ALPHEN HOUSE PORTSMOUTH MANAGEMENT LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO4 9QD

Company number 02193223
Status Active
Incorporation Date 13 November 1987
Company Type Private Limited Company
Address FLAT 1, 58 FESTING GROVE, SOUTHSEA, HANTS, PO4 9QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-09 GBP 3 . The most likely internet sites of ALPHEN HOUSE PORTSMOUTH MANAGEMENT LIMITED are www.alphenhouseportsmouthmanagement.co.uk, and www.alphen-house-portsmouth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Alphen House Portsmouth Management Limited is a Private Limited Company. The company registration number is 02193223. Alphen House Portsmouth Management Limited has been working since 13 November 1987. The present status of the company is Active. The registered address of Alphen House Portsmouth Management Limited is Flat 1 58 Festing Grove Southsea Hants Po4 9qd. . FITZPATRICK, Stephen Edmund is a Secretary of the company. LAMBERT, Michael David is a Director of the company. POUSSARDIN, Marie is a Director of the company. VICENTE ZAMARRENO, Dania, Dr is a Director of the company. Secretary BRADLEY, Hannah Mary has been resigned. Secretary BRADLEY, Tamsin Jane has been resigned. Secretary DAVIES, Susan Jane has been resigned. Secretary HARBON, Victoria has been resigned. Secretary HARBON, Victoria has been resigned. Secretary JURY, Hilary Dawn has been resigned. Secretary LAMBERT, Michael David has been resigned. Secretary REGAN, Sarah Louise has been resigned. Director BRADLEY, Hannah Mary has been resigned. Director BRADLEY, Tamsin Jane has been resigned. Director DAVIES, Susan Jane has been resigned. Director HARBON, Victoria has been resigned. Director HOURICAN, Michael Anthony has been resigned. Director JURY, Hilary Dawn has been resigned. Director MARTIN, Heidi Ann has been resigned. Director MCMASTER, Neil has been resigned. Director REGAN, Sarah Louise has been resigned. Director STANDLEY, Cecile has been resigned. Director WHITE, Jonathan James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FITZPATRICK, Stephen Edmund
Appointed Date: 08 January 2012

Director
LAMBERT, Michael David
Appointed Date: 05 February 2006
84 years old

Director
POUSSARDIN, Marie
Appointed Date: 13 January 2011
46 years old

Director
VICENTE ZAMARRENO, Dania, Dr
Appointed Date: 08 January 2012
61 years old

Resigned Directors

Secretary
BRADLEY, Hannah Mary
Resigned: 13 September 2004
Appointed Date: 13 October 2003

Secretary
BRADLEY, Tamsin Jane
Resigned: 28 October 2005
Appointed Date: 13 September 2004

Secretary
DAVIES, Susan Jane
Resigned: 16 April 1999

Secretary
HARBON, Victoria
Resigned: 01 December 2011
Appointed Date: 07 November 2008

Secretary
HARBON, Victoria
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Secretary
JURY, Hilary Dawn
Resigned: 13 October 2003
Appointed Date: 30 August 2002

Secretary
LAMBERT, Michael David
Resigned: 07 November 2008
Appointed Date: 05 February 2006

Secretary
REGAN, Sarah Louise
Resigned: 30 August 2002
Appointed Date: 15 April 1999

Director
BRADLEY, Hannah Mary
Resigned: 13 September 2004
Appointed Date: 27 September 2002
48 years old

Director
BRADLEY, Tamsin Jane
Resigned: 28 October 2005
Appointed Date: 13 September 2004
50 years old

Director
DAVIES, Susan Jane
Resigned: 08 October 1999
64 years old

Director
HARBON, Victoria
Resigned: 01 December 2011
Appointed Date: 28 October 2005
43 years old

Director
HOURICAN, Michael Anthony
Resigned: 16 August 2000
Appointed Date: 13 May 1997
62 years old

Director
JURY, Hilary Dawn
Resigned: 13 October 2003
Appointed Date: 18 December 2000
53 years old

Director
MARTIN, Heidi Ann
Resigned: 18 December 2000
Appointed Date: 08 October 1999
49 years old

Director
MCMASTER, Neil
Resigned: 19 September 1997
60 years old

Director
REGAN, Sarah Louise
Resigned: 30 August 2002
Appointed Date: 12 November 1997
51 years old

Director
STANDLEY, Cecile
Resigned: 05 September 2008
Appointed Date: 17 August 2000
52 years old

Director
WHITE, Jonathan James
Resigned: 05 May 1995
59 years old

Persons With Significant Control

Mr Michael David Lambert
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Poussardin
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Dania Vicente Zamarreno
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHEN HOUSE PORTSMOUTH MANAGEMENT LIMITED Events

13 Feb 2017
Confirmation statement made on 8 January 2017 with updates
04 Nov 2016
Accounts for a dormant company made up to 31 March 2016
09 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 3

03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Mar 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3

...
... and 87 more events
25 Oct 1988
New director appointed

18 Oct 1988
Wd 10/10/88 ad 07/04/88--------- £ si 1@1=1 £ ic 2/3

06 Sep 1988
Registered office changed on 06/09/88 from: 8 landport terrace portsmouth PO1 2QW

27 Nov 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

13 Nov 1987
Incorporation