HUNTS POND ROAD MANAGEMENT COMPANY LIMITED
Overview
Company Name | HUNTS POND ROAD MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07204636 |
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 HUNTS POND ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HUNTS POND ROAD MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Flat 5, Swanwick House 1, Montefiore Drive Sarisbury Green SO31 7PJ Southampton Hants England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HUNTS POND ROAD MANAGEMENT COMPANY LIMITED?
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 HUNTS POND ROAD MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 26, 2026 |
---|---|
Next Confirmation Statement Due | Apr 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2025 |
Overdue | No |
What are the latest filings for HUNTS POND ROAD MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Appointment of Ms Sara Stubbington as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Charles Howson as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 22 Elsanta Crescent Fareham PO14 4FS England to Flat 5, Swanwick House 1, Montefiore Drive Sarisbury Green Southampton Hants SO31 7PJ on Apr 19, 2025 | 1 pages | AD01 | ||
Termination of appointment of Samantha Jayne Weaire as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Mr Peter Charles Howson as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Ms Susan Janet Glasbey as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Glyn Henry Thomas as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Carina Smith as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart Christopher Jones as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard John Dean as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box PO Box 808 Royal Mail Palmerston Drive Fareham PO14 1RH England to 22 Elsanta Crescent Fareham PO14 4FS on Mar 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from Hoyle House Upham Street Upham Southampton SO32 1JA England to PO Box PO Box 808 Royal Mail Palmerston Drive Fareham PO14 1RH on Feb 08, 2024 | 1 pages | AD01 | ||
Termination of appointment of a secretary | 2 pages | TM02 | ||
Termination of appointment of Hampshire Property Management Ltd as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Mrs Carina Smith as a director on Dec 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stuart Christopher Jones as a director on Dec 05, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Samantha Jayne Weaire as a director on Dec 05, 2023 | 2 pages | AP01 | ||
Appointment of Hampshire Property Management Ltd as a secretary on Sep 29, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Who are the officers of HUNTS POND ROAD MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLASBEY, Susan Janet | Director | Bedford Drive PO14 4FH Fareham 159 Bedford Drive England | England | British | Office Manager | 330633330001 | ||||||||
PRESTON, Steven Tony | Director | 1, Montefiore Drive Sarisbury Green SO31 7PJ Southampton Flat 5, Swanwick House Hants England | England | British | Retired | 284813540001 | ||||||||
STUBBINGTON, Sara | Director | Elsanta Crescent PO14 4FS Fareham 7 Elsanta Crescent England | England | British | Administrator | 228396040002 | ||||||||
THOMAS, Glyn Henry | Director | Lynn Crescent PO14 4FP Fareham 56 Lynn Crescent England | England | British | Retired | 330633140001 | ||||||||
HAMPSHIRE PROPERTY MANAGEMENT LTD | Secretary | Upham Street SO50 0QY Southampton P O Box 703 Hampshire United Kingdom |
| 166794660002 | ||||||||||
REDDINGS COMPANY SECRETARY LIMITED | Secretary | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset |
| 56868420002 | ||||||||||
REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England |
| 93596470001 | ||||||||||
DEAN, Richard John | Director | Elsanta Crescent PO14 4FS Fareham 22 England | England | British | Consultant | 283624450001 | ||||||||
FAULKNER, Rachel Anne | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | Sales Director | 125275720001 | ||||||||
HENEY, Christopher Paul | Director | Fulford YO19 4FE York Persimmon House North Yorkshire | United Kingdom | British | Company Director | 161436360001 | ||||||||
HOWSON, Peter Charles | Director | Locks Heath Park Road Locks Heath SO31 6NA Southampton 55 Locks Heath Park Road England | England | British | Retired | 330633570001 | ||||||||
JONES, Darren Robert | Director | Fulford YO19 4FE York Persimmon House North Yorkshire | England | British | Company Director | 131217310001 | ||||||||
JONES, Stuart Christopher | Director | Elsanta Crescent PO14 4FS Fareham 22 England | England | British | Project Manager | 318587090001 | ||||||||
KNIGHT, Alan David | Director | Fulford YO19 4FE York Persimmon House North Yorkshire | United Kingdom | British | Director | 157519420001 | ||||||||
LEE, Tracey Lorraine | Director | Fulford YO19 4FE York Persimmon House North Yorkshire | England | British | Company Director | 176457160001 | ||||||||
MCLAUGHLIN, Dawney Marie | Director | Fulford YO19 4FE York Persimmon House North Yorkshire | England | British | Company Director | 179843060001 | ||||||||
REDDING, Diana Elizabeth | Nominee Director | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset | England | British | Company Law Consultant | 900004650001 | ||||||||
RICHES, Angela Tracy | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | Accountant | 244430510001 | ||||||||
SMITH, Carina | Director | Elsanta Crescent PO14 4FS Fareham 22 England | England | British | Retailer | 318587160001 | ||||||||
TRENWITH, Stephen Jonathan Veale | Director | Fulford YO19 4FE York Persimmon House North Yorkshire | England | British | Company Director | 151079510001 | ||||||||
TURNER, Damon James | Director | Fulford YO19 4FE York Persimmon House North Yorkshire | England | British | Land Director | 179843120001 | ||||||||
WEAIRE, Samantha Jayne | Director | Elsanta Crescent PO14 4FS Fareham 22 England | England | British | Retired | 318587030001 | ||||||||
REDDINGS COMPANY SECRETARY LIMITED | Director | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset |
| 56868420002 |
What are the latest statements on persons with significant control for HUNTS POND ROAD MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 26, 2017 | 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