Background WavePink WaveYellow Wave

POSSIL HOUSE RESIDENTS MANAGEMENT LIMITED (02903977)

POSSIL HOUSE RESIDENTS MANAGEMENT LIMITED (02903977) is an active UK company. incorporated on 2 March 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. POSSIL HOUSE RESIDENTS MANAGEMENT LIMITED has been registered for 32 years. Current directors include ARAGI, Marian Phillipa, BAKER, John Stewart Lawson, MOLYNEUX, Benjamin Edward.

Company Number
02903977
Status
active
Type
ltd
Incorporated
2 March 1994
Age
32 years
Address
2 Possil House, London, SW20 0NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARAGI, Marian Phillipa, BAKER, John Stewart Lawson, MOLYNEUX, Benjamin Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSSIL HOUSE RESIDENTS MANAGEMENT LIMITED

POSSIL HOUSE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 2 March 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POSSIL HOUSE RESIDENTS MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02903977

LTD Company

Age

32 Years

Incorporated 2 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

2 Possil House 23 Copse Hill London, SW20 0NB,

Previous Addresses

1 Possil House Copse Hill London SW20 0NB
From: 2 March 1994To: 25 March 2023
Timeline

5 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 13
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MOLYNEUX, Benjamin Edward

Active
23 Copse Hill, LondonSW20 0NB
Secretary
Appointed 25 Mar 2023

ARAGI, Marian Phillipa

Active
4 Possil House, LondonSW20 0NB
Born August 1942
Director
Appointed 06 Apr 2001

BAKER, John Stewart Lawson

Active
3 Possil House, Wimbledon LondonSW20 0NB
Born December 1943
Director
Appointed 18 Oct 1995

MOLYNEUX, Benjamin Edward

Active
23 Copse Hill, LondonSW20 0NB
Born January 1975
Director
Appointed 06 Dec 2018

BAKER, John Stewart Lawson

Resigned
3 Possil House, Wimbledon LondonSW20 0NB
Secretary
Appointed 01 Dec 2000
Resigned 01 Dec 2008

RICHARDSON, Neil Henry Charles

Resigned
Possil House 23 Copse Hill, LondonSW20 0NB
Secretary
Appointed 01 Dec 2008
Resigned 25 Mar 2023

SCHAPIRO, Sheila

Resigned
1 Possil House, LondonSW20 0NB
Secretary
Appointed 08 Jul 1995
Resigned 01 Dec 2000

SEYMOUR-COLE, Christopher Henry

Resigned
Possil House 23 Copse Hill, LondonSW20 0NB
Secretary
Appointed 02 Mar 1994
Resigned 08 Jul 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Mar 1994
Resigned 02 Mar 1994

ARAGI, Joseph

Resigned
4 Possil House, WimbledonSW20
Born May 1922
Director
Appointed 02 Mar 1994
Resigned 06 Apr 2001

GROTE, Michael Edwin

Resigned
1 Possil House, LondonSW20 0NB
Born June 1937
Director
Appointed 03 Mar 2001
Resigned 22 Feb 2007

LINDUP, Michael

Resigned
3 Possil House, WimbledonSW20 0NB
Born March 1959
Director
Appointed 02 Mar 1994
Resigned 18 Oct 1995

MORRIS, Lorraine Elspeth

Resigned
2 Possil House, WimbledonSW20 0NB
Born December 1959
Director
Appointed 08 Jul 1995
Resigned 06 Dec 2018

RICHARDSON, Neil Henry Charles

Resigned
Copse Hill, LondonSW20 0NB
Born October 1943
Director
Appointed 03 Mar 2012
Resigned 16 Mar 2026

SCHAPIRO, Bernard M

Resigned
1 Possil House, WimbledonSW20 0NB
Born January 1929
Director
Appointed 24 Sept 1994
Resigned 01 Dec 2000

SEYMOUR-COLE, Christopher Henry

Resigned
Possil House 23 Copse Hill, LondonSW20 0NB
Born January 1935
Director
Appointed 02 Mar 1994
Resigned 08 Jul 1995

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Mar 1994
Resigned 02 Mar 1994
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 February 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
18 February 2009
287Change of Registered Office
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
26 May 1998
287Change of Registered Office
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
25 March 1997
363b363b
Legacy
25 March 1997
363b363b
Legacy
25 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
13 December 1995
287Change of Registered Office
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Legacy
29 September 1994
224224
Legacy
22 September 1994
88(2)R88(2)R
Legacy
13 March 1994
287Change of Registered Office
Legacy
13 March 1994
288288
Legacy
13 March 1994
288288
Incorporation Company
2 March 1994
NEWINCIncorporation