Background WavePink WaveYellow Wave

PASSFIELD COMMERCIAL LIMITED (09875001)

PASSFIELD COMMERCIAL LIMITED (09875001) is an active UK company. incorporated on 17 November 2015. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PASSFIELD COMMERCIAL LIMITED has been registered for 10 years. Current directors include GREENWOOD, Michael Stephen, JENKIN, Stuart Roderick.

Company Number
09875001
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENWOOD, Michael Stephen, JENKIN, Stuart Roderick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSFIELD COMMERCIAL LIMITED

PASSFIELD COMMERCIAL LIMITED is an active company incorporated on 17 November 2015 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PASSFIELD COMMERCIAL LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09875001

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

OAA DEVELOPMENTS LIMITED
From: 17 November 2015To: 24 March 2022
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
May 20
Director Left
Jul 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREENWOOD, Michael Stephen

Active
70 High Street, FarehamPO16 7BB
Born March 1977
Director
Appointed 04 May 2020

JENKIN, Stuart Roderick

Active
70 High Street, FarehamPO16 7BB
Born March 1957
Director
Appointed 01 Sept 2017

COX, Andrew John

Resigned
70 High Street, FarehamPO16 7BB
Born November 1958
Director
Appointed 17 Nov 2015
Resigned 03 Jul 2020

MARSDEN, Christopher John

Resigned
70 High Street, FarehamPO16 7BB
Born August 1951
Director
Appointed 17 Nov 2015
Resigned 31 Oct 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Richard David Ernest Hopes

Ceased
70 High Street, FarehamPO16 7BB
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 27 Jul 2016
Ceased 24 Aug 2017
70 High Street, FarehamPO16 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2016

Mr Michael Geerts

Ceased
70 High Street, FarehamPO16 7BB
Born May 1953

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 May 2016

Mr Trevor Carney

Ceased
70 High Street, FarehamPO16 7BB
Born February 1943

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 May 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
4 July 2018
AAMDAAMD
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Audited Abridged
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2015
NEWINCIncorporation