MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED - FAREHAM


Company Profile Company Filings

Overview

MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED is a Private Limited Company from FAREHAM and has the status: Active.
MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED was incorporated 35 years ago on 06/06/1989 and has the registered number: 02392823. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED - FAREHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ZEPHYR PM LTD
PO BOX 703
FAREHAM
HAMPSHIRE
PO14 9PP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

ZEPHYR PM LTD

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DEBORAH BISSAKER Jan 1969 British Director 2005-09-07 CURRENT
ZEPHYR PROPERTY MANAGEMENT LTD Corporate Secretary 2011-11-30 CURRENT
MRS SUSAN JANE DEMAIN-STONE May 1963 British Director 2016-12-16 CURRENT
DEBORAH JOYCE LILIAN GOODMAN Nov 1962 British Director 2000-05-17 CURRENT
MRS KIRSTY LOUISE PINK Aug 1986 British Director 2022-01-04 CURRENT
PHILIP RICHARD THOMPSON Mar 1953 English Director 2023-06-09 CURRENT
MRS KEALY ANN WALTERS Feb 1980 British Director 2011-10-20 CURRENT
PHILIP RICHARD THOMPSON Mar 1953 English Secretary 1997-03-01 UNTIL 2000-03-09 RESIGNED
MARK ANTHONY WOODS Feb 1966 British Director 1997-07-25 UNTIL 2000-02-24 RESIGNED
PETER HAROLD PICKUP Jul 1952 British Director 1996-07-16 UNTIL 2000-02-24 RESIGNED
NICHOLAS WILLIAM PACEY Jun 1949 British Director RESIGNED
KIM MARIE O'BRIEN Dec 1957 British Director 1997-02-10 UNTIL 2000-02-24 RESIGNED
GLENN ASHLEY NORFOLK Sep 1965 British Director 1999-04-16 UNTIL 2001-07-25 RESIGNED
KAREN MILLS Jun 1967 British Director 1998-08-11 UNTIL 2001-02-08 RESIGNED
KAREN MILLS Jun 1967 British Director 2004-10-27 UNTIL 2006-06-23 RESIGNED
STEWART VICTOR GREENLEES Apr 1965 British Director 2000-01-20 UNTIL 2004-02-06 RESIGNED
ANDREW PINFIELD Jun 1964 British Director 2002-07-24 UNTIL 2008-06-11 RESIGNED
MS TANIA MARIE TERESA RICHARDS Oct 1988 British Director 2015-10-02 UNTIL 2017-10-27 RESIGNED
RICHARD JOHN STANLEY Jun 1951 British Secretary 1995-12-06 UNTIL 1996-01-26 RESIGNED
MR BRIAN WILLIAM RAWLINSON Jun 1939 Secretary 1996-09-03 UNTIL 1997-03-01 RESIGNED
MR LAURENCE TONY GIBBONS Sep 1930 British Secretary RESIGNED
MARGARET JULIA BAYLEY Aug 1941 British Secretary 1995-07-07 UNTIL 1995-12-06 RESIGNED
CAROL BANDINI British Secretary 1996-01-26 UNTIL 1996-08-20 RESIGNED
JACQUELINE THEED Sep 1962 Secretary 2000-03-09 UNTIL 2011-08-10 RESIGNED
NOW PROFESSIONAL PM Corporate Secretary 2011-08-15 UNTIL 2011-11-30 RESIGNED
MATTHEW WILLIAM DURSTON Jul 1968 British Director 2001-01-24 UNTIL 2002-08-06 RESIGNED
SCOTT GEORGE DUNCAN Jan 1970 British Director 2009-06-11 UNTIL 2013-06-06 RESIGNED
JILL ELIZABETH ADAMS Jul 1953 British Director 2009-05-05 UNTIL 2011-08-15 RESIGNED
JAMES RICHARD COLYER Oct 1974 British Director 1996-07-16 UNTIL 1999-08-23 RESIGNED
LESTER DENNIS CORBY Nov 1966 British Director 2000-03-06 UNTIL 2002-07-24 RESIGNED
MR JOHN ARTHUR COUSINS Jan 1943 British Director 1997-06-18 UNTIL 2000-02-24 RESIGNED
BRYAN JOHN DAVIS Feb 1964 British Director 2001-08-23 UNTIL 2004-10-01 RESIGNED
MR GRAHAM DAWKINS Sep 1970 British Director 2012-02-09 UNTIL 2021-11-24 RESIGNED
NICHOLAS BRYAN EMMENCE Nov 1958 British Director 2000-03-23 UNTIL 2000-08-26 RESIGNED
PETER GASCOIGNE May 1937 British Director 2002-10-09 UNTIL 2009-05-31 RESIGNED
TINA ANN ARNOLD Dec 1957 British Director 1999-10-21 UNTIL 2003-11-14 RESIGNED
