Background WavePink WaveYellow Wave

POUNDHILL MANAGEMENT COMPANY LIMITED (04000489)

POUNDHILL MANAGEMENT COMPANY LIMITED (04000489) is an active UK company. incorporated on 24 May 2000. with registered office in Alresford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. POUNDHILL MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BUDGE, Holly Claire, CUMING, Antoinette.

Company Number
04000489
Status
active
Type
ltd
Incorporated
24 May 2000
Age
25 years
Address
The Old Chapel, Alresford, SO24 9BQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUDGE, Holly Claire, CUMING, Antoinette
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDHILL MANAGEMENT COMPANY LIMITED

POUNDHILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 May 2000 with the registered office located in Alresford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. POUNDHILL MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04000489

LTD Company

Age

25 Years

Incorporated 24 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 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

The Old Chapel The Dean Alresford, SO24 9BQ,

Previous Addresses

1 Park Mount Alresford Hampshire SO24 9BZ
From: 6 August 2012To: 5 March 2026
2 Park Mount Alresford Hampshire SO24 9BZ
From: 16 June 2011To: 6 August 2012
3 Park Mount Alresford SO24 9BZ
From: 24 May 2000To: 16 June 2011
Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Feb 10
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
New Owner
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CUMING, Antoinette

Active
The Dean, AlresfordSO24 9BQ
Secretary
Appointed 08 Mar 2026

BUDGE, Holly Claire

Active
The Dean, AlresfordSO24 9BQ
Born October 1978
Director
Appointed 05 Mar 2026

CUMING, Antoinette

Active
The Dean, AlresfordSO24 9BQ
Born November 1943
Director
Appointed 09 Mar 2026

ASHMORE, Jeremy John Watford

Resigned
The Dean, AlresfordSO24 9BQ
Secretary
Appointed 06 Aug 2012
Resigned 05 Mar 2026

MEADWELL, Donald Mackenzie

Resigned
Park Mount, AlresfordSO24 9BZ
Secretary
Appointed 15 Jun 2011
Resigned 06 Aug 2012

SARGENT, Geoffrey Frank

Resigned
22 Auderville, GuernseyGY9 3XE
Secretary
Appointed 20 Jun 2005
Resigned 09 May 2011

BRUNSWICK COMPANY SECRETARIES LIMITED

Resigned
Turnpike House, EastleighSO53 3TG
Corporate secretary
Appointed 24 May 2000
Resigned 14 Feb 2005

ASHMORE, Jeremy John Watford

Resigned
The Dean, AlresfordSO24 9BQ
Born March 1943
Director
Appointed 06 Aug 2012
Resigned 05 Mar 2026

DICKENS, Michael Hugh

Resigned
The Dean, AlresfordSO24 9BQ
Born July 1943
Director
Appointed 07 Jun 2012
Resigned 05 Mar 2026

EXELBY, Pamela Mary

Resigned
Parkside, AlresfordSO24 9BW
Born December 1927
Director
Appointed 20 May 2004
Resigned 08 Jun 2011

HARRIS, Jason Richard

Resigned
2 Park Mount, AlresfordSO24 9BZ
Born March 1967
Director
Appointed 20 May 2004
Resigned 25 Jan 2008

HARRIS, Sally Jane

Resigned
2 Park Mount, AlresfordSO24 9BZ
Born March 1969
Director
Appointed 20 May 2004
Resigned 25 Jan 2008

KITCHIN, Alexander Charles George

Resigned
32 Pound Hill, AlresfordSO24 9BW
Born June 1970
Director
Appointed 26 Mar 2002
Resigned 10 Feb 2004

LAWLEY, Simon George

Resigned
9 Bloomsbury Place, BrightonBN2 1DA
Born June 1956
Director
Appointed 26 Oct 2001
Resigned 26 Mar 2002

MEADWELL, Ann

Resigned
Park Mount, AlresfordSO24 9BZ
Born September 1944
Director
Appointed 16 Jun 2011
Resigned 06 Aug 2012

MEADWELL, Donald Mackenzie

Resigned
Park Mount, AlresfordSO24 9BZ
Born December 1941
Director
Appointed 25 Jan 2008
Resigned 15 Jun 2011

RADLEY, Frederick John

Resigned
1 Park Mount, AlresfordSO24 9BZ
Born July 1948
Director
Appointed 20 May 2004
Resigned 13 Sept 2011

SARGENT, Pamela Ann

Resigned
Le Bonheur Val Reuters, AlderneyGY9 3JT
Born June 1955
Director
Appointed 20 May 2004
Resigned 08 Apr 2011

SHAW, Julia Clare

Resigned
30 Pound Hill, AlresfordSO24 9BW
Born August 1973
Director
Appointed 20 May 2004
Resigned 10 Feb 2010

TOMSETT, Martin John, Mr.

Resigned
Holdcroft, WinchesterSO23 7QP
Born September 1950
Director
Appointed 24 May 2000
Resigned 29 Oct 2001

TOWLER, Alan Charles

Resigned
9 Bloomsbury Place, BrightonBN2 1DA
Born January 1962
Director
Appointed 26 Oct 2001
Resigned 26 Mar 2002

VALLANCE, Mark

Resigned
32 Pound Hill, AlresfordSO24 9BW
Born October 1975
Director
Appointed 20 May 2004
Resigned 25 Jan 2008

Persons with significant control

2

1 Active
1 Ceased

Miss Holly Budge

Active
The Dean, AlresfordSO24 9BQ
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Mar 2026

Mr Jeremy John Watford Ashmore

Ceased
The Dean, AlresfordSO24 9BQ
Born March 1943

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 05 Mar 2026
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
8 January 2004
AAMDAAMD
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
26 January 2002
287Change of Registered Office
Legacy
26 January 2002
288cChange of Particulars
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Incorporation Company
24 May 2000
NEWINCIncorporation