THE PRESHAW ESTATE MANAGEMENT CO LTD
Overview
| Company Name | THE PRESHAW ESTATE MANAGEMENT CO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02855529 |
| 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 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 Address | No |
What are the latest accounts for THE PRESHAW ESTATE MANAGEMENT CO LTD?
| 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 THE PRESHAW ESTATE MANAGEMENT CO LTD?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for THE PRESHAW ESTATE MANAGEMENT CO LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andrew Marcus Healy as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2025 with updates | 6 pages | CS01 | ||
Appointment of Mr Ian Malcolm Cairns as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with updates | 8 pages | CS01 | ||
Director's details changed for Mr Andrew Marcus Healy on Sep 01, 2024 | 2 pages | CH01 | ||
Appointment of Evolve Block & Estate Management Ltd as a secretary on Sep 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Director's details changed for Mr Andrew Marcus Healy on Sep 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Bruce on Sep 09, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Sarah Bruce on Sep 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Andrew Marcus Healy on Sep 09, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Roger Douglas Bazeley as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian David Walker as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Appointment of Andrew Marcus Healy as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Appointment of Sarah Bruce as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Malcolm Desmond Kirby as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Who are the officers of THE PRESHAW ESTATE MANAGEMENT CO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVOLVE BLOCK & ESTATE MANAGEMENT LTD | Secretary | Southampton Road BH24 1HY Ringwood 24a England |
| 230147530001 | ||||||||||
| BRUCE, Sarah | Director | Southampton Road BH24 1HY Ringwood 24a Hampshire England | United Kingdom | British | 321516690001 | |||||||||
| CAIRNS, Ian Malcolm | Director | Southampton Road BH24 1HY Ringwood 24a Hampshire England | England | British | 94791880003 | |||||||||
| BAZELEY, Janet | Secretary | The Coach House Preshaw SO32 1SU Upham Hampshire | British | 80942020001 | ||||||||||
| BRUCE, Geoffrey | Secretary | 31 Preshaw Estate Preshaw, Nr Upham SO32 1SU Southampton The Clockhouse Hampshire England | 214187340001 | |||||||||||
| BURGIN, Katherine | Secretary | Charlecote Mews Staple Gardens SO23 8SR Winchester 6 Hampshire England | 173158370001 | |||||||||||
| FAIRBANKS, John James | Secretary | Hangar View Preshaw Estate Upham SO32 1SU Southampton Hampshire | British | 52052150001 | ||||||||||
| FAIRBANKS, John James | Secretary | Hangar View Preshaw Estate Upham SO32 1SU Southampton Hampshire | British | 52052150001 | ||||||||||
| HOBBS, Martin Clive | Secretary | Bosinney Court 124/126 Stockbridge Road SO22 6RN Winchester Hampshire | 152126940001 | |||||||||||
| HYND, Douglas | Secretary | The Clock House Preshaw Upham SO32 1SU Southampton Hampshire | British | 101214180001 | ||||||||||
| JANES, Mark Brough | Secretary | 3 Dairy Cottages Preshaw Upham SO32 1SU Southampton Hampshire | British | 53089340001 | ||||||||||
| MACAREE, Richard Ian | Secretary | Charlecote Mews Staple Gardens SO23 8SR Winchester 6 Hampshire England | 164184080001 | |||||||||||
| MATTHEWS, Bronwen Elizabeth | Secretary | The Old Milk Parlour Preshaw Preshaw Upham SO32 1HP Bishops Waltham Hampshire | British | 53089220001 | ||||||||||
| SMITH, Lesley Mary | Secretary | 31 Brechin Place SW7 4QD London | British | 34187390002 | ||||||||||
| TALAS, Risto Henrik Aleksander, Dr | Secretary | Preshaw Estate SO32 1SU Upham Field View Cottage Hants | British | 128203040001 | ||||||||||
| WALDEN, Susan Tracy | Secretary | 31 Brechin Place SW7 4QD London | British | 40398340002 | ||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom |
| 202556880001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire United Kingdom |
| 239421970001 | ||||||||||
| BARLOW, John Riddell | Director | 36 Preshaw Estate SO32 1SU Southampton Carpenters Cottage Hampshire England | England | British,American | 103811330001 | |||||||||
| BARNES, Francesca | Director | Preshaw House Preshaw SO32 1HP Upham 1 West Wing Hampshire England | England | British | 214187570001 | |||||||||
| BAZELEY, Janet | Director | The Coach House Preshaw SO32 1SU Upham Hampshire | British | 80942020001 | ||||||||||
| BAZELEY, Roger Douglas | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 164301100001 | |||||||||
| BAZELEY, Roger Douglas | Director | Charlecote Mews Staple Gardens SO23 8SR Winchester 6 Hampshire England | England | British | 164301100001 | |||||||||
| BRUCE, Geoffrey | Director | 31 Preshaw Estate Preshaw, Nr Upham SO32 1SU Southampton The Clockhouse Hampshire England | England | British | 193670890001 | |||||||||
| BURGIN, Katherine | Director | Charlecote Mews Staple Gardens SO23 8SR Winchester 6 Hampshire England | England | British | 173165190001 | |||||||||
| CHARLTON, Sandra | Director | 31 Brechin Place SW7 4QD London | British | 39509650001 | ||||||||||
| CLARK, Ian Frederick | Director | Preshaw Hall Upham SO32 1HP Southampton Hampshire | United Kingdom | British | 71533490002 | |||||||||
| CORNES, Elizabeth Anne | Director | 1 Dairy Cottages Preshaw Upham SO32 2QS Southampton Hampshire | England | British | 101214070001 | |||||||||
| DAVENPORT, Robert James | Director | Charlecote Mews Staple Gardens SO23 8SR Winchester 6 Hampshire England | England | British | 152617660001 | |||||||||
| DAVENPORT, Robert James | Director | Coachmans Cottage Preshaw SO32 1SU Upham Hampshire | England | British | 152617660001 | |||||||||
| DE MESTRE, Lynette | Director | 35 Preshaw Estate Upham SO32 1SU Southampton Wisteria Cottage United Kingdom | United Kingdom | British | 245400530001 | |||||||||
| DIXON, Andrew Stewart | Director | Flint Cottage Preshaw SO32 1SU Upham Hampshire | British | 79040840001 | ||||||||||
| FAIRBANKS, John James | Director | Hangar View Preshaw Estate Upham SO32 1SU Southampton Hampshire | British | 52052150001 | ||||||||||
| FEAR, Joanna Marie | Director | 44 Clareville Street SW7 5AW London | British | 39210970001 |
What are the latest statements on persons with significant control for THE PRESHAW ESTATE MANAGEMENT CO LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 21, 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