PORTHUISH MANAGEMENT COMPANY LIMITED
LANGPORT

Hellopages » Somerset » South Somerset » TA10 9PU

Company number 02447188
Status Active
Incorporation Date 28 November 1989
Company Type Private Limited Company
Address FLAT 1 OUSELEY HOUSE, THE HILL, LANGPORT, SOMERSET, TA10 9PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 4 . The most likely internet sites of PORTHUISH MANAGEMENT COMPANY LIMITED are www.porthuishmanagementcompany.co.uk, and www.porthuish-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Yeovil Pen Mill Rail Station is 11.3 miles; to Taunton Rail Station is 12 miles; to Thornford Rail Station is 13.8 miles; to Axminster Rail Station is 19.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porthuish Management Company Limited is a Private Limited Company. The company registration number is 02447188. Porthuish Management Company Limited has been working since 28 November 1989. The present status of the company is Active. The registered address of Porthuish Management Company Limited is Flat 1 Ouseley House The Hill Langport Somerset Ta10 9pu. . HARVEY, Anita is a Director of the company. Secretary AXFORD, Caroline Louise has been resigned. Secretary AXFORD, Caroline Louise has been resigned. Secretary BROWN, Steven Malcolm has been resigned. Secretary COOK, Christopher Frederick has been resigned. Secretary PHILLIPS, Stephen John has been resigned. Secretary SHIRLEY, John James, M has been resigned. Secretary SOMERVILLE, Alexander has been resigned. Director ATKINS, Victor Ivor has been resigned. Director AXFORD, Caroline Louise has been resigned. Director BARNWELL, Louise Anne has been resigned. Director BROWN, Steven Malcolm has been resigned. Director HAINSWORTH, Ernest has been resigned. Director HARRIS, Stephen Peter has been resigned. Director LISTER, Mark Henry Theodore has been resigned. Director MCDONALD, Jennifer Eva Jane has been resigned. Director SAVAGE, Andrew William has been resigned. Director SHIRLEY, John James, M has been resigned. Director SMITH, Josephine Mildred has been resigned. Director WOOD, Veronica Ada has been resigned. The company operates in "Residents property management".


Current Directors

Director
HARVEY, Anita
Appointed Date: 06 July 2011
55 years old

Resigned Directors

Secretary
AXFORD, Caroline Louise
Resigned: 29 April 2004
Appointed Date: 03 June 2002

Secretary
AXFORD, Caroline Louise
Resigned: 23 January 2000
Appointed Date: 21 February 1999

Secretary
BROWN, Steven Malcolm
Resigned: 30 April 1998
Appointed Date: 01 April 1995

Secretary
COOK, Christopher Frederick
Resigned: 26 April 2011
Appointed Date: 02 September 2010

Secretary
PHILLIPS, Stephen John
Resigned: 01 April 1995

Secretary
SHIRLEY, John James, M
Resigned: 08 March 2010
Appointed Date: 30 April 2004

Secretary
SOMERVILLE, Alexander
Resigned: 13 April 2002
Appointed Date: 24 January 2000

Director
ATKINS, Victor Ivor
Resigned: 17 April 2001
Appointed Date: 30 May 1994
67 years old

Director
AXFORD, Caroline Louise
Resigned: 29 April 2004
Appointed Date: 21 February 1997
62 years old

Director
BARNWELL, Louise Anne
Resigned: 21 February 1997
Appointed Date: 01 April 1995
55 years old

Director
BROWN, Steven Malcolm
Resigned: 01 April 1995
59 years old

Director
HAINSWORTH, Ernest
Resigned: 30 May 1994
108 years old

Director
HARRIS, Stephen Peter
Resigned: 23 December 2010
Appointed Date: 30 April 2004
74 years old

Director
LISTER, Mark Henry Theodore
Resigned: 01 December 1999
Appointed Date: 21 February 1999
74 years old

Director
MCDONALD, Jennifer Eva Jane
Resigned: 20 October 2013
Appointed Date: 02 September 2010
38 years old

Director
SAVAGE, Andrew William
Resigned: 02 September 2010
Appointed Date: 26 January 2007
51 years old

Director
SHIRLEY, John James, M
Resigned: 08 March 2010
Appointed Date: 30 April 2004
61 years old

Director
SMITH, Josephine Mildred
Resigned: 19 June 2009
Appointed Date: 21 February 1999
85 years old

Director
WOOD, Veronica Ada
Resigned: 20 November 2006
Appointed Date: 17 April 2001
104 years old

Persons With Significant Control

Miss Anita Harvey
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTHUISH MANAGEMENT COMPANY LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4

15 Sep 2015
Accounts for a dormant company made up to 31 March 2015
10 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4

...
... and 81 more events
22 Jan 1993
Return made up to 28/11/92; full list of members

12 Jan 1993
Full accounts made up to 31 March 1992

13 Jan 1992
Full accounts made up to 31 March 1991

18 Jan 1990
Ad 28/11/89--------- £ si 2@1=2 £ ic 2/4

28 Nov 1989
Incorporation