6 PORTLAND STREET MANAGEMENT COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0AA

Company number 04265823
Status Active
Incorporation Date 7 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PEARSONS PROPERTY MANAGEMENT, 2-4 NEW ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 7 August 2015 no member list. The most likely internet sites of 6 PORTLAND STREET MANAGEMENT COMPANY LIMITED are www.6portlandstreetmanagementcompany.co.uk, and www.6-portland-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.2 miles; to Shawford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Portland Street Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04265823. 6 Portland Street Management Company Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of 6 Portland Street Management Company Limited is Pearsons Property Management 2 4 New Road Southampton Hampshire So14 0aa. The company`s financial liabilities are £2.02k. It is £-1.17k against last year. And the total assets are £2.61k, which is £-6.89k against last year. SMITH, Gillian is a Secretary of the company. SMITH, Gillian is a Director of the company. Secretary DIAPRE, Peter Charles has been resigned. Secretary ROBERTS, Ian David has been resigned. Secretary THOMSON, Mark Edward has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIAPRE, Peter Charles has been resigned. Director HERVEY, Victoria Emma Johnanna, Dr has been resigned. Director JAMES, Susan Jane has been resigned. Director ROBERTS, Ian David has been resigned. Director THOMSON, Mark Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


6 portland street management company Key Finiance

LIABILITIES £2.02k
-37%
CASH n/a
TOTAL ASSETS £2.61k
-73%
All Financial Figures

Current Directors

Secretary
SMITH, Gillian
Appointed Date: 01 October 2009

Director
SMITH, Gillian
Appointed Date: 09 January 2013
70 years old

Resigned Directors

Secretary
DIAPRE, Peter Charles
Resigned: 01 October 2009
Appointed Date: 01 September 2006

Secretary
ROBERTS, Ian David
Resigned: 13 June 2005
Appointed Date: 07 August 2001

Secretary
THOMSON, Mark Edward
Resigned: 01 September 2006
Appointed Date: 13 June 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001
35 years old

Director
DIAPRE, Peter Charles
Resigned: 01 November 2011
Appointed Date: 01 September 2006
53 years old

Director
HERVEY, Victoria Emma Johnanna, Dr
Resigned: 01 March 2003
Appointed Date: 07 August 2001
52 years old

Director
JAMES, Susan Jane
Resigned: 08 January 2013
Appointed Date: 13 June 2005
61 years old

Director
ROBERTS, Ian David
Resigned: 13 June 2005
Appointed Date: 07 August 2001
56 years old

Director
THOMSON, Mark Edward
Resigned: 01 September 2006
Appointed Date: 01 March 2003
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

6 PORTLAND STREET MANAGEMENT COMPANY LIMITED Events

11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
26 May 2016
Total exemption full accounts made up to 30 November 2015
12 Aug 2015
Annual return made up to 7 August 2015 no member list
28 Apr 2015
Total exemption full accounts made up to 30 November 2014
12 Aug 2014
Annual return made up to 7 August 2014 no member list
...
... and 43 more events
30 Aug 2001
New director appointed
30 Aug 2001
New secretary appointed;new director appointed
30 Aug 2001
Secretary resigned;director resigned
30 Aug 2001
Director resigned
07 Aug 2001
Incorporation