MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED

MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED

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

    Company NameMAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02392823
    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 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 AddressNo

    What are the latest accounts for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueNo

    What are the latest filings for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2024 with updates

    19 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    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 pagesAD01

    Appointment of Mr Philip Richard Thompson as a director on Jun 09, 2023

    2 pagesAP01

    Confirmation statement made on Jun 06, 2023 with updates

    19 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 06, 2022 with updates

    20 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mrs Kirsty Louise Pink as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Graham Dawkins as a director on Nov 24, 2021

    1 pagesTM01

    Confirmation statement made on Jun 06, 2021 with updates

    20 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 06, 2020 with updates

    20 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 06, 2019 with updates

    20 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 06, 2018 with updates

    20 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Tania Marie Teresa Richards as a director on Oct 27, 2017

    1 pagesTM01

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    8 pagesAA

    Appointment of Mrs Susan Jane Demain-Stone as a director on Dec 16, 2016

    2 pagesAP01

    Annual return made up to Jun 06, 2016 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 192
    SH01

    Total exemption full accounts made up to Dec 31, 2015

    5 pagesAA

    Appointment of Ms Tania Marie Teresa Richards as a director on Oct 02, 2015

    2 pagesAP01

    Who are the officers of MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZEPHYR PROPERTY MANAGEMENT LTD
    703
    PO14 9PP Fareham
    PO BOX
    Hampshire
    United Kingdom
    Secretary
    703
    PO14 9PP Fareham
    PO BOX
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07713778
    164934320001
    BISSAKER, Deborah
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    Director
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    United KingdomBritishAdmin Assistant108024100001
    DEMAIN-STONE, Susan Jane
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    Director
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    EnglandBritishAdministrator220782510001
    GOODMAN, Deborah Joyce Lilian
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    Director
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    United KingdomBritishRegistered Childminder70537610001
    PINK, Kirsty Louise
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    Director
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    EnglandBritishAdministration291252080001
    THOMPSON, Philip Richard
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    Director
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    EnglandEnglishRetired48772470001
    WALTERS, Kealy Ann
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    Director
    Hillson Drive
    PO15 6PA Fareham
    140
    England
    United KingdomBritishFactory Worker164499560001
    BANDINI, Carol
    10 Watling St East
    NN12 6AF Towcester
    Northamptonshire
    Secretary
    10 Watling St East
    NN12 6AF Towcester
    Northamptonshire
    British58870460001
    BAYLEY, Margaret Julia
    36 Everest Road
    CV22 6EX Rugby
    Warwickshire
    Secretary
    36 Everest Road
    CV22 6EX Rugby
    Warwickshire
    British44275200001
    GIBBONS, Laurence Tony
    14 Magdalen Road
    Willoughby
    CV23 8BJ Rugby
    Warwickshire
    Secretary
    14 Magdalen Road
    Willoughby
    CV23 8BJ Rugby
    Warwickshire
    British3176360002
    RAWLINSON, Brian William
    62 Marks Road
    PO14 2AH Fareham
    Hampshire
    Secretary
    62 Marks Road
    PO14 2AH Fareham
    Hampshire
    British49611180001
    STANLEY, Richard John
    15 Nettle Gap Close
    Wootton
    NN4 6AH Northampton
    Northamptonshire
    Secretary
    15 Nettle Gap Close
    Wootton
    NN4 6AH Northampton
    Northamptonshire
    British44849190001
    THEED, Jacqueline
    c/o Now Professional
    Bedford Place
    SO15 2DS Southampton
    71-72a
    United Kingdom
    Secretary
    c/o Now Professional
    Bedford Place
    SO15 2DS Southampton
    71-72a
    United Kingdom
    BritishHousewife48772500001
    THOMPSON, Philip Richard
    60 Magennis Close
    PO13 9PR Gosport
    Hampshire
