HAMPSHIRE CHAMBERS OF COMMERCE

HAMPSHIRE CHAMBERS OF COMMERCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMPSHIRE CHAMBERS OF COMMERCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04980730
    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 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 AddressNo

    What were the previous names of HAMPSHIRE CHAMBERS OF COMMERCE?

    Previous Company Names
    Company NameFromUntil
    HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCEDec 01, 2003Dec 01, 2003

    What are the latest accounts for HAMPSHIRE CHAMBERS OF COMMERCE?

    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 HAMPSHIRE CHAMBERS OF COMMERCE?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for HAMPSHIRE CHAMBERS OF COMMERCE?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Ross Gordon Mcnally as a director on Nov 27, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Notification of Ross Gordon Mcnally as a person with significant control on Nov 27, 2019

    2 pagesPSC01

    Cessation of Maureen Yvonne Frost as a person with significant control on Nov 27, 2019

    1 pagesPSC07

    Termination of appointment of Maureen Yvonne Frost as a director on Nov 27, 2019

    1 pagesTM01

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Alan Stewart Dunn as a director on Dec 04, 2017

    1 pagesTM01

    Notification of Maureen Yvonne Frost as a person with significant control on Nov 29, 2017

    2 pagesPSC01

    Who are the officers of HAMPSHIRE CHAMBERS OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNALLY, Ross Gordon
    Bishopsfield Road
    PO14 1NH Fareham
    Fareham College
    Hampshire
    England
    Director
    Bishopsfield Road
    PO14 1NH Fareham
    Fareham College
    Hampshire
    England
    EnglandBritish3124320001
    GREENSMITH, Peter James
    6 Hocombe Wood Road
    Chandlers Ford
    SO53 5PP Eastleigh
    Hampshire
    Secretary
    6 Hocombe Wood Road
    Chandlers Ford
    SO53 5PP Eastleigh
    Hampshire
    British4691340001
    BAILEY, Brian Arthur
    17 Moor Green Road
    PO31 7LJ Cowes
    Director
    17 Moor Green Road
    PO31 7LJ Cowes
    United KingdomBritish124713680001
    BLADEN, Karen Anne
    Willow House
    Copythorne Common
    SO40 2PG Southampton
    Hampshire
    Director
    Willow House
    Copythorne Common
    SO40 2PG Southampton
    Hampshire
    British112508860001
    BRYANT, Barbara Anne
    63 Chilbolton Avenue
    SO22 5HJ Winchester
    Hampshire
    Director
    63 Chilbolton Avenue
    SO22 5HJ Winchester
    Hampshire
    British25447060001
    CHARTRES, Derek Roy
    9 Grove Close
    PO30 2AY Newport
    Isle Of Wight
    Director
    9 Grove Close
    PO30 2AY Newport
    Isle Of Wight
    United KingdomBritish64729740001
    CHESTNUTT, James Scott, Captain
    Parnholt House
    Parnholt Lane
    SO51 0QT Romsey
    Hampshire
    Director
    Parnholt House
    Parnholt Lane
    SO51 0QT Romsey
    Hampshire
    EnglandBritish102439380001
    DANN, Derek George
    116 Anmore Road
    Denmead
    PO7 6NZ Waterlooville
    Hampshire
    Director
    116 Anmore Road
    Denmead
    PO7 6NZ Waterlooville
    Hampshire
    EnglandBritish19793280001
    DUNN, Alan Stewart
    Ground Floor
    Wallington Hill
    PO16 7BJ Fareham
    Wates House
    Hampshire
    England
    Director
    Ground Floor
    Wallington Hill
    PO16 7BJ Fareham
    Wates House
    Hampshire
    England
    United KingdomBritish65736700001
    FROST, Maureen Yvonne
    16 Langdale Avenue
    Cosham
    PO6 2NU Portsmouth
    Hampshire
    Director
    16 Langdale Avenue
    Cosham
    PO6 2NU Portsmouth
    Hampshire
    United KingdomBritish98802640001
    GREENLY, Simon Stafford
    Church End Cottage
    Bucks Head Hill
    SO32 3NA Meonstoke
    Hampshire
    Director
    Church End Cottage
    Bucks Head Hill
    SO32 3NA Meonstoke
    Hampshire
    EnglandBritish4577150007
    GREENSMITH, Peter James
    6 Hocombe Wood Road
    Chandlers Ford
    SO53 5PP Eastleigh
    Hampshire
    Director
    6 Hocombe Wood Road
    Chandlers Ford
    SO53 5PP Eastleigh
    Hampshire
    United KingdomBritish4691340001
    GUMBRILL, Robert Alfred
    16 Shadwell Road
    North End
    PO2 9EJ Portsmouth
    Hampshire
    Director
    16 Shadwell Road
    North End
    PO2 9EJ Portsmouth
    Hampshire
    British8665120001
    HARROCKS, John Edward
