UKBizDB.co.uk

PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15a Waterloo Street, Weston-Super-Mare, England, BS23 1LA

Corporate Secretary21 October 2019Active
Stephen & Co Block Management Ltd, 15a Waterloo Street, Weston-Super-Mare, United Kingdom, BS23 1LA

Director11 April 2007Active
Stephen & Co Block Management Ltd, 15a Waterloo Street, Weston-Super-Mare, United Kingdom, BS23 1LA

Director17 February 2011Active
Stephen & Co Block Management Ltd, 15a Waterloo Street, Weston-Super-Mare, United Kingdom, BS23 1LA

Director03 October 2018Active
Abbott & Frost, 18 College Street, Burnham On Sea, TA8 1AE

Secretary10 September 2010Active
Abbott & Frost, 18 College Street, Burnham On Sea, TA8 1AE

Secretary27 February 2012Active
The Old Vicarage, Withy Road, East Huntspill, TA9 3NW

Secretary15 January 1998Active
19 The Grove, Burnham On Sea, TA8 2AP

Secretary23 July 1997Active
The Chippings, 21 Stoneleigh Close, Burnham On Sea, TA8 2EE

Secretary07 December 1998Active
10 South Street, Burnham On Sea, TA8 1BS

Secretary-Active
Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NR

Secretary22 April 2008Active
18, College Street, Burnham-On-Sea, England, TA8 1AE

Corporate Secretary01 May 2012Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary01 October 2019Active
Flat 2 Portland House, Berrow Road, Burnham On Sea, TA8 2EY

Director01 June 2002Active
3 Portland House, Berrow Road, Burnham-On-Sea, TA8 2EY

Director06 March 1991Active
Flat 6 Portland House, Berrow Road Burnham, Burnham On Sea, TA8 2EY

Director23 July 1997Active
Abbott & Frost, 18 College Street, Burnham On Sea, TA8 1AE

Director28 November 2018Active
Flat 3 Portland House, 56 Berrow Road, Burnham On Sea, TA8 2EY

Director20 January 2003Active

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
2024-04-03Officers

Change person director company with change date.

Download
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-10-22Address

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

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-10-22Officers

Appoint corporate secretary company with name date.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-10-01Officers

Appoint corporate secretary company with name date.

Download
2019-10-01Address

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

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.