MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED
Overview
Company Name | MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02392823 |
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 MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED located?
Registered Office Address | 140 Hillson Drive PO15 6PA Fareham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2025 |
---|---|
Next Confirmation Statement Due | Jun 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2024 |
Overdue | No |
What are the latest filings for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 06, 2024 with updates | 19 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 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 | ||||||||||
Appointment of Mr Philip Richard Thompson as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 06, 2023 with updates | 19 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2022 with updates | 20 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Mrs Kirsty Louise Pink as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Dawkins as a director on Nov 24, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2021 with updates | 20 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2020 with updates | 20 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with updates | 20 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with updates | 20 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Tania Marie Teresa Richards as a director on Oct 27, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mrs Susan Jane Demain-Stone as a director on Dec 16, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 18 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Ms Tania Marie Teresa Richards as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZEPHYR PROPERTY MANAGEMENT LTD | Secretary | 703 PO14 9PP Fareham PO BOX Hampshire United Kingdom |
| 164934320001 | ||||||||||
BISSAKER, Deborah | Director | Hillson Drive PO15 6PA Fareham 140 England | United Kingdom | British | Admin Assistant | 108024100001 | ||||||||
DEMAIN-STONE, Susan Jane | Director | Hillson Drive PO15 6PA Fareham 140 England | England | British | Administrator | 220782510001 | ||||||||
GOODMAN, Deborah Joyce Lilian | Director | Hillson Drive PO15 6PA Fareham 140 England | United Kingdom | British | Registered Childminder | 70537610001 | ||||||||
PINK, Kirsty Louise | Director | Hillson Drive PO15 6PA Fareham 140 England | England | British | Administration | 291252080001 | ||||||||
THOMPSON, Philip Richard | Director | Hillson Drive PO15 6PA Fareham 140 England | England | English | Retired | 48772470001 | ||||||||
WALTERS, Kealy Ann | Director | Hillson Drive PO15 6PA Fareham 140 England | United Kingdom | British | Factory Worker | 164499560001 | ||||||||
BANDINI, Carol | Secretary | 10 Watling St East NN12 6AF Towcester Northamptonshire | British | 58870460001 | ||||||||||
BAYLEY, Margaret Julia | Secretary | 36 Everest Road CV22 6EX Rugby Warwickshire | British | 44275200001 | ||||||||||
GIBBONS, Laurence Tony | Secretary | 14 Magdalen Road Willoughby CV23 8BJ Rugby Warwickshire | British | 3176360002 | ||||||||||
RAWLINSON, Brian William | Secretary | 62 Marks Road PO14 2AH Fareham Hampshire | British | 49611180001 | ||||||||||
STANLEY, Richard John | Secretary | 15 Nettle Gap Close Wootton NN4 6AH Northampton Northamptonshire | British | 44849190001 | ||||||||||
THEED, Jacqueline | Secretary | c/o Now Professional Bedford Place SO15 2DS Southampton 71-72a United Kingdom | British | Housewife | 48772500001 | |||||||||
THOMPSON, Philip Richard | Secretary | 60 Magennis Close PO13 9PR Gosport Hampshire | English | 48772470001 | ||||||||||
NOW PROFESSIONAL PM | Secretary | Bedford Place SO15 2DS Southampton 71-72a United Kingdom |
| 162339240001 | ||||||||||
ADAMS, Jill Elizabeth | Director | c/o Now Professional Bedford Place SO15 2DS Southampton 71-72a United Kingdom | United Kingdom | British | Nanny | 139017370001 | ||||||||
ARNOLD, Tina Ann | Director | 16 Magennis Close PO13 9PP Gosport Hampshire | British | Cleaner | 68055170001 | |||||||||
COLYER, James Richard | Director | 41 St Thomass Road Hardway PO12 4JU Gosport Hampshire | British | Craftsman Electrician | 48772390001 | |||||||||
CORBY, Lester Dennis | Director | 87 Magennis Close PO13 9PR Gosport Hampshire | British | Chef | 70126630001 | |||||||||
COUSINS, John Arthur | Director | 45 Magennis Close PO13 9PP Gosport Hampshire | British | Civil Servant | 53602040001 | |||||||||
DAVIS, Bryan John | Director | 84 Magennis Close PO13 9PR Gosport Hampshire | British | Retail Manager | 77720540001 | |||||||||
DAWKINS, Graham | Director | c/o Zephyr Pm Ltd 140 Hillson Drive PO14 9PP Fareham PO BOX 703 Hampshire United Kingdom | United Kingdom | British | Sales Manager | 166696340001 | ||||||||
DUNCAN, Scott George | Director | PO BOX 1748 51 Middle Road SO18 9JL Southampton C/O Zephyr Pm Hampshire United Kingdom | United Kingdom | British | Hm Forces | 139017430001 | ||||||||
DURSTON, Matthew William | Director | 29 Magennis Close PO13 9PP Gosport Hampshire | British | Student Full Time | 74592280001 | |||||||||
EMMENCE, Nicholas Bryan | Director | 39 Magennis Close PO13 9PP Gosport Hampshire | British | Hgv | 70683150001 | |||||||||
GASCOIGNE, Peter | Director | 95 Magennis Close Rowner PO13 9PR Gosport Hampshire | British | Retired | 85343530001 | |||||||||
GIBBONS, Laurence Tony | Director | 14 Magdalen Road Willoughby CV23 8BJ Rugby Warwickshire | United Kingdom | British | Company Secretary | 3176360002 | ||||||||
GOODMAN, Anthony | Director | 63 Magennis Close Rowner PO13 9PR Gosport Hampshire | British | Steward | 48771890001 | |||||||||
GREENLEES, Stewart Victor | Director | 98 Magennis Close PO13 9PR Gosport Hampshire | British | Civil Servant Aircraft Cleaner | 69066840001 | |||||||||
MILLS, Karen | Director | 102 Magennis Close Rowner PO13 9PR Gosport Hampshire | British | Care Assistant | 59866100001 | |||||||||
MILLS, Karen | Director | 102 Magennis Close Rowner PO13 9PR Gosport Hampshire | British | Company Director | 59866100001 | |||||||||
NORFOLK, Glenn Ashley | Director | 80 Magennis Close PO13 9PR Gosport Hampshire | British | Royal Navy | 65459040001 | |||||||||
O`BRIEN, Kim Marie | Director | Nutcracker House 22 Osborn Road PO16 7DQ Fareham Hampshire | British | Proprietor Of Estate Agents | 78960030001 | |||||||||
PACEY, Nicholas William | Director | Rosedene 4 South Street LU7 8NT Leighton Buzzard Bedfordshire | British | Chartered Surveyor | 3176370001 | |||||||||
PICKUP, Peter Harold | Director | 34 Magennis Close PO13 9PP Gosport Hampshire | British | Self Employed | 61347700001 |
What are the latest statements on persons with significant control for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 06, 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