Warning: file_put_contents(c/4b846cdabbdd2c800d0a605af72f7d88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Drill Hall Portsmouth Limited, NW3 1BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRILL HALL PORTSMOUTH LIMITED

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

This company is commonly known as Drill Hall Portsmouth Limited. The company was founded 7 years ago and was given the registration number 10630076. The firm's registered office is in LONDON. You can find them at Heath Lodge, Heath Side, London, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:DRILL HALL PORTSMOUTH LIMITED
Company Number:10630076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Heath Lodge, Heath Side, London, United Kingdom, NW3 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm House, Ecclesden Lane, Angmering, United Kingdom, BN16 4QD

Director21 February 2017Active
Rectory House, Church Lane, Warfield, Bracknell, United Kingdom, RG42 6EE

Director21 February 2017Active
Manor Farmhouse, Ecclesden Lane, Angmering, Littlehampton, England, BN16 4DQ

Director21 February 2017Active

People with Significant Control

Mrs India Abigail Sargent
Notified on:01 September 2022
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:House 2, 39 College Crescent, London, England, NW3 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
The Executors Of The Estate Of The Late Paul John Evans
Notified on:21 February 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:Manor Farmhouse, Ecclesden Lane, Littlehampton, England, BN16 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Lindsay Cloran
Notified on:21 February 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Manor Farm House, Ecclesden Lane, Angmering, United Kingdom, BN16 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan James Fall
Notified on:21 February 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Rectory House, Church Lane, Bracknell, United Kingdom, RG42 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.