    24 Wrights Way
    South Wonston
    SO21 3HE Winchester
    Hampshire
    Director
    24 Wrights Way
    South Wonston
    SO21 3HE Winchester
    Hampshire
    United Kingdom British11155890001
    HOWARTH, Steven Barry
    The Willows Forestside
    PO9 6ED Rowlands Castle
    Hampshire
    Director
    The Willows Forestside
    PO9 6ED Rowlands Castle
    Hampshire
    British29894400002
    HUNTINGDON, Beryl Anne
    Newnham Lane
    Old Basing
    RG24 7AT Basingstoke
    Wildwood Cottage
    Hampshire
    United Kingdom
    Director
    Newnham Lane
    Old Basing
    RG24 7AT Basingstoke
    Wildwood Cottage
    Hampshire
    United Kingdom
    United KingdomBritish2077150001
    JOEL, David
    White Dirt Lane
    Catherington
    PO8 0NB Waterlooville
    33
    Hampshire
    United Kingdom
    Director
    White Dirt Lane
    Catherington
    PO8 0NB Waterlooville
    33
    Hampshire
    United Kingdom
    EnglandBritish71950180002
    JOEL, David
    33 White Dirt Lane
    PO8 0NB Catherington
    Hampshire
    Director
    33 White Dirt Lane
    PO8 0NB Catherington
    Hampshire
    EnglandBritish71950180002
    MARCHANT WHITE, Charles Victor
    8 Winchester Road
    RG21 8UG Basingstoke
    Manor House
    Hampshire
    United Kingdom
    Director
    8 Winchester Road
    RG21 8UG Basingstoke
    Manor House
    Hampshire
    United Kingdom
    United KingdomBritish135392830001
    ORAM, Richard Wyn
    2 Home Close
    Upper Weald
    SO24 9RR Alresford
    Hampshire
    Director
    2 Home Close
    Upper Weald
    SO24 9RR Alresford
    Hampshire
    United KingdomBritish42857740002
    PAICE, Peter John
    Flat 4a
    59 Harrington Gardens
    SW7 4JZ London
    Director
    Flat 4a
    59 Harrington Gardens
    SW7 4JZ London
    United KingdomBritish122398300001
    PENDRY, Lucille Mary
    The Glebe 6 Blackbrook House Drive
    PO14 1NX Fareham
    Hampshire
    Director
    The Glebe 6 Blackbrook House Drive
    PO14 1NX Fareham
    Hampshire
    British53357280001
    ROBERTSON, Peter James
    56 Hawkers Close
    Testwood Farm Totton
    SO40 3GG Southampton
    Hampshire
    Director
    56 Hawkers Close
    Testwood Farm Totton
    SO40 3GG Southampton
    Hampshire
    UkBritish76490740003
    SMITH, Kevin Anthony Edwin
    Clermont
    6 Red Road, Wootton
    PO33 4PQ Ryde
    Hampshire Isle Of Wight
    Director
    Clermont
    6 Red Road, Wootton
    PO33 4PQ Ryde
    Hampshire Isle Of Wight
    EnglandBritish78319450001
    SQUIRES, Ian David
    Hamilton Road
    RG1 5RD Reading
    78
    United Kingdom
    Director
    Hamilton Road
    RG1 5RD Reading
    78
    United Kingdom
    EnglandBritish151561670001
    TIPPLE, David Charles
    East Meon
    GU32 1QJ Petersfield
    Greenway
    Hampshire
    United Kingdom
    Director
    East Meon
    GU32 1QJ Petersfield
    Greenway
    Hampshire
    United Kingdom
    United KingdomBritish132848610001
    WARD, Janice Elizabeth
    1 Bramble Bank Cottages
    Calshot Road, Calshot
    SO45 1BR Southampton
    Hampshire
    Director
    1 Bramble Bank Cottages
    Calshot Road, Calshot
    SO45 1BR Southampton
    Hampshire
    EnglandBritish17799260004
    WHALLEY, Alan Peter
    Emery Down
    SO43 7FL Lyndhurst
    Blackwater Cottage
    Hampshire
    United Kingdom
    Director
    Emery Down
    SO43 7FL Lyndhurst
    Blackwater Cottage
    Hampshire
    United Kingdom
    United KingdomBritish80201520001

    Who are the persons with significant control of HAMPSHIRE CHAMBERS OF COMMERCE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ross Gordon Mcnally
    Bishopsfield Road
    PO14 1NH Fareham
    Fareham College
    Hampshire
    England
    Nov 27, 2019
    Bishopsfield Road
    PO14 1NH Fareham
    Fareham College
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Ms Maureen Yvonne Frost
    Ground Floor
    Wallington Hill
    PO16 7BJ Fareham
    Wates House
    Hampshire
    Nov 29, 2017
    Ground Floor
    Wallington Hill
    PO16 7BJ Fareham
    Wates House
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alan Stewart Dunn
    Ground Floor
    Wallington Hill
    PO16 7BJ Fareham
    Wates House
    Hampshire
    Nov 28, 2016
    Ground Floor
    Wallington Hill
    PO16 7BJ Fareham
    Wates House
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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