UKBizDB.co.uk

PADGHAM (PORTSLADE) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bishopstone, 36 Crescent Road, Worthing, West Sussex, England, BN11 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishopstone, 36 Crescent Road, Worthing, England, BN11 1RL

Director05 July 2019Active
17 Sidehill Court, Sidehill Drive Mill Oak, Portslade, BN41 2QA

Director25 May 2006Active
Cloud 9 Sands Lane, Small Dole, Henfield, BN5 9YL

Secretary29 November 2003Active
3 Sidehill Drive, Mile Oak, Portslade, BN41 2QA

Secretary17 June 1988Active
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA

Secretary31 March 1988Active
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA

Secretary19 September 1993Active
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA

Secretary19 September 1993Active
7 Sidehill Court, Sidehill Drive, Portslade, BN41 2QA

Secretary01 May 2002Active
15, Sidehill Court, Sidehill Drive Portslade, Brighton, United Kingdom, BN41 2QA

Secretary17 February 2010Active
17 Sidehill Drive, Portslade, Brighton, BN41 2QA

Secretary28 June 1996Active
Sidehill Drive, Mile Oak, Portslade, BN4 2QR

Secretary31 December 1984Active
5 Hoopers Close, Lewes, BN7 2EH

Director08 June 1996Active
3 Sidehill Drive, Mile Oak, Portslade, BN41 2QA

Director31 March 1988Active
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA

Director31 March 1988Active
17 Sidehill Drive, Mile Oak, Portslade, BN41 2QA

Director31 March 1984Active
11 Sidehill Drive, Portslade, Brighton, BN41 2QA

Director28 June 1996Active
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA

Director19 September 1993Active
11 Sidehill Drive, Mile Oak, Portslade, BN41 2QA

Director10 September 1989Active
9 Sidehill Court, Sidehill Drive, Portslade, Brighton, BN41 2QA

Director29 March 2001Active
7 Sidehill Court, Sidehill Drive, Portslade, BN41 2QA

Director01 May 2002Active
15 Sidehill Court, Sidehill Drive, Portslade, Brighton, BN41 2QA

Director27 June 2002Active
9 Sidehill Drive, Mile Oak, Portslade, BN41 2QA

Director01 April 1995Active
11 Sidehill Court, Sidehill Drive, Portslade, Brighton, BN41 2QA

Director04 February 2000Active
17 Sidehill Drive, Portslade, Brighton, BN41 2QA

Director28 June 1996Active
15 Sidehill Drive, Portslade, BN41 2QA

Director31 March 1988Active
15 Sidehill Drive, Portslade, BN41 2QA

Director31 March 1988Active
7 Sidehill Drive, Mile Oak Road, Portslade, BN41 2QA

Director31 March 1988Active
7 Sidehill Drive, Mile Oak Road, Portslade, BN41 2QA

Director31 March 1988Active
1 Sidehill Drive, Portslade, BN41 2QA

Director31 December 1984Active
Sidehill Drive, Mile Oak, Portslade, BN4 2QR

Director31 December 1984Active
15 Sidehill Court, Sidehill Drive, Portslade, Brighton, BN41 2QA

Director04 February 2000Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Address

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

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-08-01Address

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

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Termination secretary company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.