This company is commonly known as The Preshaw Estate Management Co Ltd. The company was founded 30 years ago and was given the registration number 02855529. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE PRESHAW ESTATE MANAGEMENT CO LTD |
---|---|---|
Company Number | : | 02855529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 29 March 2019 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 26 January 2022 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 04 April 2024 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 04 April 2024 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 29 April 2022 | Active |
The Coach House, Preshaw, Upham, SO32 1SU | Secretary | 06 February 2002 | Active |
The Clockhouse, 31 Preshaw Estate, Preshaw, Nr Upham, Southampton, England, SO32 1SU | Secretary | 29 September 2015 | Active |
6, Charlecote Mews, Staple Gardens, Winchester, England, SO23 8SR | Secretary | 11 September 2012 | Active |
Hangar View Preshaw Estate, Upham, Southampton, SO32 1SU | Secretary | 24 February 1998 | Active |
Hangar View Preshaw Estate, Upham, Southampton, SO32 1SU | Secretary | 17 December 1996 | Active |
Bosinney Court, 124/126 Stockbridge Road, Winchester, SO22 6RN | Secretary | 28 January 2010 | Active |
The Clock House Preshaw, Upham, Southampton, SO32 1SU | Secretary | 04 June 2005 | Active |
3 Dairy Cottages Preshaw, Upham, Southampton, SO32 1SU | Secretary | 11 December 1999 | Active |
6, Charlecote Mews, Staple Gardens, Winchester, England, SO23 8SR | Secretary | 23 August 2011 | Active |
The Old Milk Parlour Preshaw, Preshaw Upham, Bishops Waltham, SO32 1HP | Secretary | 19 May 1997 | Active |
31 Brechin Place, London, SW7 4QD | Secretary | 21 September 1993 | Active |
Field View Cottage, Preshaw Estate, Upham, SO32 1SU | Secretary | 01 August 2007 | Active |
31 Brechin Place, London, SW7 4QD | Secretary | 20 May 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 September 1993 | Active |
11, Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 15 March 2018 | Active |
Carpenters Cottage, 36 Preshaw Estate, Southampton, England, SO32 1SU | Director | 07 June 2014 | Active |
1 West Wing, Preshaw House, Preshaw, Upham, England, SO32 1HP | Director | 25 June 2016 | Active |
The Coach House, Preshaw, Upham, SO32 1SU | Director | 07 June 2003 | Active |
6, Charlecote Mews, Staple Gardens, Winchester, England, SO23 8SR | Director | 18 June 2011 | Active |
The Clockhouse, 31 Preshaw Estate, Preshaw, Nr Upham, Southampton, England, SO32 1SU | Director | 07 June 2014 | Active |
6, Charlecote Mews, Staple Gardens, Winchester, England, SO23 8SR | Director | 11 September 2012 | Active |
31 Brechin Place, London, SW7 4QD | Director | 27 June 1994 | Active |
Preshaw Hall, Upham, Southampton, SO32 1HP | Director | 24 June 2000 | Active |
1 Dairy Cottages Preshaw, Upham, Southampton, SO32 2QS | Director | 12 June 2004 | Active |
6, Charlecote Mews, Staple Gardens, Winchester, England, SO23 8SR | Director | 19 June 2010 | Active |
Coachmans Cottage, Preshaw, Upham, SO32 1SU | Director | 08 August 2001 | Active |
Wisteria Cottage, 35 Preshaw Estate, Upham, Southampton, United Kingdom, SO32 1SU | Director | 01 January 2018 | Active |
Flint Cottage, Preshaw, Upham, SO32 1SU | Director | 08 August 2001 | Active |
Hangar View Preshaw Estate, Upham, Southampton, SO32 1SU | Director | 17 December 1996 | Active |
44 Clareville Street, London, SW7 5AW | Director | 28 September 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Change corporate secretary company with change date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.