter | Secretary | 5 Sovereign Gate 308-314 Commercial Road PO1 4AL Portsmouth Hampshire | British | 65529810001 | ||||||||||
TRAYNOR, Kevin James | Secretary | First Floor 154 London Road PO2 9DJ Northend Portsmouth | British | 32523740001 | ||||||||||
NOW PROFESSIONAL PM | Secretary | Bedford Place SO15 2DS Southampton 71-72a Hampshire |
| 152825420001 | ||||||||||
ARCHER, Yvonne Susan | Director | 3 Celandine Avenue Locks Heath SO31 6WY Southampton Hampshire | British | Personal Secretary | 45319160001 | |||||||||
ARCHER, Yvonne Susan | Director | 3 Celandine Avenue Locks Heath SO31 6WY Southampton Hampshire | British | Personal Secretary | 45319160001 | |||||||||
BENNOCH, Wendy Ann | Director | 1 Celandine Avenue Priory Park Locks Heath SO31 6WY Southampton Hampshire | British | Teacher | 105712210001 | |||||||||
CARTER, Michael Paul | Director | 28 Celandine Avenue Locksheath SO31 6XA Southampton Hampshire | British | Electrician | 32523760001 | |||||||||
FOX, Mary Lucia | Director | 36 Celandine Avenue Locksheath SO31 6XA Southampton Hampshire | British | Housewife | 70069100001 | |||||||||
FRICKER, Stephen Richard | Director | c/o Zephyr Pm Ltd 140 Hillson Drive PO14 9PP Fareham PO BOX 703 Hampshire United Kingdom | United Kingdom | British | Civil Servant | 54729340002 | ||||||||
MATHEWS, Janet Elizabeth | Director | c/o Zephyr Pm Ltd 140 Hillson Drive PO14 9PP Fareham PO BOX 703 Hampshire United Kingdom | England | British | Retired Shopkeeper | 162058570001 | ||||||||
PHAROAH, Roy Kenneth | Director | c/o Zephyr Pm Ltd 140 Hillson Drive PO14 9PP Fareham PO BOX 703 Hampshire | England | British | Retired | 69510160003 | ||||||||
PHAROAH, Roy Kenneth | Director | Old Orchard 20 The Grove Butlocks Heath SO31 5FP Southampton Hampshire | England | British | Property Manager | 69510160003 | ||||||||
PHAROAH, Roy Kenneth | Director | 54 Lower Drayton Lane PO6 2HB Portsmouth Hampshire | British | Property Manager | 69510160001 | |||||||||
PHAROAH, Roy Kenneth | Director | 54 Lower Drayton Lane PO6 2HB Portsmouth Hampshire | British | Retired | 69510160001 | |||||||||
SHANE, Derek Peter | Director | 28 Celandine Avenue Locks Heath SO31 6XA Southampton Hampshire | British | Postman | 43071300001 | |||||||||
STOKES, Margaret Diane | Director | c/o Zephyr Pm Ltd 140 Hillson Drive PO14 9PP Fareham PO BOX 703 Hampshire | England | British | Credit Controller | 204483580001 | ||||||||
TEMPEST, Rachel Sara | Director | 30 Celandine Avenue Locks Heath SO31 6XA Southampton Hampshire | British | Training Manager | 47136370002 | |||||||||
THOMPSON, Andrew Keith Derrick | Director | 9 Celandine Avenue SO31 6WY Locksheath Southampton | British | Graphic Designer | 32523780001 | |||||||||
TROTT, Alan Richard | Director | 7 Celandine Avenue Locksheath SO31 6WY Southampton Hampshire | British | Electrician | 32523790001 | |||||||||
WEBB, Richard John | Director | Hillson Drive PO15 6PA Fareham 140 England | England | British | I T Consultant | 95962260002 | ||||||||
WHITEHEAD, Nicola Jane | Director | 16 Celandine Avenue Locksheath SO31 6XA Southampton | British | Bank Clerk | 32523800001 | |||||||||
WOODHAM, Brian Edward | Director | 5 Twycross Road GU7 2HH Godalming Surrey | British | Trust Administrator | 117957280001 |
What are the latest statements on persons with significant control for PRIORY COURT (LOCKSHEATH) NO.2 RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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