UKBizDB.co.uk

PORTSMOUTH WATER SUPERANNUATION FUND TRUSTEE LIMITED

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

This company is commonly known as Portsmouth Water Superannuation Fund Trustee Limited. The company was founded 54 years ago and was given the registration number 00968387. The firm's registered office is in HAVANT,. You can find them at Brockhampton Springs,, West Street,, Havant,, Hampshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:PORTSMOUTH WATER SUPERANNUATION FUND TRUSTEE LIMITED
Company Number:00968387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Brockhampton Springs,, West Street,, Havant,, Hampshire, PO9 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockhampton Springs,, West Street,, Havant,, PO9 1LG

Secretary11 August 2009Active
Brockhampton Springs,, West Street,, Havant,, PO9 1LG

Director29 March 2019Active
Brockhampton Springs,, West Street,, Havant,, PO9 1LG

Director25 February 2013Active
Brockhampton Springs,, West Street,, Havant,, PO9 1LG

Director29 March 2019Active
8 Third Avenue, Denvilles, Havant, PO9 2QS

Secretary-Active
Brockhampton Springs,, West Street,, Havant,, PO9 1LG

Director-Active
Brockhampton Springs,, West Street,, Havant,, PO9 1LG

Director18 February 2013Active
8 Third Avenue, Denvilles, Havant, PO9 2QS

Director11 January 1994Active
11 Cresta Court, Southsea, PO4 9RS

Director-Active
Brockhampton Springs,, West Street,, Havant,, PO9 1LG

Director25 August 2009Active
Fowley Cottage 46 Warblington Road, Emsworth, PO10 7HH

Director-Active
April Cottage 1 Evelegh Road, Portsmouth, PO6 1DH

Director-Active
Brockhampton Springs,, West Street,, Havant,, PO9 1LG

Director09 February 2016Active
Brockhampton Springs,, West Street,, Havant,, PO9 1LG

Director06 November 2000Active
7 Wellswood Gardens, Rowlands Castle, PO9 6DN

Director26 August 1999Active
Bridge House Mill Lane, Bedhampton, Havant, PO9 3JH

Director-Active

People with Significant Control

Mr Nicholas John Roadnight
Notified on:29 March 2019
Status:Active
Date of birth:October 1952
Nationality:British
Address:Brockhampton Springs,, Havant,, PO9 1LG
Nature of control:
  • Significant influence or control
Mr Paul Antony Barfoot
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Brockhampton Springs,, Havant,, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Christopher Hardyman
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Brockhampton Springs,, Havant,, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Tim Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Brockhampton Springs,, Havant,, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Richard Keates
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Brockhampton Springs,, Havant,, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Nicolas Roadnight
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Brockhampton Springs,, Havant,, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mrs Lesley Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Brockhampton Springs,, Havant,, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr John Cogley
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Brockhampton Springs,, Havant,, PO9 1LG
Nature of control:
  • Significant influence or control as trust
Mr Neville Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Brockhampton Springs,, Havant,, PO9 1LG
Nature of control:
  • Significant influence or control as trust

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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.