UKBizDB.co.uk

HAMPSHIRE CHAMBER OF COMMERCE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hampshire Chamber Of Commerce. The company was founded 148 years ago and was given the registration number 00009806. The firm's registered office is in FAREHAM. You can find them at Wates House Ground Floor, Wallington Hill, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAMPSHIRE CHAMBER OF COMMERCE
Company Number:00009806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1875
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Wates House Ground Floor, Wallington Hill, Fareham, Hampshire, PO16 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Beverley Road, Dibden Purlieu, Southampton, SO45 4HR

Secretary11 January 2002Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director02 January 2022Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director12 October 2021Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director29 October 2020Active
Carswell Gould, 16 Brunswick Place, Southampton, England, SO15 2AQ

Director09 November 2018Active
Forum 5 Solent Business Park, Parkway, Whiteley, Fareham, England, PO15 7PA

Director18 October 2018Active
Office Of The Police & Crime Commissioner (Opcc), Unit 1 Dean Farm Estate, Wickham Road, Fareham, United Kingdom, PO17 5BN

Director26 January 2024Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director02 January 2022Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director04 September 2017Active
43 St. Cross Road, St. Cross Road, Winchester, England, SO23 9PU

Director28 June 2018Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director13 April 2021Active
Number 1, London Road, Southampton, England, SO15 2AE

Director20 October 2017Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director19 October 2022Active
90 Laburnum Grove, Portsmouth, PO2 0ER

Secretary20 June 2001Active
24 Chillenden Court, Totton, Southampton, SO40 8WP

Secretary-Active
7 The Manor, Milford, Godalming, GU8 5JL

Secretary01 April 1998Active
St Lucia, Salterns Lane, Bursledon, SO31 8DH

Secretary20 August 2009Active
Packridge Cottage, Toothill, Romsey, S051 9LL

Director30 June 1994Active
Edgedene, George Eyston Drive, Winchester, SO22 4PE

Director16 March 1993Active
Oceana House, Commercial Road, Southampton, England, SO15 1GA

Director16 October 2014Active
53 Bugle Street, Southampton, SO14 2LF

Director-Active
3rd Floor, The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG

Director02 January 2022Active
Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH

Director09 November 2022Active
International House, George Curl Way, Southampton, United Kingdom, SO18 2RX

Director06 November 2017Active
Unit 19 Universal Marina, Crableck Lane, Sarisbury Green, Southampton, United Kingdom, SO31 7ZN

Director20 March 2014Active
33 St Annes Gate, 20 Archers Road, Southampton, SO15 2NT

Director21 May 2002Active
5 Bracken Hall, Bracken Place, Chilworth, SO16 3ET

Director01 December 2001Active
7 Poets Gate, Goffs Oak, EN7 6SB

Director21 February 2006Active
Amberwood New Forest Drive, Brockenhurst, SO42 7QT

Director-Active
16 River Green, Hamble, Southampton, SO31 4JA

Director19 April 2005Active
9, Grove Close, Newport, United Kingdom, PO30 2AY

Director24 March 2011Active
7 Green Hollow Close, Fareham, PO16 7XP

Director-Active
Kinder House, 4 Old Farm Copse, West Wellow, SO51 6RJ

Director30 June 1994Active
Parnholt House, Parnholt Lane, Romsey, SO51 0QT

Director04 January 2005Active
Wates House, Ground Floor, Wallington Hill, Fareham, England, PO16 7BJ

Director18 September 2012Active

People with Significant Control

Mr Ross Gordon Mcnally
Notified on:12 September 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Fareham College, Bishopsfield Road, Fareham, England, PO14 1NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Maureen Yvonne Frost
Notified on:29 January 2019
Status:Active
Date of birth:June 1966
Nationality:British
Address:Wates House, Ground Floor, Fareham, PO16 7BJ
Nature of control:
  • Significant influence or control
Mr David Joel
Notified on:20 October 2017
Status:Active
Date of birth:October 1958
Nationality:British
Address:Wates House, Ground Floor, Fareham, PO16 7BJ
Nature of control:
  • Significant influence or control
Mr Andrew John Finney
Notified on:22 July 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Wates House, Ground Floor, Fareham, PO16 7BJ
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2023-11-01Accounts

Accounts with accounts type small.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.