This company is commonly known as Padgham (portslade) Management Company Limited. The company was founded 42 years ago and was given the registration number 01620708. The firm's registered office is in WORTHING. You can find them at Bishopstone, 36 Crescent Road, Worthing, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | PADGHAM (PORTSLADE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01620708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishopstone, 36 Crescent Road, Worthing, West Sussex, England, BN11 1RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bishopstone, 36 Crescent Road, Worthing, England, BN11 1RL | Director | 05 July 2019 | Active |
17 Sidehill Court, Sidehill Drive Mill Oak, Portslade, BN41 2QA | Director | 25 May 2006 | Active |
Cloud 9 Sands Lane, Small Dole, Henfield, BN5 9YL | Secretary | 29 November 2003 | Active |
3 Sidehill Drive, Mile Oak, Portslade, BN41 2QA | Secretary | 17 June 1988 | Active |
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA | Secretary | 31 March 1988 | Active |
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA | Secretary | 19 September 1993 | Active |
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA | Secretary | 19 September 1993 | Active |
7 Sidehill Court, Sidehill Drive, Portslade, BN41 2QA | Secretary | 01 May 2002 | Active |
15, Sidehill Court, Sidehill Drive Portslade, Brighton, United Kingdom, BN41 2QA | Secretary | 17 February 2010 | Active |
17 Sidehill Drive, Portslade, Brighton, BN41 2QA | Secretary | 28 June 1996 | Active |
Sidehill Drive, Mile Oak, Portslade, BN4 2QR | Secretary | 31 December 1984 | Active |
5 Hoopers Close, Lewes, BN7 2EH | Director | 08 June 1996 | Active |
3 Sidehill Drive, Mile Oak, Portslade, BN41 2QA | Director | 31 March 1988 | Active |
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA | Director | 31 March 1988 | Active |
17 Sidehill Drive, Mile Oak, Portslade, BN41 2QA | Director | 31 March 1984 | Active |
11 Sidehill Drive, Portslade, Brighton, BN41 2QA | Director | 28 June 1996 | Active |
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA | Director | 19 September 1993 | Active |
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA | Director | 10 September 1989 | Active |
9 Sidehill Court, Sidehill Drive, Portslade, Brighton, BN41 2QA | Director | 29 March 2001 | Active |
7 Sidehill Court, Sidehill Drive, Portslade, BN41 2QA | Director | 01 May 2002 | Active |
15 Sidehill Court, Sidehill Drive, Portslade, Brighton, BN41 2QA | Director | 27 June 2002 | Active |
9 Sidehill Drive, Mile Oak, Portslade, BN41 2QA | Director | 01 April 1995 | Active |
11 Sidehill Court, Sidehill Drive, Portslade, Brighton, BN41 2QA | Director | 04 February 2000 | Active |
17 Sidehill Drive, Portslade, Brighton, BN41 2QA | Director | 28 June 1996 | Active |
15 Sidehill Drive, Portslade, BN41 2QA | Director | 31 March 1988 | Active |
15 Sidehill Drive, Portslade, BN41 2QA | Director | 31 March 1988 | Active |
7 Sidehill Drive, Mile Oak Road, Portslade, BN41 2QA | Director | 31 March 1988 | Active |
7 Sidehill Drive, Mile Oak Road, Portslade, BN41 2QA | Director | 31 March 1988 | Active |
1 Sidehill Drive, Portslade, BN41 2QA | Director | 31 December 1984 | Active |
Sidehill Drive, Mile Oak, Portslade, BN4 2QR | Director | 31 December 1984 | Active |
15 Sidehill Court, Sidehill Drive, Portslade, Brighton, BN41 2QA | Director | 04 February 2000 | Active |
Mrs Ann Harvey Douglas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | C/O Core Accounting Services Ltd, 9 Sutton Road, Seaford, United Kingdom, BN25 1RU |
Nature of control | : |
|
Mr Roland Rooke Allden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bishopstone, 36 Crescent Road, Worthing, England, BN11 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Officers | Termination secretary company with name termination date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.