THE HAMPSHIRE RESOURCE CENTRE - ALRESFORD


Company Profile Company Filings

Overview

THE HAMPSHIRE RESOURCE CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ALRESFORD ENGLAND and has the status: Active.
THE HAMPSHIRE RESOURCE CENTRE was incorporated 17 years ago on 30/04/2007 and has the registered number: 06231299. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE HAMPSHIRE RESOURCE CENTRE - ALRESFORD

This company is listed in the following categories:
94920 - Activities of political organizations

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

OFFICE 1 FOLLY HILL FARM
ALRESFORD
HAMPSHIRE
SO24 9TF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW PETER ETTIENNE PELLEREAU Jul 1951 British Director 2023-01-07 CURRENT
MR CHARLES GEORGE LOUISSON Jul 1953 British Director 2023-11-24 CURRENT
MR RUSSELL JULIAN OPPENHEIMER Oct 1974 British Director 2023-11-24 CURRENT
MRS JULIE BUTLER Sep 1959 British Director 2023-11-24 CURRENT
MRS BARBARA ROSEMARY LAMBERT Jan 1952 British Director 2023-11-24 CURRENT
MRS JANINE NATALIE NAISMITH Secretary 2014-04-29 CURRENT
MS SIGNE ANDREA ARKELL Apr 1969 British Director 2023-12-08 CURRENT
MR COLIN ROSS NEVILLE Mar 1947 British Director 2016-01-31 UNTIL 2017-09-25 RESIGNED
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2007-04-30 UNTIL 2007-04-30 RESIGNED
MR IAN WILLIAM NEWNHAM Oct 1954 British Director 2008-09-22 UNTIL 2010-11-12 RESIGNED
MRS ANNE PEARSON Sep 1940 British Director 2011-03-07 UNTIL 2015-04-21 RESIGNED
MATTHEW PETER ETTIENNE PELLEREAU Jul 1951 British Director 2008-04-08 UNTIL 2012-03-22 RESIGNED
MRS GLYNNIS HELEN SIMCOX Jul 1954 British Director 2017-09-25 UNTIL 2021-10-01 RESIGNED
MR. IAN JAMES YOUNG Nov 1950 British Director 2007-04-30 UNTIL 2012-03-22 RESIGNED
MR MICHAEL JOHN WESTWELL Aug 1933 British Director 2011-03-07 UNTIL 2014-04-29 RESIGNED
MR STEPHEN CHARLES MILLER Oct 1955 British Director 2014-04-29 UNTIL 2016-05-09 RESIGNED
MR ROBERT GEORGE THORNE Feb 1943 British Director 2013-03-11 UNTIL 2016-01-31 RESIGNED
MARTYN JAMES SIMPSON Sep 1960 British Director 2017-09-25 UNTIL 2019-05-10 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2007-04-30 UNTIL 2007-04-30 RESIGNED
MR GUY JULIAN CLAUDE ASHTON May 1964 British Director 2020-02-26 UNTIL 2023-01-07 RESIGNED
MR IAN NEIL MURRAY Mar 1939 British Director 2011-03-07 UNTIL 2012-03-22 RESIGNED
MR IAN NEIL MURRAY Mar 1939 British Director 2015-04-04 UNTIL 2017-09-25 RESIGNED
MR JOHN ALEXANDER GORDON MILNE Oct 1969 British Director 2008-11-05 UNTIL 2011-01-31 RESIGNED
MR NEIL HAROLD LANDER-BRINKLEY Sep 1949 British Director 2015-04-21 UNTIL 2022-11-14 RESIGNED
MRS JUDITH ANNE ST LEGER LERWILL HARRIS May 1953 British Director 2011-03-07 UNTIL 2013-03-11 RESIGNED
MR JONATHAN PHILIP LEGAT Jan 1953 British Director 2017-09-25 UNTIL 2020-05-01 RESIGNED
MR COLIN ANDREW GRANT-WILSON Jul 1950 British Director 2021-01-01 UNTIL 2023-11-24 RESIGNED
MR ANTHONY MICHAEL HARDING Jan 1945 British Director 2007-04-30 UNTIL 2008-02-27 RESIGNED
LT CDR RN RTD ANTHONY JOHN COATES Oct 1943 British Director 2021-10-01 UNTIL 2023-11-24 RESIGNED
ALEXANDER GEORGE BRIGGS Dec 1938 British Director 2007-04-30 UNTIL 2008-08-01 RESIGNED
MRS PATRICIA GRACE STALLARD Sep 1940 British Director 2021-10-01 UNTIL 2023-11-24 RESIGNED
MR MATTHEW PETER ETTIENNE PELLEREAU Secretary 2010-05-12 UNTIL 2012-03-22 RESIGNED
SHEENA HENRY NICHOLSON Apr 1965 Secretary 2007-09-03 UNTIL 2010-05-12 RESIGNED
MR MICHAEL JOHN WESTWELL Secretary 2012-03-22 UNTIL 2014-04-29 RESIGNED
MR ANTHONY MICHAEL HARDING Jan 1945 British Secretary 2007-04-30 UNTIL 2007-09-03 RESIGNED
