POSOL RESIDENTS MANAGEMENT COMPANY LIMITED

POSOL RESIDENTS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOSOL RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02279323
    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 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 AddressNo

    What are the latest accounts for POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?

    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 POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    19 pagesAA

    Memorandum and Articles of Association

    16 pagesMA

    Director's details changed for Mr Ian Hamilton Currie on Sep 08, 2025

    2 pagesCH01

    Secretary's details changed for Mr Ian Hamilton Currie on Sep 08, 2025

    1 pagesCH03

    Confirmation statement made on Aug 25, 2025 with updates

    55 pagesCS01

    Confirmation statement made on Aug 25, 2024 with updates

    49 pagesCS01

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

    20 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 25, 2023 with updates

    51 pagesCS01

    Appointment of Mrs Mabel Florence Derry-Collins as a director on Aug 25, 2023

    2 pagesAP01

    Termination of appointment of Paul Le Maistre as a director on Aug 11, 2023

    1 pagesTM01

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

    17 pagesAA

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

    15 pagesAA

    Confirmation statement made on Aug 25, 2022 with updates

    51 pagesCS01

    Appointment of Mr David John Wilson as a director on Jul 20, 2022

    2 pagesAP01

    Termination of appointment of Paul Hosking as a director on Feb 25, 2022

    1 pagesTM01

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

    15 pagesAA

    Confirmation statement made on Aug 25, 2021 with updates

    53 pagesCS01

    Appointment of Mr Paul Hosking as a director on Mar 19, 2021

    2 pagesAP01

    Termination of appointment of Paul Hoskings as a director on Mar 19, 2021

    1 pagesTM01

    Appointment of Mr Paul Hoskings as a director on Mar 19, 2021

    2 pagesAP01

    Termination of appointment of Darron August as a director on Dec 31, 2020

    1 pagesTM01

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

    17 pagesAA

    Who are the officers of POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRIE, Ian Hamilton
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Secretary
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    British46791700001
    ABRAMS, Mark Daniel
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    United KingdomBritish151517040001
    CURRIE, Ian Hamilton
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    EnglandBritish46791700001
    DERRY-COLLINS, Mabel Florence
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    EnglandIrish289988910001
    PADBURY, Nigel Kemp
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    United KingdomBritish239247570001
    SHAW, Julian David
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    EnglandBritish201667240001
    SILLENCE, Reginald George
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    EnglandBritish79448440001
    WILSON, David John
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    United KingdomBritish298295780001
    HARMER, Lynn
    28 Foreman Park
    Ash
    GU12 6JW Aldershot
    Hampshire
    Secretary
    28 Foreman Park
    Ash
    GU12 6JW Aldershot
    Hampshire
    British43885950001
    HOUGH, Richard Stuart
    8 Broad High Way
    KT11 2RP Cobham
    Surrey
    Secretary
    8 Broad High Way
    KT11 2RP Cobham
    Surrey
    British85727270001
    MARCH, Christopher John
    132 Fambridge Road
    CM9 6BQ Maldon
    Essex
    Secretary
    132 Fambridge Road
    CM9 6BQ Maldon
    Essex
    British95495300001
    NOUCH, John Peter
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    Secretary
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    British65529810001
    WHITEHEAD, David Clive
    Breech Lane
    Walton On The Hill
    KT20 7SJ Tadworth
    9
    Surrey
    Secretary
    Breech Lane
    Walton On The Hill
    KT20 7SJ Tadworth
    9
    Surrey
    British138301110001
    AUGUST, Darron
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    United KingdomBritish28517710003
    BRIERLEY-SHORROCK, Jacqueline Elaine
