HUNTS POND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HUNTS POND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07204636

Incorporation date

26/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Lynn Crescent, Fareham PO14 4FPCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2023)
dot icon29/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon21/04/2026
Appointment of Mr Glyn Henry Thomas as a director on 2024-12-12
dot icon21/04/2026
Termination of appointment of Glyn Henry Thomas as a director on 2024-12-24
dot icon07/10/2025
Termination of appointment of Sara Stubbington as a director on 2025-10-03
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Appointment of Ms Sara Stubbington as a director on 2025-06-10
dot icon17/06/2025
Termination of appointment of Peter Charles Howson as a director on 2025-06-17
dot icon19/04/2025
Termination of appointment of Samantha Jayne Weaire as a director on 2025-04-10
dot icon19/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon19/04/2025
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 2025-04-19
dot icon12/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Appointment of Mr Peter Charles Howson as a director on 2024-12-12
dot icon23/12/2024
Appointment of Ms Susan Janet Glasbey as a director on 2024-12-12
dot icon23/12/2024
Appointment of Mr Glyn Henry Thomas as a director on 2024-12-12
dot icon11/12/2024
Termination of appointment of Stuart Christopher Jones as a director on 2024-11-28
dot icon11/12/2024
Termination of appointment of Richard John Dean as a director on 2024-12-06
dot icon11/12/2024
Termination of appointment of Carina Smith as a director on 2024-12-04
dot icon01/05/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon11/03/2024
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 2024-03-11
dot icon08/02/2024
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 2024-02-08
dot icon02/02/2024
Termination of appointment of a secretary
dot icon02/02/2024
Termination of appointment of Hampshire Property Management Ltd as a secretary on 2024-01-31
dot icon25/01/2024
Appointment of Mrs Samantha Jayne Weaire as a director on 2023-12-05
dot icon25/01/2024
Appointment of Mr Stuart Christopher Jones as a director on 2023-12-05
dot icon25/01/2024
Appointment of Mrs Carina Smith as a director on 2023-12-05
dot icon25/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon29/09/2023
Appointment of Hampshire Property Management Ltd as a secretary on 2023-09-29
dot icon18/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon01/02/2023
Termination of appointment of Remus Management Limited as a secretary on 2023-01-01
dot icon31/01/2023
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Hoyle House Upham Street Upham Southampton SO32 1JA on 2023-02-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howson, Peter Charles
Director
12/12/2024 - 17/06/2025
2
Redding, Diana Elizabeth
Nominee Director
26/03/2010 - 26/03/2010
1570
REDDINGS COMPANY SECRETARY LIMITED
Corporate Director
26/03/2010 - 26/03/2010
391
REDDINGS COMPANY SECRETARY LIMITED
Corporate Secretary
26/03/2010 - 26/03/2010
391
REMUS MANAGEMENT LIMITED
Corporate Secretary
25/03/2010 - 31/12/2022
124

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUNTS POND ROAD MANAGEMENT COMPANY LIMITED

HUNTS POND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/03/2010 with the registered office located at 34 Lynn Crescent, Fareham PO14 4FP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUNTS POND ROAD MANAGEMENT COMPANY LIMITED?

toggle

HUNTS POND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/03/2010 .

Where is HUNTS POND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

HUNTS POND ROAD MANAGEMENT COMPANY LIMITED is registered at 34 Lynn Crescent, Fareham PO14 4FP.

What does HUNTS POND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

HUNTS POND ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HUNTS POND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-26 with no updates.