ANTHONY GOODMAN Dec 1955 British Director 1996-07-16 UNTIL 1997-12-15 RESIGNED
MICHAEL WILSON Mar 1964 British Director 1996-07-16 UNTIL 1997-07-25 RESIGNED
MRS KEALY WALTERS Sep 1984 British Director 2011-11-30 UNTIL 2012-06-13 RESIGNED
PAULA CATHERINE TRIPP Dec 1933 British Director 1996-07-16 UNTIL 2000-02-24 RESIGNED
PHILIP RICHARD THOMPSON Mar 1953 English Director 1996-07-16 UNTIL 2000-03-09 RESIGNED
JACQUELINE THEED Sep 1962 Director 1996-07-16 UNTIL 2011-08-10 RESIGNED
MR LAURENCE TONY GIBBONS Sep 1930 British Director RESIGNED
DAVID ALLAN STEPNITZ Oct 1957 British Director 1997-12-15 UNTIL 2005-03-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUE BOAR COMPANY LIMITED NORTON CANES, CANNOCK Active DORMANT 74990 - Non-trading company
BLUE BOAR MOTORWAYS LIMITED NORTON CANES Active FULL 47300 - Retail sale of automotive fuel in specialised stores
BLUE BOAR GROUP (1995) LIMITED NORTON CANES Active DORMANT 74990 - Non-trading company
TRADEWINDS (GOSPORT) MANAGEMENT LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management
NOCTON PARK MANAGEMENT LIMITED KINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
KINGSHURST (RAGLEY COURT) MANAGEMENT LIMITED BIRMINGHAM Active MICRO ENTITY 98000 - Residents property management
CARLESS CLOSE (GOSPORT) MANAGEMENT LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management
MERGENOW PROPERTY MANAGEMENT LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
27 NORTH STREET EMSWORTH LIMITED EMSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
PACEY SERVICES LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RUSHMERE PROPERTIES LIMITED MILTON KEYNES Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
30 ST. ANDREWS ROAD MANAGEMENT COMPANY LIMITED FAREHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
C.B.K. PROPERTIES LIMITED WATERLOOVILLE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PACEY PROPERTIES LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
THE NEW BLENDWORTH CENTRE LIMITED HORNDEAN Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CADLINGTON HOUSE MANAGEMENT LIMITED PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CTJ SUPPORT LIMITED FAREHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
D & T GOODMAN CONSULTANCY SERVICES LIMITED GOSPORT UNITED KINGDOM Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED 2024-03-22 31-12-2023 £192 equity
Micro-entity Accounts - MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED 2023-03-30 31-12-2022 £192 equity
Micro-entity Accounts - MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED 2022-04-06 31-12-2021 £192 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORMANDY COURT MANAGEMENT ASSOCIATION LIMITED FAREHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
LMV MANAGEMENT COMPANY LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management
GUARDS COURT RESIDENTS ASSOC. (SUNNINGDALE) LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management
HOUND MANOR (NETLEY) MANAGEMENT LIMITED FAREHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
FORBES MANAGEMENT COMPANY LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management
FOURTH WOODLEA PLACE MANAGEMENT COMPANY (WHITELEY) LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management
HAMILTON HOUSE MANAGEMENT COMPANY (PORTSMOUTH) LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management
LEE ON SOLENT RESIDENTS COMPANY LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management
NEWPORT DRIVE MANAGEMENT LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management