    c/o Countrywide
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Uk
    Director
    c/o Countrywide
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Uk
    UkBritish26657310004
    BUCK, Adrian David
    32 Carne Place
    Port Solent
    PO6 4SY Portsmouth
    Hampshire
    Director
    32 Carne Place
    Port Solent
    PO6 4SY Portsmouth
    Hampshire
    United KingdomBritish109854170001
    CHARLES, William Anthony
    c/o Countrywide Managing Agents
    The Gardens
    Office Village
    PO16 8SS Fareham
    1-2
    Hampshire
    Director
    c/o Countrywide Managing Agents
    The Gardens
    Office Village
    PO16 8SS Fareham
    1-2
    Hampshire
    UkBritish81956470002
    CHARLES, William Anthony
    33 Sennen Place
    Port Solent
    PO6 4SZ Portsmouth
    Hampshire
    Director
    33 Sennen Place
    Port Solent
    PO6 4SZ Portsmouth
    Hampshire
    UkBritish81956470002
    CLARKE, Roy Herbert
    47 Newlyn Way
    Cosham
    PO6 4TL Portsmouth
    Director
    47 Newlyn Way
    Cosham
    PO6 4TL Portsmouth
    British37380540001
    COLLINS, Bryan Edward
    47 Tintagel Way
    Port Solent
    PO6 4SS Portsmouth
    Hampshire
    Director
    47 Tintagel Way
    Port Solent
    PO6 4SS Portsmouth
    Hampshire
    British80724700001
    CROOK, Laurence Peter
    5 St Marys Close
    RH8 9LJ Oxted
    Surrey
    Director
    5 St Marys Close
    RH8 9LJ Oxted
    Surrey
    British36111670002
    EVANS, Terence George
    Bryher Island
    Port Solent
    PO6 4UE Portsmouth
    23
    Hants
    United Kingdom
    Director
    Bryher Island
    Port Solent
    PO6 4UE Portsmouth
    23
    Hants
    United Kingdom
    British134307400001
    EVANS, Terence George
    Bryher Island
    Port Solent
    PO6 4UE Portsmouth
    23
    Hants
    United Kingdom
    Director
    Bryher Island
    Port Solent
    PO6 4UE Portsmouth
    23
    Hants
    United Kingdom
    British134307400001
    EVANS, Terence George
    Bryher Island
    Port Solent
    PO6 4UE Portsmouth
    23
    Hants
    United Kingdom
    Director
    Bryher Island
    Port Solent
    PO6 4UE Portsmouth
    23
    Hants
    United Kingdom
    British134307400001
    FARNDELL, Melvin
    c/o Sdl Bigwood Prs And Estate Management
    Leigh Road
    SO50 9DT Eastleigh
    46
    England
    Director
    c/o Sdl Bigwood Prs And Estate Management
    Leigh Road
    SO50 9DT Eastleigh
    46
    England
    UkBritish181441630001
    HARMER, Lynn
    28 Foreman Park
    Ash
    GU12 6JW Aldershot
    Hampshire
    Director
    28 Foreman Park
    Ash
    GU12 6JW Aldershot
    Hampshire
    British43885950001
    HEWITSON, Nicholas David
    Bryher Island
    Port Solent
    PO6 4UF Portsmouth
    76
    Hampshire
    England
    Director
    Bryher Island
    Port Solent
    PO6 4UF Portsmouth
    76
    Hampshire
    England
    EnglandBritish21840050002
    HOSKING, Paul
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    EnglandBritish281066680001
    HOSKING, Paul
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    EnglandBritish281066680001
    HOUGH, Richard Stuart
    8 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    8 Broad High Way
    KT11 2RP Cobham
    Surrey
    British85727270001
    LE MAISTRE, Paul
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    EnglandBritish175246160001
    LOWRIE, John Mackenzie
    9 Coverack Way
    Port Solent
    PO6 4SX Portsmouth
    Hampshire
    Director
    9 Coverack Way
    Port Solent
    PO6 4SX Portsmouth
    Hampshire
    British64873100002
    MARRIOTT, Gay Patricia
    61 Tintagel Way
    Port Solent
    PO6 4SS Portsmouth
    Director
    61 Tintagel Way
    Port Solent
    PO6 4SS Portsmouth
    British31355260004
    MATTHEWS, Alan Frederick
    25 Newlyn Way
    Port Solent
    PO6 4TN Portsmouth
    Hampshire
    Director
    25 Newlyn Way
    Port Solent
    PO6 4TN Portsmouth
    Hampshire
    British79298720001
    MELLOR, Peter
    27 Bryher Island
    Port Solent
    PO6 4UE Portsmouth
    Hampshire
    Director
    27 Bryher Island
    Port Solent
    PO6 4UE Portsmouth
    Hampshire
    British79448300001

    What are the latest statements on persons with significant control for POSOL RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 28, 2016The 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