This company is commonly known as Portland House Burnham-on-sea Residents Association Limited. The company was founded 44 years ago and was given the registration number 01482158. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Stephen & Co Block Management Ltd, 15a Waterloo Street, Weston-super-mare, . This company's SIC code is 98000 - Residents property management.
Name | : | PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01482158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stephen & Co Block Management Ltd, 15a Waterloo Street, Weston-super-mare, United Kingdom, BS23 1LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a Waterloo Street, Weston-Super-Mare, England, BS23 1LA | Corporate Secretary | 21 October 2019 | Active |
Stephen & Co Block Management Ltd, 15a Waterloo Street, Weston-Super-Mare, United Kingdom, BS23 1LA | Director | 11 April 2007 | Active |
Stephen & Co Block Management Ltd, 15a Waterloo Street, Weston-Super-Mare, United Kingdom, BS23 1LA | Director | 17 February 2011 | Active |
Stephen & Co Block Management Ltd, 15a Waterloo Street, Weston-Super-Mare, United Kingdom, BS23 1LA | Director | 03 October 2018 | Active |
Abbott & Frost, 18 College Street, Burnham On Sea, TA8 1AE | Secretary | 10 September 2010 | Active |
Abbott & Frost, 18 College Street, Burnham On Sea, TA8 1AE | Secretary | 27 February 2012 | Active |
The Old Vicarage, Withy Road, East Huntspill, TA9 3NW | Secretary | 15 January 1998 | Active |
19 The Grove, Burnham On Sea, TA8 2AP | Secretary | 23 July 1997 | Active |
The Chippings, 21 Stoneleigh Close, Burnham On Sea, TA8 2EE | Secretary | 07 December 1998 | Active |
10 South Street, Burnham On Sea, TA8 1BS | Secretary | - | Active |
Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NR | Secretary | 22 April 2008 | Active |
18, College Street, Burnham-On-Sea, England, TA8 1AE | Corporate Secretary | 01 May 2012 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 01 October 2019 | Active |
Flat 2 Portland House, Berrow Road, Burnham On Sea, TA8 2EY | Director | 01 June 2002 | Active |
3 Portland House, Berrow Road, Burnham-On-Sea, TA8 2EY | Director | 06 March 1991 | Active |
Flat 6 Portland House, Berrow Road Burnham, Burnham On Sea, TA8 2EY | Director | 23 July 1997 | Active |
Abbott & Frost, 18 College Street, Burnham On Sea, TA8 1AE | Director | 28 November 2018 | Active |
Flat 3 Portland House, 56 Berrow Road, Burnham On Sea, TA8 2EY | Director | 20 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-10-22 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-01 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.