THE PRESHAW ESTATE MANAGEMENT CO LTD

THE PRESHAW ESTATE MANAGEMENT CO LTD

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

    Company NameTHE PRESHAW ESTATE MANAGEMENT CO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02855529
    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 THE PRESHAW ESTATE MANAGEMENT CO LTD?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE PRESHAW ESTATE MANAGEMENT CO LTD located?

    Registered Office Address
    24a Southampton Road
    BH24 1HY Ringwood
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PRESHAW ESTATE MANAGEMENT CO LTD?

    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 THE PRESHAW ESTATE MANAGEMENT CO LTD?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for THE PRESHAW ESTATE MANAGEMENT CO LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Marcus Healy as a director on Nov 18, 2025

    1 pagesTM01

    Confirmation statement made on Sep 29, 2025 with updates

    6 pagesCS01

    Appointment of Mr Ian Malcolm Cairns as a director on Aug 14, 2025

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Sep 29, 2024 with updates

    8 pagesCS01

    Director's details changed for Mr Andrew Marcus Healy on Sep 01, 2024

    2 pagesCH01

    Appointment of Evolve Block & Estate Management Ltd as a secretary on Sep 01, 2024

    2 pagesAP04

    Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Sep 09, 2024

    1 pagesTM02

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

    2 pagesAA

    Director's details changed for Mr Andrew Marcus Healy on Sep 09, 2024

    2 pagesCH01

    Director's details changed for Mrs Sarah Bruce on Sep 09, 2024

    2 pagesCH01

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 24a Southampton Road Ringwood Hampshire BH24 1HY on Sep 09, 2024

    1 pagesAD01

    Director's details changed for Sarah Bruce on Sep 09, 2024

    2 pagesCH01

    Director's details changed for Andrew Marcus Healy on Sep 09, 2024

    2 pagesCH01

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 11, 2024

    1 pagesAD01

    Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 11, 2024

    1 pagesAD01

    Termination of appointment of Roger Douglas Bazeley as a director on Apr 23, 2024

    1 pagesTM01

    Termination of appointment of Ian David Walker as a director on Apr 23, 2024

    1 pagesTM01

    Appointment of Andrew Marcus Healy as a director on Apr 04, 2024

    2 pagesAP01

    Appointment of Sarah Bruce as a director on Apr 04, 2024

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Sep 29, 2023 with updates

    6 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Sep 29, 2022 with updates

    6 pagesCS01

    Termination of appointment of Malcolm Desmond Kirby as a director on Feb 01, 2022

