This company is commonly known as Admiralty Quarter (portsmouth) Management Limited. The company was founded 19 years ago and was given the registration number 05605098. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05605098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 18 April 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 12 June 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 25 February 2020 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 12 June 2019 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 07 March 2022 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 17 May 2021 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 17 May 2021 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 27 April 2021 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 12 June 2013 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 12 June 2013 | Active |
19, College Road, H M Naval Base, Portsmouth, England, PO1 3LJ | Corporate Director | 09 April 2018 | Active |
Spire Court, Albion Way, Horsham, United Kingdom, RH12 1JW | Corporate Director | 18 February 2015 | Active |
82, Helena Road, Rayleigh, SS6 8LQ | Secretary | 31 January 2008 | Active |
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT | Secretary | 27 October 2005 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 27 October 2005 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 19 May 2009 | Active |
The Old Manor House, Wickham Road, Fareham, England, PO16 7AR | Corporate Secretary | 17 October 2016 | Active |
One, Jubilee Street, Brighton, England, BN1 1GE | Corporate Secretary | 18 October 2011 | Active |
1759, London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 01 October 2006 | Active |
The Old Manor, House, Wickham Road, Fareham, England, PO16 7AR | Director | 12 June 2013 | Active |
Bickenhall House, Bickenhall, Taunton, TA3 5RU | Director | 22 December 2008 | Active |
The Old Manor, House, Wickham Road, Fareham, England, PO16 7AR | Director | 12 June 2013 | Active |
5 Stane Street Cottages, Adversane, RH14 9JJ | Director | 23 January 2006 | Active |
4 Hollycombe, Coopers Hill Lane, Englefield Green, TW20 0LQ | Director | 27 October 2005 | Active |
The Old Manor, House, Wickham Road, Fareham, England, PO16 7AR | Director | 12 June 2013 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 26 September 2006 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 12 June 2013 | Active |
30 Brockwell Park Gardens, London, SE24 9BJ | Director | 23 January 2006 | Active |
The Old Manor, House, Wickham Road, Fareham, England, PO16 7AR | Director | 10 July 2013 | Active |
One, Jubilee Street, Brighton, England, BN1 1GE | Director | 12 June 2013 | Active |
31 Moormead Road, Twickenham, TW1 1JS | Director | 23 January 2006 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 20 April 2016 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 09 April 2018 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 20 April 2016 | Active |
Nodwood House Land Of Nod, Grayshott Road, Headley Down, GU35 8SJ | Director | 27 October 2005 | Active |
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.