PORTSDOWN HOUSE MANAGEMENT COMPANY LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2RG

Company number 05204472
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address 24 LANDPORT TERRACE, PORTSMOUTH, ENGLAND, PO1 2RG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of John Humphrey as a director on 25 March 2017; Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 28 November 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of PORTSDOWN HOUSE MANAGEMENT COMPANY LIMITED are www.portsdownhousemanagementcompany.co.uk, and www.portsdown-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Portsdown House Management Company Limited is a Private Limited Company. The company registration number is 05204472. Portsdown House Management Company Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Portsdown House Management Company Limited is 24 Landport Terrace Portsmouth England Po1 2rg. The company`s financial liabilities are £20.01k. It is £0.2k against last year. The cash in hand is £5.63k. It is £0.07k against last year. And the total assets are £21.65k, which is £-1.62k against last year. NEWTON, Graham Francis is a Secretary of the company. HANLEY, Benjamin Paul Nicholas is a Director of the company. HOPKINSON, Michael John is a Director of the company. SHAWYER, Lee is a Director of the company. Secretary COWLING, Mark Charles has been resigned. Secretary WG SECRETARIES LIMITED has been resigned. Director COWLING, Mark Charles has been resigned. Director COWLING, Steven Christopher has been resigned. Director HUMPHREY, John has been resigned. Director MATTHEWS, Caroline Suzanne has been resigned. Director RATHBAND, John Robinson has been resigned. The company operates in "Management of real estate on a fee or contract basis".


portsdown house management company Key Finiance

LIABILITIES £20.01k
+1%
CASH £5.63k
+1%
TOTAL ASSETS £21.65k
-7%
All Financial Figures

Current Directors

Secretary
NEWTON, Graham Francis
Appointed Date: 12 January 2009

Director
HANLEY, Benjamin Paul Nicholas
Appointed Date: 30 October 2015
42 years old

Director
HOPKINSON, Michael John
Appointed Date: 30 October 2015
66 years old

Director
SHAWYER, Lee
Appointed Date: 12 January 2009
51 years old

Resigned Directors

Secretary
COWLING, Mark Charles
Resigned: 12 January 2009
Appointed Date: 20 December 2006

Secretary
WG SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 12 August 2004

Director
COWLING, Mark Charles
Resigned: 13 January 2009
Appointed Date: 25 November 2004
55 years old

Director
COWLING, Steven Christopher
Resigned: 13 January 2009
Appointed Date: 12 August 2004
60 years old

Director
HUMPHREY, John
Resigned: 25 March 2017
Appointed Date: 17 October 2011
71 years old

Director
MATTHEWS, Caroline Suzanne
Resigned: 13 February 2016
Appointed Date: 10 January 2009
70 years old

Director
RATHBAND, John Robinson
Resigned: 12 October 2011
Appointed Date: 12 January 2009
83 years old

Persons With Significant Control

Mr Graham Francis Newton
Notified on: 18 May 2016
74 years old
Nature of control: Has significant influence or control

PORTSDOWN HOUSE MANAGEMENT COMPANY LIMITED Events

27 Mar 2017
Termination of appointment of John Humphrey as a director on 25 March 2017
28 Nov 2016
Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 28 November 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
12 Aug 2016
Termination of appointment of Caroline Suzanne Matthews as a director on 13 February 2016
31 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 49 more events
01 Apr 2005
Director's particulars changed
30 Mar 2005
Ad 01/03/05-11/03/05 £ si 12@1=12 £ ic 2/14
22 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Dec 2004
New director appointed
12 Aug 2004
Incorporation