HAMPSHIRE CHAMBERS OF COMMERCE
Overview
| Company Name | HAMPSHIRE CHAMBERS OF COMMERCE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04980730 |
| 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 HAMPSHIRE CHAMBERS OF COMMERCE?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HAMPSHIRE CHAMBERS OF COMMERCE located?
| Registered Office Address | Fareham College Bishopsfield Road PO14 1NH Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMPSHIRE CHAMBERS OF COMMERCE?
| Company Name | From | Until |
|---|---|---|
| HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE | Dec 01, 2003 | Dec 01, 2003 |
What are the latest accounts for HAMPSHIRE CHAMBERS OF COMMERCE?
| 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 HAMPSHIRE CHAMBERS OF COMMERCE?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for HAMPSHIRE CHAMBERS OF COMMERCE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wates House Ground Floor Wallington Hill Fareham Hampshire PO16 7BJ to Fareham College Bishopsfield Road Fareham Hampshire PO14 1NH on Dec 01, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ross Gordon Mcnally as a director on Nov 27, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Notification of Ross Gordon Mcnally as a person with significant control on Nov 27, 2019 | 2 pages | PSC01 | ||
Cessation of Maureen Yvonne Frost as a person with significant control on Nov 27, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Maureen Yvonne Frost as a director on Nov 27, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Stewart Dunn as a director on Dec 04, 2017 | 1 pages | TM01 | ||
Notification of Maureen Yvonne Frost as a person with significant control on Nov 29, 2017 | 2 pages | PSC01 | ||
Who are the officers of HAMPSHIRE CHAMBERS OF COMMERCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNALLY, Ross Gordon | Director | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | England | British | 3124320001 | |||||
| GREENSMITH, Peter James | Secretary | 6 Hocombe Wood Road Chandlers Ford SO53 5PP Eastleigh Hampshire | British | 4691340001 | ||||||
| BAILEY, Brian Arthur | Director | 17 Moor Green Road PO31 7LJ Cowes | United Kingdom | British | 124713680001 | |||||
| BLADEN, Karen Anne | Director | Willow House Copythorne Common SO40 2PG Southampton Hampshire | British | 112508860001 | ||||||
| BRYANT, Barbara Anne | Director | 63 Chilbolton Avenue SO22 5HJ Winchester Hampshire | British | 25447060001 | ||||||
| CHARTRES, Derek Roy | Director | 9 Grove Close PO30 2AY Newport Isle Of Wight | United Kingdom | British | 64729740001 | |||||
| CHESTNUTT, James Scott, Captain | Director | Parnholt House Parnholt Lane SO51 0QT Romsey Hampshire | England | British | 102439380001 | |||||
| DANN, Derek George | Director | 116 Anmore Road Denmead PO7 6NZ Waterlooville Hampshire | England | British | 19793280001 | |||||
| DUNN, Alan Stewart | Director | Ground Floor Wallington Hill PO16 7BJ Fareham Wates House Hampshire England | United Kingdom | British | 65736700001 | |||||
| FROST, Maureen Yvonne | Director | 16 Langdale Avenue Cosham PO6 2NU Portsmouth Hampshire | United Kingdom | British | 98802640001 | |||||
| GREENLY, Simon Stafford | Director | Church End Cottage Bucks Head Hill SO32 3NA Meonstoke Hampshire | England | British | 4577150007 | |||||
| GREENSMITH, Peter James | Director | 6 Hocombe Wood Road Chandlers Ford SO53 5PP Eastleigh Hampshire | United Kingdom | British | 4691340001 | |||||
| GUMBRILL, Robert Alfred | Director | 16 Shadwell Road North End PO2 9EJ Portsmouth Hampshire | British | 8665120001 | ||||||
| HARROCKS, John Edward | Director | 24 Wrights Way South Wonston SO21 3HE Winchester Hampshire | United Kingdom | British | 11155890001 | |||||
| HOWARTH, Steven Barry | Director | The Willows Forestside PO9 6ED Rowlands Castle Hampshire | British | 29894400002 | ||||||
| HUNTINGDON, Beryl Anne | Director | Newnham Lane Old Basing RG24 7AT Basingstoke Wildwood Cottage Hampshire United Kingdom | United Kingdom | British | 2077150001 | |||||
| JOEL, David | Director | White Dirt Lane Catherington PO8 0NB Waterlooville 33 Hampshire United Kingdom | England | British | 71950180002 | |||||
| JOEL, David | Director | 33 White Dirt Lane PO8 0NB Catherington Hampshire | England | British | 71950180002 | |||||
| MARCHANT WHITE, Charles Victor | Director | 8 Winchester Road RG21 8UG Basingstoke Manor House Hampshire United Kingdom | United Kingdom | British | 135392830001 | |||||
| ORAM, Richard Wyn | Director | 2 Home Close Upper Weald SO24 9RR Alresford Hampshire | United Kingdom | British | 42857740002 | |||||
| PAICE, Peter John | Director | Flat 4a 59 Harrington Gardens SW7 4JZ London | United Kingdom | British | 122398300001 | |||||
| PENDRY, Lucille Mary | Director | The Glebe 6 Blackbrook House Drive PO14 1NX Fareham Hampshire | British | 53357280001 | ||||||
| ROBERTSON, Peter James | Director | 56 Hawkers Close Testwood Farm Totton SO40 3GG Southampton Hampshire | Uk | British | 76490740003 | |||||
| SMITH, Kevin Anthony Edwin | Director | Clermont 6 Red Road, Wootton PO33 4PQ Ryde Hampshire Isle Of Wight | England | British | 78319450001 | |||||
| SQUIRES, Ian David | Director | Hamilton Road RG1 5RD Reading 78 United Kingdom | England | British | 151561670001 | |||||
| TIPPLE, David Charles | Director | East Meon GU32 1QJ Petersfield Greenway Hampshire United Kingdom | United Kingdom | British | 132848610001 | |||||
| WARD, Janice Elizabeth | Director | 1 Bramble Bank Cottages Calshot Road, Calshot SO45 1BR Southampton Hampshire | England | British | 17799260004 | |||||
| WHALLEY, Alan Peter | Director | Emery Down SO43 7FL Lyndhurst Blackwater Cottage Hampshire United Kingdom | United Kingdom | British | 80201520001 |
Who are the persons with significant control of HAMPSHIRE CHAMBERS OF COMMERCE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ross Gordon Mcnally | Nov 27, 2019 | Bishopsfield Road PO14 1NH Fareham Fareham College Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Maureen Yvonne Frost | Nov 29, 2017 | Ground Floor Wallington Hill PO16 7BJ Fareham Wates House Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan Stewart Dunn | Nov 28, 2016 | Ground Floor Wallington Hill PO16 7BJ Fareham Wates House Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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