Background WavePink WaveYellow Wave

P.W.H. MANAGEMENT LIMITED (03989319)

P.W.H. MANAGEMENT LIMITED (03989319) is an active UK company. incorporated on 10 May 2000. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in residents property management. P.W.H. MANAGEMENT LIMITED has been registered for 25 years. Current directors include LEONARD, Stuart Colin, MINTER, Pamela Joyce, TOBIN, Karl.

Company Number
03989319
Status
active
Type
ltd
Incorporated
10 May 2000
Age
25 years
Address
63 Cheap Street, Newbury, RG14 5DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEONARD, Stuart Colin, MINTER, Pamela Joyce, TOBIN, Karl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.W.H. MANAGEMENT LIMITED

P.W.H. MANAGEMENT LIMITED is an active company incorporated on 10 May 2000 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. P.W.H. MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03989319

LTD Company

Age

25 Years

Incorporated 10 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

63 Cheap Street Newbury, RG14 5DH,

Previous Addresses

8 Newbury Street Andover Hampshire SP10 1DW
From: 10 May 2000To: 26 March 2026
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Apr 11
Director Left
Nov 12
Director Left
Jan 15
Director Left
Jul 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 19
Director Joined
May 19
Director Left
Oct 20
Director Left
Sept 21
Director Joined
Oct 21
Owner Exit
May 22
Capital Reduction
May 22
Share Buyback
May 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LEONARD, Stuart Colin

Active
Cheap Street, NewburyRG14 5DH
Born July 1972
Director
Appointed 04 Oct 2025

MINTER, Pamela Joyce

Active
Cheap Street, NewburyRG14 5DH
Born October 1946
Director
Appointed 20 Jul 2023

TOBIN, Karl

Active
Cheap Street, NewburyRG14 5DH
Born January 1999
Director
Appointed 24 Feb 2025

ROBERTS, Beverley, Dr

Resigned
Flat 9 Prince Of Wales House, AndoverSP11 9LZ
Secretary
Appointed 10 May 2000
Resigned 11 Aug 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2000
Resigned 10 May 2000

WESSEX COMPANY SECRETARIES LIMITED

Resigned
Newbury Street, AndoverSP10 1DW
Corporate secretary
Appointed 11 Aug 2003
Resigned 26 Mar 2026

AMOS, Neville Derek

Resigned
Flat 11 Prince Of Wales House, LudgershallSP11 9LZ
Born May 1957
Director
Appointed 14 Jul 2003
Resigned 20 Dec 2007

BINT, Robert Andrew

Resigned
4 Prince Of Wales House, LudershallSP11 9LZ
Born March 1974
Director
Appointed 21 Apr 2005
Resigned 12 Oct 2007

CRAIG, Matthew John

Resigned
1 Station Approach, AndoverSP10 3HN
Born March 1980
Director
Appointed 20 Jan 2005
Resigned 20 May 2005

CRAMPTON-BARDEN, Peter Philip

Resigned
8 Newbury Street, HampshireSP10 1DW
Born July 1996
Director
Appointed 09 May 2019
Resigned 16 May 2022

ESSEX, Steven Charles

Resigned
1 Pollards Cottages, AndoverSP11 9JD
Born October 1976
Director
Appointed 23 Jul 2004
Resigned 06 Jan 2006

HENDERSON, James Gordon

Resigned
8 Newbury Street, HampshireSP10 1DW
Born December 1979
Director
Appointed 18 Oct 2023
Resigned 11 Dec 2024

HEWICK, Christopher Ashley

Resigned
Marazion Bungalow, AndoverSP11 9LP
Born July 1961
Director
Appointed 07 Oct 2004
Resigned 31 Oct 2012

HUTTON, Jeffrey Harold

Resigned
Pantiles Close, WokingGU21 7PT
Born May 1947
Director
Appointed 16 Feb 2011
Resigned 30 Apr 2019

IGNAT, Diana Cristina

Resigned
8 Newbury Street, HampshireSP10 1DW
Born February 1980
Director
Appointed 24 Aug 2016
Resigned 08 Jul 2020

MINTER, Pamela Joyce

Resigned
Amersham Road, BeaconsfieldHP9 2UE
Born October 1946
Director
Appointed 11 Dec 2007
Resigned 20 Jul 2023

PETERS, Kevin Richard

Resigned
8 Newbury Street, HampshireSP10 1DW
Born June 1969
Director
Appointed 20 Aug 2016
Resigned 28 May 2021

PLATT, Elizabeth Joyce

Resigned
8 Newbury Street, HampshireSP10 1DW
Born March 1996
Director
Appointed 08 Oct 2021
Resigned 20 Jul 2023

ROBERTS, Beverley, Dr

Resigned
Flat 9 Prince Of Wales House, AndoverSP11 9LZ
Born May 1948
Director
Appointed 10 May 2000
Resigned 14 Jul 2003

SNOW, Barbara Ann

Resigned
Picket Twenty, AndoverSP11 6LF
Born September 1966
Director
Appointed 10 May 2000
Resigned 28 Jun 2022

STARSMEARE, Ruth

Resigned
8 Newbury Street, HampshireSP10 1DW
Born May 1963
Director
Appointed 01 Oct 2023
Resigned 04 Oct 2025

WARREN, Timothy Steven

Resigned
Wellington Road, AndoverSP10 3JW
Born November 1953
Director
Appointed 14 Jul 2003
Resigned 19 Jun 2015

WATSON, Simon Peter

Resigned
Prince Of Wales House, LudgershallSP11 9LZ
Born October 1982
Director
Appointed 23 Feb 2005
Resigned 18 Nov 2014

WILLMOTT, Dawn Susan

Resigned
16 Prince Of Wales House, LudgershallSP11 9LZ
Born October 1957
Director
Appointed 23 Feb 2006
Resigned 02 Jun 2009

Persons with significant control

1

0 Active
1 Ceased

Miss Barbara Ann Snow

Ceased
8 Newbury Street, HampshireSP10 1DW
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

115

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
3 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
14 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
14 January 2009
288cChange of Particulars
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
88(2)R88(2)R
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Memorandum Articles
5 January 2004
MEM/ARTSMEM/ARTS
Legacy
5 January 2004
123Notice of Increase in Nominal Capital
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
22 September 2003
287Change of Registered Office
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Incorporation Company
10 May 2000
NEWINCIncorporation