POSOL RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | POSOL RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02279323 |
| 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 POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is POSOL RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 24a Southampton Road BH24 1HY Ringwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?
| 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 POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Director's details changed for Mr Ian Hamilton Currie on Sep 08, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ian Hamilton Currie on Sep 08, 2025 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Aug 25, 2025 with updates | 55 pages | CS01 | ||||||||||
Confirmation statement made on Aug 25, 2024 with updates | 49 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 24a Southampton Road Ringwood BH24 1HY on Jun 27, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 25, 2023 with updates | 51 pages | CS01 | ||||||||||
Appointment of Mrs Mabel Florence Derry-Collins as a director on Aug 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Le Maistre as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2022 with updates | 51 pages | CS01 | ||||||||||
Appointment of Mr David John Wilson as a director on Jul 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Hosking as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2021 with updates | 53 pages | CS01 | ||||||||||
Appointment of Mr Paul Hosking as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Hoskings as a director on Mar 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Hoskings as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darron August as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Who are the officers of POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURRIE, Ian Hamilton | Secretary | Southampton Road BH24 1HY Ringwood 24a England | British | 46791700001 | ||||||
| ABRAMS, Mark Daniel | Director | Southampton Road BH24 1HY Ringwood 24a England | United Kingdom | British | 151517040001 | |||||
| CURRIE, Ian Hamilton | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | 46791700001 | |||||
| DERRY-COLLINS, Mabel Florence | Director | Southampton Road BH24 1HY Ringwood 24a England | England | Irish | 289988910001 | |||||
| PADBURY, Nigel Kemp | Director | Southampton Road BH24 1HY Ringwood 24a England | United Kingdom | British | 239247570001 | |||||
| SHAW, Julian David | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | 201667240001 | |||||
| SILLENCE, Reginald George | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | 79448440001 | |||||
| WILSON, David John | Director | Southampton Road BH24 1HY Ringwood 24a England | United Kingdom | British | 298295780001 | |||||
| HARMER, Lynn | Secretary | 28 Foreman Park Ash GU12 6JW Aldershot Hampshire | British | 43885950001 | ||||||
| HOUGH, Richard Stuart | Secretary | 8 Broad High Way KT11 2RP Cobham Surrey | British | 85727270001 | ||||||
| MARCH, Christopher John | Secretary | 132 Fambridge Road CM9 6BQ Maldon Essex | British | 95495300001 | ||||||
| NOUCH, John Peter | Secretary | 5 Sovereign Gate 308-314 Commercial Road PO1 4AL Portsmouth Hampshire | British | 65529810001 | ||||||
| WHITEHEAD, David Clive | Secretary | Breech Lane Walton On The Hill KT20 7SJ Tadworth 9 Surrey | British | 138301110001 | ||||||
| AUGUST, Darron | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England | United Kingdom | British | 28517710003 | |||||
| BRIERLEY-SHORROCK, Jacqueline Elaine | Director | c/o Countrywide The Gardens Office Village PO16 8SS Fareham 2 Hampshire Uk | Uk | British | 26657310004 | |||||
| BUCK, Adrian David | Director | 32 Carne Place Port Solent PO6 4SY Portsmouth Hampshire | United Kingdom | British | 109854170001 | |||||
| CHARLES, William Anthony | Director | c/o Countrywide Managing Agents The Gardens Office Village PO16 8SS Fareham 1-2 Hampshire | Uk | British | 81956470002 | |||||
| CHARLES, William Anthony | Director | 33 Sennen Place Port Solent PO6 4SZ Portsmouth Hampshire | Uk | British | 81956470002 | |||||
| CLARKE, Roy Herbert | Director | 47 Newlyn Way Cosham PO6 4TL Portsmouth | British | 37380540001 | ||||||
| COLLINS, Bryan Edward | Director | 47 Tintagel Way Port Solent PO6 4SS Portsmouth Hampshire | British | 80724700001 | ||||||
| CROOK, Laurence Peter | Director | 5 St Marys Close RH8 9LJ Oxted Surrey | British | 36111670002 | ||||||
| EVANS, Terence George | Director | Bryher Island Port Solent PO6 4UE Portsmouth 23 Hants United Kingdom | British | 134307400001 | ||||||
| EVANS, Terence George | Director | Bryher Island Port Solent PO6 4UE Portsmouth 23 Hants United Kingdom | British | 134307400001 | ||||||
| EVANS, Terence George | Director | Bryher Island Port Solent PO6 4UE Portsmouth 23 Hants United Kingdom | British | 134307400001 | ||||||
| FARNDELL, Melvin | Director | c/o Sdl Bigwood Prs And Estate Management Leigh Road SO50 9DT Eastleigh 46 England | Uk | British | 181441630001 | |||||
| HARMER, Lynn | Director | 28 Foreman Park Ash GU12 6JW Aldershot Hampshire | British | 43885950001 | ||||||
| HEWITSON, Nicholas David | Director | Bryher Island Port Solent PO6 4UF Portsmouth 76 Hampshire England | England | British | 21840050002 | |||||
| HOSKING, Paul | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England | England | British | 281066680001 | |||||
| HOSKING, Paul | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England | England | British | 281066680001 | |||||
| HOUGH, Richard Stuart | Director | 8 Broad High Way KT11 2RP Cobham Surrey | British | 85727270001 | ||||||
| LE MAISTRE, Paul | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England | England | British | 175246160001 | |||||
| LOWRIE, John Mackenzie | Director | 9 Coverack Way Port Solent PO6 4SX Portsmouth Hampshire | British | 64873100002 | ||||||
| MARRIOTT, Gay Patricia | Director | 61 Tintagel Way Port Solent PO6 4SS Portsmouth | British | 31355260004 | ||||||
| MATTHEWS, Alan Frederick | Director | 25 Newlyn Way Port Solent PO6 4TN Portsmouth Hampshire | British | 79298720001 | ||||||
| MELLOR, Peter | Director | 27 Bryher Island Port Solent PO6 4UE Portsmouth Hampshire | British | 79448300001 |
What are the latest statements on persons with significant control for POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2016 | 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