UKBizDB.co.uk

ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary18 April 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director12 June 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director25 February 2020Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director12 June 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director07 March 2022Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director17 May 2021Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director17 May 2021Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director27 April 2021Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director12 June 2013Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director12 June 2013Active
19, College Road, H M Naval Base, Portsmouth, England, PO1 3LJ

Corporate Director09 April 2018Active
Spire Court, Albion Way, Horsham, United Kingdom, RH12 1JW

Corporate Director18 February 2015Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary31 January 2008Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary27 October 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 October 2005Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary19 May 2009Active
The Old Manor House, Wickham Road, Fareham, England, PO16 7AR

Corporate Secretary17 October 2016Active
One, Jubilee Street, Brighton, England, BN1 1GE

Corporate Secretary18 October 2011Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary01 October 2006Active
The Old Manor, House, Wickham Road, Fareham, England, PO16 7AR

Director12 June 2013Active
Bickenhall House, Bickenhall, Taunton, TA3 5RU

Director22 December 2008Active
The Old Manor, House, Wickham Road, Fareham, England, PO16 7AR

Director12 June 2013Active
5 Stane Street Cottages, Adversane, RH14 9JJ

Director23 January 2006Active
4 Hollycombe, Coopers Hill Lane, Englefield Green, TW20 0LQ

Director27 October 2005Active
The Old Manor, House, Wickham Road, Fareham, England, PO16 7AR

Director12 June 2013Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director26 September 2006Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director12 June 2013Active
30 Brockwell Park Gardens, London, SE24 9BJ

Director23 January 2006Active
The Old Manor, House, Wickham Road, Fareham, England, PO16 7AR

Director10 July 2013Active
One, Jubilee Street, Brighton, England, BN1 1GE

Director12 June 2013Active
31 Moormead Road, Twickenham, TW1 1JS

Director23 January 2006Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director20 April 2016Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director09 April 2018Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director20 April 2016Active
Nodwood House Land Of Nod, Grayshott Road, Headley Down, GU35 8SJ

Director27 October 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.