    1 pagesTM01

    Who are the officers of THE PRESHAW ESTATE MANAGEMENT CO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVOLVE BLOCK & ESTATE MANAGEMENT LTD
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Secretary
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Identification TypeUK Limited Company
    Registration Number10689785
    230147530001
    BRUCE, Sarah
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    England
    United KingdomBritish321516690001
    CAIRNS, Ian Malcolm
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    England
    EnglandBritish94791880003
    BAZELEY, Janet
    The Coach House
    Preshaw
    SO32 1SU Upham
    Hampshire
    Secretary
    The Coach House
    Preshaw
    SO32 1SU Upham
    Hampshire
    British80942020001
    BRUCE, Geoffrey
    31 Preshaw Estate
    Preshaw, Nr Upham
    SO32 1SU Southampton
    The Clockhouse
    Hampshire
    England
    Secretary
    31 Preshaw Estate
    Preshaw, Nr Upham
    SO32 1SU Southampton
    The Clockhouse
    Hampshire
    England
    214187340001
    BURGIN, Katherine
    Charlecote Mews
    Staple Gardens
    SO23 8SR Winchester
    6
    Hampshire
    England
    Secretary
    Charlecote Mews
    Staple Gardens
    SO23 8SR Winchester
    6
    Hampshire
    England
    173158370001
    FAIRBANKS, John James
    Hangar View Preshaw Estate
    Upham
    SO32 1SU Southampton
    Hampshire
    Secretary
    Hangar View Preshaw Estate
    Upham
    SO32 1SU Southampton
    Hampshire
    British52052150001
    FAIRBANKS, John James
    Hangar View Preshaw Estate
    Upham
    SO32 1SU Southampton
    Hampshire
    Secretary
    Hangar View Preshaw Estate
    Upham
    SO32 1SU Southampton
    Hampshire
    British52052150001
    HOBBS, Martin Clive
    Bosinney Court
    124/126 Stockbridge Road
    SO22 6RN Winchester
    Hampshire
    Secretary
    Bosinney Court
    124/126 Stockbridge Road
    SO22 6RN Winchester
    Hampshire
    152126940001
    HYND, Douglas
    The Clock House Preshaw
    Upham
    SO32 1SU Southampton
    Hampshire
    Secretary
    The Clock House Preshaw
    Upham
    SO32 1SU Southampton
    Hampshire
    British101214180001
    JANES, Mark Brough
    3 Dairy Cottages Preshaw
    Upham
    SO32 1SU Southampton
    Hampshire
    Secretary
    3 Dairy Cottages Preshaw
    Upham
    SO32 1SU Southampton
    Hampshire
    British53089340001
    MACAREE, Richard Ian
    Charlecote Mews
    Staple Gardens
    SO23 8SR Winchester
    6
    Hampshire
    England
    Secretary
    Charlecote Mews
    Staple Gardens
    SO23 8SR Winchester
    6
    Hampshire
    England
    164184080001
    MATTHEWS, Bronwen Elizabeth
    The Old Milk Parlour Preshaw
    Preshaw Upham
    SO32 1HP Bishops Waltham
    Hampshire
    Secretary
    The Old Milk Parlour Preshaw
    Preshaw Upham
    SO32 1HP Bishops Waltham
    Hampshire
    British53089220001
    SMITH, Lesley Mary
    31 Brechin Place
    SW7 4QD London
    Secretary
    31 Brechin Place
    SW7 4QD London
    British34187390002
    TALAS, Risto Henrik Aleksander, Dr
    Preshaw Estate
    SO32 1SU Upham
    Field View Cottage
    Hants
    Secretary
    Preshaw Estate
    SO32 1SU Upham
    Field View Cottage
    Hants
    British128203040001
    WALDEN, Susan Tracy
    31 Brechin Place
    SW7 4QD London
    Secretary
    31 Brechin Place
    SW7 4QD London
    British40398340002
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Secretary
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05574453
    202556880001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    United Kingdom
    Secretary
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10663506
    239421970001
    BARLOW, John Riddell
    36 Preshaw Estate
    SO32 1SU Southampton
    Carpenters Cottage
    Hampshire
    England
    Director
    36 Preshaw Estate
    SO32 1SU Southampton
    Carpenters Cottage
    Hampshire
    England
    EnglandBritish,American103811330001
    BARNES, Francesca
    Preshaw House
    Preshaw
    SO32 1HP Upham
    1 West Wing
    Hampshire
    England
    Director
    Preshaw House
    Preshaw
    SO32 1HP Upham
    1 West Wing
    Hampshire
    England
    EnglandBritish214187570001
    BAZELEY, Janet
    The Coach House
    Preshaw
    SO32 1SU Upham
    Hampshire
    Director
    The Coach House
    Preshaw
    SO32 1SU Upham
    Hampshire
    British80942020001
    BAZELEY, Roger Douglas
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Director
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    EnglandBritish164301100001
    BAZELEY, Roger Douglas
    Charlecote Mews
    Staple Gardens
    SO23 8SR Winchester
    6
    Hampshire
    England
    Director
    Charlecote Mews
    Staple Gardens
    SO23 8SR Winchester
    6
    Hampshire
    England
    EnglandBritish164301100001
    BRUCE, Geoffrey
    31 Preshaw Estate
    Preshaw, Nr Upham
    SO32 1SU Southampton
    The Clockhouse
    Hampshire
    England
    Director
    31 Preshaw Estate
    Preshaw, Nr Upham
    SO32 1SU Southampton
    The Clockhouse
    Hampshire
    England
    EnglandBritish193670890001
    BURGIN, Katherine
    Charlecote Mews
    Staple Gardens
    SO23 8SR Winchester
    6
    Hampshire
    England
    Director
    Charlecote Mews
    Staple Gardens
    SO23 8SR Winchester
    6
    Hampshire
    England
    EnglandBritish173165190001
    CHARLTON, Sandra
    31 Brechin Place
    SW7 4QD London
    Director
    31 Brechin Place
    SW7 4QD London
    British39509650001
    CLARK, Ian Frederick
    Preshaw Hall
    Upham
    SO32 1HP Southampton
    Hampshire
    Director
    Preshaw Hall
    Upham
    SO32 1HP Southampton
    Hampshire
    United KingdomBritish71533490002
    CORNES, Elizabeth Anne
    1 Dairy Cottages Preshaw
    Upham
    SO32 2QS Southampton
    Hampshire
    Director
    1 Dairy Cottages Preshaw
    Upham
    SO32 2QS Southampton
    Hampshire
    EnglandBritish101214070001
    DAVENPORT, Robert James
    Charlecote Mews
    Staple Gardens
    SO23 8SR Winchester
    6
    Hampshire
    England
    Director
    Charlecote Mews
    Staple Gardens
    SO23 8SR Winchester
    6
    Hampshire
    England
    EnglandBritish152617660001
    DAVENPORT, Robert James
    Coachmans Cottage
    Preshaw
    SO32 1SU Upham
    Hampshire
    Director
    Coachmans Cottage
    Preshaw
    SO32 1SU Upham
    Hampshire
    EnglandBritish152617660001
    DE MESTRE, Lynette
    35 Preshaw Estate
    Upham
    SO32 1SU Southampton
    Wisteria Cottage
    United Kingdom
    Director
    35 Preshaw Estate
    Upham
    SO32 1SU Southampton
    Wisteria Cottage
    United Kingdom
    United KingdomBritish245400530001
    DIXON, Andrew Stewart
    Flint Cottage
    Preshaw
    SO32 1SU Upham
    Hampshire
    Director
    Flint Cottage
    Preshaw
    SO32 1SU Upham
    Hampshire
    British79040840001
    FAIRBANKS, John James
    Hangar View Preshaw Estate
    Upham
    SO32 1SU Southampton
    Hampshire
    Director
    Hangar View Preshaw Estate
    Upham
    SO32 1SU Southampton
    Hampshire
    British52052150001
    FEAR, Joanna Marie
    44 Clareville Street
    SW7 5AW London
    Director
    44 Clareville Street
    SW7 5AW London
    British39210970001

    What are the latest statements on persons with significant control for THE PRESHAW ESTATE MANAGEMENT CO LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 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