This company is commonly known as Porthuish Management Company Limited. The company was founded 34 years ago and was given the registration number 02447188. The firm's registered office is in LANGPORT. You can find them at Flat 1 Ouseley House, The Hill, Langport, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | PORTHUISH MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02447188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 Ouseley House, The Hill, Langport, Somerset, TA10 9PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Hendford, Hendford, Yeovil, England, BA20 1TG | Director | 28 September 2022 | Active |
Flat 4 Ouseley House, The Hill, Langport, TA10 9PU | Secretary | 03 June 2002 | Active |
Flat 4 Ouseley House, The Hill, Langport, TA10 9PU | Secretary | 21 February 1999 | Active |
Flat 3 Ousley House, Old Grammar School The Hill, Langport, TA10 9PU | Secretary | 01 April 1995 | Active |
Ouseley House, The Hill, Langport, England, TA10 9PU | Secretary | 02 September 2010 | Active |
Flat 4 Ouseley House, 1/2 The Hill, Langport, TA10 9PU | Secretary | - | Active |
11, Henhayes Lane, Crewkerne, TA18 7JJ | Secretary | 30 April 2004 | Active |
Flat 1 Ouseley House, The Hill, Langport, TA10 9PU | Secretary | 24 January 2000 | Active |
Flat 2, Ouseley House The Hill, Langport, TA10 9PU | Director | 30 May 1994 | Active |
Flat 4 Ouseley House, The Hill, Langport, TA10 9PU | Director | 21 February 1997 | Active |
Flat 4 Ousley House, Old Grammar School The Hill, Langport, TA10 9PU | Director | 01 April 1995 | Active |
Flat 3 Ousley House, Old Grammar School The Hill, Langport, TA10 9PU | Director | - | Active |
Flat 2 Ouseley House, 1/2 The Hill, Langport, TA10 9PU | Director | - | Active |
Rose Cottage, Wickmoor, Stathe, Bridgwater, TA7 0JR | Director | 30 April 2004 | Active |
Flat 1, Ouseley House, The Hill, Langport, United Kingdom, TA10 9PU | Director | 06 July 2011 | Active |
Brook House, Huish Episcopi, Langport, TA10 9QY | Director | 21 February 1999 | Active |
Ouseley House, The Hill, Langport, England, TA10 9PU | Director | 02 September 2010 | Active |
2 Ouseley House The Hill, Langport, TA10 9PU | Director | 26 January 2007 | Active |
11, Henhayes Lane, Crewkerne, TA18 7JJ | Director | 30 April 2004 | Active |
3 Ouseley House, The Hill, Langport, TA10 9PU | Director | 21 February 1999 | Active |
Flat 2 Ouseley House, The Hill, Langport, TA10 9PU | Director | 17 April 2001 | Active |
Mrs Louise Anne Eaves | ||
Notified on | : | 14 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4 Ouseley House, The Hill, Langport, England, TA10 9PU |
Nature of control | : |
|
Miss Anita Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | Flat 1, Ouseley House, Langport, TA10 9PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-11 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.