15, 16 AND 17 PORTLAND PLACE KEMPTOWN MANAGEMENT COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1BS

Company number 01409948
Status Active
Incorporation Date 17 January 1979
Company Type Private Limited Company
Address 1 DUKES PASSAGE, OFF DUKE STREET, BRIGHTON, EAST SUSSEX, BN1 1BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 150 . The most likely internet sites of 15, 16 AND 17 PORTLAND PLACE KEMPTOWN MANAGEMENT COMPANY LIMITED are www.1516and17portlandplacekemptownmanagementcompany.co.uk, and www.15-16-and-17-portland-place-kemptown-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. 15 16 and 17 Portland Place Kemptown Management Company Limited is a Private Limited Company. The company registration number is 01409948. 15 16 and 17 Portland Place Kemptown Management Company Limited has been working since 17 January 1979. The present status of the company is Active. The registered address of 15 16 and 17 Portland Place Kemptown Management Company Limited is 1 Dukes Passage Off Duke Street Brighton East Sussex Bn1 1bs. . MALLINSON, Susan Lynne is a Secretary of the company. CAWSTON, Sarah is a Director of the company. KEEL, Melanie, Doctor is a Director of the company. MALLINSON, Susan Lynne is a Director of the company. Secretary ALLAWAY, Sandi has been resigned. Secretary BENTINCK, Louise Helen, Baroness has been resigned. Secretary BURNETT, Paul Ronald has been resigned. Secretary MCCORMACK, John James has been resigned. Secretary ROUSE, Elizabeth Anne has been resigned. Director ALLAWAY, Sandi has been resigned. Director BENTINCK, Louise Helen, Baroness has been resigned. Director BURNETT, Paul Ronald has been resigned. Director CARTER, Jamieson John Barnaby, Dr has been resigned. Director COLE, Gerald Anthony has been resigned. Director FOX, John Graham has been resigned. Director HEATH, Jason Anthony, Dr has been resigned. Director MCCORMACK, John James has been resigned. Director MORRISON, Tabitha Mae, Dr has been resigned. Director PARRY, David Anthony has been resigned. Director PEACHEY, Lucy has been resigned. Director ROBINSON, Peter has been resigned. Director ROUSE, Elizabeth Anne has been resigned. Director VALERIO, Jane has been resigned. Director WILKINS, Brian has been resigned. Director WRIGHT, Gemma has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MALLINSON, Susan Lynne
Appointed Date: 20 July 2007

Director
CAWSTON, Sarah
Appointed Date: 24 January 2012
58 years old

Director
KEEL, Melanie, Doctor
Appointed Date: 12 July 2006
56 years old

Director
MALLINSON, Susan Lynne
Appointed Date: 20 July 2007
64 years old

Resigned Directors

Secretary
ALLAWAY, Sandi
Resigned: 13 October 1999
Appointed Date: 29 October 1997

Secretary
BENTINCK, Louise Helen, Baroness
Resigned: 20 July 2007
Appointed Date: 13 October 1999

Secretary
BURNETT, Paul Ronald
Resigned: 19 October 1995
Appointed Date: 26 January 1994

Secretary
MCCORMACK, John James
Resigned: 26 January 1994

Secretary
ROUSE, Elizabeth Anne
Resigned: 29 October 1997
Appointed Date: 19 October 1995

Director
ALLAWAY, Sandi
Resigned: 24 May 2013
Appointed Date: 29 October 1997
73 years old

Director
BENTINCK, Louise Helen, Baroness
Resigned: 20 July 2007
Appointed Date: 29 October 1997
67 years old

Director
BURNETT, Paul Ronald
Resigned: 20 August 1996
67 years old

Director
CARTER, Jamieson John Barnaby, Dr
Resigned: 20 December 2004
Appointed Date: 06 September 2000
52 years old

Director
COLE, Gerald Anthony
Resigned: 13 October 1999
Appointed Date: 10 March 1993
89 years old

Director
FOX, John Graham
Resigned: 27 February 1995
84 years old

Director
HEATH, Jason Anthony, Dr
Resigned: 12 October 1994
59 years old

Director
MCCORMACK, John James
Resigned: 01 March 1995
Appointed Date: 10 March 1993

Director
MORRISON, Tabitha Mae, Dr
Resigned: 20 December 2004
Appointed Date: 06 September 2000
50 years old

Director
PARRY, David Anthony
Resigned: 03 March 2006
Appointed Date: 12 October 1994
71 years old

Director
PEACHEY, Lucy
Resigned: 31 August 2008
Appointed Date: 12 July 2006
44 years old

Director
ROBINSON, Peter
Resigned: 23 February 2006
Appointed Date: 29 October 1997
64 years old

Director
ROUSE, Elizabeth Anne
Resigned: 29 October 1997
72 years old

Director
VALERIO, Jane
Resigned: 13 February 2004
Appointed Date: 23 February 2000
73 years old

Director
WILKINS, Brian
Resigned: 13 October 1999
Appointed Date: 19 October 1995
61 years old

Director
WRIGHT, Gemma
Resigned: 12 August 2011
Appointed Date: 12 July 2006
51 years old

15, 16 AND 17 PORTLAND PLACE KEMPTOWN MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 18 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 150

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150

...
... and 103 more events
08 Mar 1988
Accounts made up to 31 March 1987

14 Jul 1987
Director resigned;new director appointed

14 Jul 1987
Accounts made up to 31 March 1986

14 Jul 1987
Return made up to 09/05/87; full list of members

17 Jan 1979
Incorporation