MR GUY JULIAN CLAUDE ASHTON May 1964 British Director 2012-03-22 UNTIL 2015-04-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Guy Julian Claude Ashton 2020-05-01 - 2021-01-04 5/1964 Alresford   Hampshire Voting rights 25 to 50 percent
Mr Neil Harold Lander-Brinkley 2020-05-01 - 2021-01-04 9/1949 Alresford   Hampshire Voting rights 25 to 50 percent
Mrs Glynnis Helen Simcox 2020-05-01 - 2021-01-04 7/1954 Alresford   Hampshire Voting rights 25 to 50 percent
Mr Neil Harold Lander-Brinkley 2016-04-06 - 2017-09-25 9/1949 Alresford   Hampshire Voting rights 25 to 50 percent
Mr Ian Neil Murray 2016-04-06 - 2017-09-25 3/1939 Alresford   Hampshire Voting rights 25 to 50 percent
Mr Colin Ross Neville 2016-04-06 - 2017-09-25 3/1947 Alresford   Hampshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTHONY HARDING & PARTNERS LIMITED WATERLOOVILLE ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
THE INSTITUTE OF FINANCIAL PLANNING LIMITED BIRMINGHAM Dissolved... GROUP 85590 - Other education n.e.c.
THE HAMPSHIRE FOUNDATION FOR YOUNG MUSICIANS WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED WINCHESTER Active MICRO ENTITY 98000 - Residents property management
CALSAL LIMITED HOVE Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED WINCHESTER Active TOTAL EXEMPTION FULL 98000 - Residents property management
AUTUMN DAYS CARE LIMITED NORTH HARROW ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
DISCOVERY WEALTH MANAGEMENT LIMITED WINCHESTER Dissolved... DORMANT 99999 - Dormant Company
DISCOVERY ASSET MANAGEMENT LTD WINCHESTER Dissolved... 64999 - Financial intermediation not elsewhere classified
AMH MANAGEMENT SERVICES LIMITED WINCHESTER Active MICRO ENTITY 99999 - Dormant Company
COMMSULTANCY LIMITED ALRESFORD Active MICRO ENTITY 62020 - Information technology consultancy activities
DISCOVERY TRIO LIMITED WINCHESTER Dissolved... DORMANT 99999 - Dormant Company
DISCOVERY STRING QUARTET LIMITED WINCHESTER Dissolved... DORMANT 99999 - Dormant Company
DISCOVERY QUARTET LIMITED WINCHESTER Dissolved... DORMANT 99999 - Dormant Company
DISCOVERY CHAMBER ORCHESTRA LIMITED WINCHESTER Dissolved... DORMANT 99999 - Dormant Company
PELHAM STREET LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
WOLVESEY CONSULTING LTD LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CHRISTIE JAMESON PROPERTY LIMITED PETERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
COURTYARD DDA LLP NORTHWOOD Dissolved... None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2022-10-01 31-12-2021 £2,918 equity
Accounts Submission 2021-09-24 31-12-2020 £-1,687 equity
Accounts Submission 2020-06-19 31-12-2019 £-8,287 equity
Accounts Submission 2019-09-24 31-12-2018 £5,688 Cash £-2,096 equity
Accounts Submission 2018-04-27 31-12-2017 £6,649 equity
Micro-entity Accounts - THE HAMPSHIRE RESOURCE CENTRE 2017-09-15 31-12-2016 £3,657 Cash £3,657 equity
The Hampshire Resource Centre - Abbreviated accounts 16.1 2016-10-01 31-12-2015 £8,771 Cash £5,291 equity
THE HAMPSHIRE RESOURCE CENTRE Accounts filed on 31-12-2014 2015-04-04 31-12-2014 £5,272 Cash £6,098 equity
THE HAMPSHIRE RESOURCE CENTRE Accounts filed on 31-12-2013 2014-09-05 31-12-2013 £5,541 Cash £5,631 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GRANGE FESTIVAL ALRESFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
BURGES FIELD WINERY COMPANY LIMITED ALRESFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 11020 - Manufacture of wine from grape
J ASHBURTON GRENADA LIMITED ALRESFORD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
GRANGE ESTATE WINES LLP ALRESFORD Active TOTAL EXEMPTION FULL None Supplied
HOME FARM (NORTHINGTON) LLP ALRESFORD Active TOTAL EXEMPTION FULL None Supplied
THE GRANGE HAMPSHIRE LLP ALRESFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied