47 Festing Road Management Company Limited LEE-ON-THE-SOLENT


Founded in 1983, 47 Festing Road Management Company, classified under reg no. 01771631 is an active company. Currently registered at 14 Chilcomb Close PO13 8HT, Lee-on-the-solent the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Jolene B., appointed on 1 May 2012. In addition, a secretary was appointed - Christopher P., appointed on 9 October 2006. 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.

47 Festing Road Management Company Limited Address / Contact

Office Address 14 Chilcomb Close
Town Lee-on-the-solent
Post code PO13 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01771631
Date of Incorporation Mon, 21st Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jolene B.

Position: Director

Appointed: 01 May 2012

Christopher P.

Position: Secretary

Appointed: 09 October 2006

Margaret C.

Position: Secretary

Resigned: 01 May 1995

Hannah T.

Position: Director

Appointed: 09 October 2006

Resigned: 30 April 2012

Mark P.

Position: Director

Appointed: 15 August 2006

Resigned: 09 October 2006

Becky W.

Position: Director

Appointed: 20 November 2002

Resigned: 20 October 2005

Robert S.

Position: Secretary

Appointed: 10 September 2001

Resigned: 10 October 2006

Robert S.

Position: Director

Appointed: 22 May 2001

Resigned: 10 October 2006

Matthew H.

Position: Director

Appointed: 03 November 1998

Resigned: 22 November 2002

Brian R.

Position: Director

Appointed: 13 December 1996

Resigned: 20 October 2005

Glyn M.

Position: Secretary

Appointed: 01 May 1995

Resigned: 10 September 2001

Anthony W.

Position: Director

Appointed: 12 April 1995

Resigned: 09 October 2006

Joseph B.

Position: Director

Appointed: 30 December 1994

Resigned: 05 April 1995

Rosemary B.

Position: Director

Appointed: 25 July 1994

Resigned: 30 December 1994

Neil G.

Position: Director

Appointed: 11 April 1994

Resigned: 13 December 1996

Joseph W.

Position: Director

Appointed: 30 April 1992

Resigned: 18 April 1994

Margaret C.

Position: Director

Appointed: 30 April 1992

Resigned: 11 January 2000

Margaret C.

Position: Director

Appointed: 30 April 1992

Resigned: 20 October 2005

Joanne C.

Position: Director

Appointed: 30 April 1992

Resigned: 03 November 1998

Paul M.

Position: Director

Appointed: 30 April 1992

Resigned: 11 April 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Christopher P. The abovementioned PSC has significiant influence or control over this company,.

Christopher P.

Notified on 29 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements