PORTMAN COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED
73-75 MILLBROOK ROAD EAST

Hellopages » Hampshire » Southampton » SO15 2SY

Company number 03162405
Status Active
Incorporation Date 21 February 1996
Company Type Private Limited Company
Address DENFORD PROPERTY MANAGEMENT, EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, SO15 2SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 5 . The most likely internet sites of PORTMAN COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED are www.portmancourtmanagementcompanysouthampton.co.uk, and www.portman-court-management-company-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Portman Court Management Company Southampton Limited is a Private Limited Company. The company registration number is 03162405. Portman Court Management Company Southampton Limited has been working since 21 February 1996. The present status of the company is Active. The registered address of Portman Court Management Company Southampton Limited is Denford Property Management Equity Court 73 75 Millbrook Road East Southampton So15 2sy. . DENFORD, Paul Roger is a Secretary of the company. DOOLEY, Patrick is a Director of the company. ROLFE, Christian David is a Director of the company. SIDHU, Jaswant is a Director of the company. TRODD, Leighton James is a Director of the company. Secretary GORE, James has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILLIS, Colette Geraldine has been resigned. Director DICKERSON, Jeanette Elizabeth has been resigned. Director GORE, James has been resigned. Director MALONE, Martin has been resigned. Director REED, Victoria Anne has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WALLACE, Elizabeth Susan Yvonne has been resigned. Director WEST, Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENFORD, Paul Roger
Appointed Date: 07 March 2003

Director
DOOLEY, Patrick
Appointed Date: 17 October 2007
47 years old

Director
ROLFE, Christian David
Appointed Date: 11 October 2007
44 years old

Director
SIDHU, Jaswant
Appointed Date: 30 October 2007
62 years old

Director
TRODD, Leighton James
Appointed Date: 14 October 2001
50 years old

Resigned Directors

Secretary
GORE, James
Resigned: 07 March 2003
Appointed Date: 05 February 1999

Nominee Secretary
THOMAS, Howard
Resigned: 01 December 1996
Appointed Date: 21 February 1996

Secretary
WILLIS, Colette Geraldine
Resigned: 05 February 1999
Appointed Date: 02 December 1996

Director
DICKERSON, Jeanette Elizabeth
Resigned: 18 February 2000
Appointed Date: 17 February 1999
65 years old

Director
GORE, James
Resigned: 05 February 1999
Appointed Date: 02 December 1996
57 years old

Director
MALONE, Martin
Resigned: 17 February 1999
Appointed Date: 02 December 1996
70 years old

Director
REED, Victoria Anne
Resigned: 12 December 2006
Appointed Date: 16 January 2004
49 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 01 December 1996
Appointed Date: 21 February 1996
63 years old

Director
WALLACE, Elizabeth Susan Yvonne
Resigned: 12 December 2006
Appointed Date: 24 February 2000
50 years old

Director
WEST, Louise
Resigned: 03 March 2003
Appointed Date: 02 December 1996
53 years old

PORTMAN COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED Events

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
04 Nov 2016
Total exemption full accounts made up to 28 February 2016
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5

02 Mar 2016
Secretary's details changed for Mr Paul Roger Denford on 1 March 2016
01 Mar 2016
Secretary's details changed for Roger Donald Denford on 1 March 2016
...
... and 59 more events
27 Aug 1997
New director appointed
27 Aug 1997
New director appointed
27 Aug 1997
New director appointed
17 Sep 1996
Registered office changed on 17/09/96 from: 16 st john street london EC1M 4AY
21 Feb 1996
Incorporation