    Secretary
    60 Magennis Close
    PO13 9PR Gosport
    Hampshire
    English48772470001
    NOW PROFESSIONAL PM
    Bedford Place
    SO15 2DS Southampton
    71-72a
    United Kingdom
    Secretary
    Bedford Place
    SO15 2DS Southampton
    71-72a
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC329571
    162339240001
    ADAMS, Jill Elizabeth
    c/o Now Professional
    Bedford Place
    SO15 2DS Southampton
    71-72a
    United Kingdom
    Director
    c/o Now Professional
    Bedford Place
    SO15 2DS Southampton
    71-72a
    United Kingdom
    United KingdomBritishNanny139017370001
    ARNOLD, Tina Ann
    16 Magennis Close
    PO13 9PP Gosport
    Hampshire
    Director
    16 Magennis Close
    PO13 9PP Gosport
    Hampshire
    BritishCleaner68055170001
    COLYER, James Richard
    41 St Thomass Road
    Hardway
    PO12 4JU Gosport
    Hampshire
    Director
    41 St Thomass Road
    Hardway
    PO12 4JU Gosport
    Hampshire
    BritishCraftsman Electrician48772390001
    CORBY, Lester Dennis
    87 Magennis Close
    PO13 9PR Gosport
    Hampshire
    Director
    87 Magennis Close
    PO13 9PR Gosport
    Hampshire
    BritishChef70126630001
    COUSINS, John Arthur
    45 Magennis Close
    PO13 9PP Gosport
    Hampshire
    Director
    45 Magennis Close
    PO13 9PP Gosport
    Hampshire
    BritishCivil Servant53602040001
    DAVIS, Bryan John
    84 Magennis Close
    PO13 9PR Gosport
    Hampshire
    Director
    84 Magennis Close
    PO13 9PR Gosport
    Hampshire
    BritishRetail Manager77720540001
    DAWKINS, Graham
    c/o Zephyr Pm Ltd
    140 Hillson Drive
    PO14 9PP Fareham
    PO BOX 703
    Hampshire
    United Kingdom
    Director
    c/o Zephyr Pm Ltd
    140 Hillson Drive
    PO14 9PP Fareham
    PO BOX 703
    Hampshire
    United Kingdom
    United KingdomBritishSales Manager166696340001
    DUNCAN, Scott George
    PO BOX 1748
    51 Middle Road
    SO18 9JL Southampton
    C/O Zephyr Pm
    Hampshire
    United Kingdom
    Director
    PO BOX 1748
    51 Middle Road
    SO18 9JL Southampton
    C/O Zephyr Pm
    Hampshire
    United Kingdom
    United KingdomBritishHm Forces139017430001
    DURSTON, Matthew William
    29 Magennis Close
    PO13 9PP Gosport
    Hampshire
    Director
    29 Magennis Close
    PO13 9PP Gosport
    Hampshire
    BritishStudent Full Time74592280001
    EMMENCE, Nicholas Bryan
    39 Magennis Close
    PO13 9PP Gosport
    Hampshire
    Director
    39 Magennis Close
    PO13 9PP Gosport
    Hampshire
    BritishHgv70683150001
    GASCOIGNE, Peter
    95 Magennis Close
    Rowner
    PO13 9PR Gosport
    Hampshire
    Director
    95 Magennis Close
    Rowner
    PO13 9PR Gosport
    Hampshire
    BritishRetired85343530001
    GIBBONS, Laurence Tony
    14 Magdalen Road
    Willoughby
    CV23 8BJ Rugby
    Warwickshire
    Director
    14 Magdalen Road
    Willoughby
    CV23 8BJ Rugby
    Warwickshire
    United KingdomBritishCompany Secretary3176360002
    GOODMAN, Anthony
    63 Magennis Close
    Rowner
    PO13 9PR Gosport
    Hampshire
    Director
    63 Magennis Close
    Rowner
    PO13 9PR Gosport
    Hampshire
    BritishSteward48771890001
    GREENLEES, Stewart Victor
    98 Magennis Close
    PO13 9PR Gosport
    Hampshire
    Director
    98 Magennis Close
    PO13 9PR Gosport
    Hampshire
    BritishCivil Servant Aircraft Cleaner69066840001
    MILLS, Karen
    102 Magennis Close
    Rowner
    PO13 9PR Gosport
    Hampshire
    Director
    102 Magennis Close
    Rowner
    PO13 9PR Gosport
    Hampshire
    BritishCare Assistant59866100001
    MILLS, Karen
    102 Magennis Close
    Rowner
    PO13 9PR Gosport
    Hampshire
    Director
    102 Magennis Close
    Rowner
    PO13 9PR Gosport
    Hampshire
    BritishCompany Director59866100001
    NORFOLK, Glenn Ashley
    80 Magennis Close
    PO13 9PR Gosport
    Hampshire
    Director
    80 Magennis Close
    PO13 9PR Gosport
    Hampshire
    BritishRoyal Navy65459040001
    O`BRIEN, Kim Marie
    Nutcracker House 22 Osborn Road
    PO16 7DQ Fareham
    Hampshire
    Director
    Nutcracker House 22 Osborn Road
    PO16 7DQ Fareham
    Hampshire
    BritishProprietor Of Estate Agents78960030001
    PACEY, Nicholas William
    Rosedene
    4 South Street
    LU7 8NT Leighton Buzzard
    Bedfordshire
    Director
    Rosedene
    4 South Street
    LU7 8NT Leighton Buzzard
    Bedfordshire
    BritishChartered Surveyor3176370001
    PICKUP, Peter Harold
    34 Magennis Close
    PO13 9PP Gosport
    Hampshire
    Director
    34 Magennis Close
    PO13 9PP Gosport
    Hampshire
    BritishSelf Employed61347700001

    What are the latest statements on persons with significant control for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017The 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