You are here: bizstats.co.uk > a-z index > 4 list > 40 list

40, Taswell Road Management Limited SOUTHSEA


Founded in 1988, 40, Taswell Road Management, classified under reg no. 02328537 is an active company. Currently registered at Flat 1, 40 Taswell Road PO5 2RG, Southsea the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Lewis H., Lee M.. Of them, Lee M. has been with the company the longest, being appointed on 22 May 2002 and Lewis H. has been with the company for the least time - from 14 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

40, Taswell Road Management Limited Address / Contact

Office Address Flat 1, 40 Taswell Road
Office Address2 Taswell Road
Town Southsea
Post code PO5 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02328537
Date of Incorporation Wed, 14th Dec 1988
Industry Other accommodation
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Lewis H.

Position: Director

Appointed: 14 June 2023

Lee M.

Position: Director

Appointed: 22 May 2002

Tom H.

Position: Secretary

Appointed: 06 April 2018

Resigned: 14 June 2023

Tom H.

Position: Director

Appointed: 06 April 2018

Resigned: 14 June 2023

Alice B.

Position: Director

Appointed: 20 May 2016

Resigned: 01 November 2021

Rebecca S.

Position: Director

Appointed: 06 June 2014

Resigned: 20 May 2016

Malcolm A.

Position: Director

Appointed: 03 October 2003

Resigned: 06 April 2018

Malcolm A.

Position: Secretary

Appointed: 03 October 2003

Resigned: 06 April 2018

Michael M.

Position: Director

Appointed: 07 December 2001

Resigned: 06 June 2014

Stephen K.

Position: Director

Appointed: 16 July 2001

Resigned: 03 October 2003

James B.

Position: Director

Appointed: 30 December 1999

Resigned: 06 July 2001

Tracey F.

Position: Secretary

Appointed: 14 October 1998

Resigned: 03 October 2003

Jamie T.

Position: Director

Appointed: 30 September 1998

Resigned: 07 December 2001

Karen D.

Position: Director

Appointed: 27 May 1998

Resigned: 30 December 1999

Julia W.

Position: Director

Appointed: 25 November 1993

Resigned: 07 January 1997

Robert B.

Position: Director

Appointed: 14 June 1991

Resigned: 15 February 1999

Blanche M.

Position: Secretary

Appointed: 14 June 1991

Resigned: 27 May 1998

Steven C.

Position: Director

Appointed: 14 June 1991

Resigned: 25 November 1993

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Lee M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Tom H. This PSC has significiant influence or control over the company,. Then there is Malcolm A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Lee M.

Notified on 14 June 2023
Nature of control: 25-50% shares

Tom H.

Notified on 6 April 2018
Ceased on 14 June 2023
Nature of control: significiant influence or control

Malcolm A.

Notified on 5 December 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements