This company is commonly known as Portland Mansions Residents Association Limited. The company was founded 30 years ago and was given the registration number 02899264. The firm's registered office is in BRIGHTON. You can find them at 2 Church Street, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | PORTLAND MANSIONS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02899264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1994 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Church Street, Brighton, East Sussex, BN1 1UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Sudeley Place, Brighton, England, BN2 1HF | Secretary | 12 March 2010 | Active |
Flat 10 Portland Mansions, 134-136 Marine Parade, Brighton, United Kingdom, BN2 1DF | Director | 28 July 2015 | Active |
92, Florence Road, London, Uk, N4 4DR | Director | 28 July 2015 | Active |
Flat 15, Portland Mansions 134-136, Marine Parade, Brighton, England, BN2 1DF | Director | 28 July 2015 | Active |
29, Oakfield Road, London, England, N4 4NP | Director | 06 June 2015 | Active |
12 Portland Mansion, 134-136 Marine Parade, Brighton, England, BN2 1DF | Director | 28 July 2015 | Active |
Flat 14, 134-136 Marine Parade, Brighton, England, BN2 1DF | Director | 04 March 2021 | Active |
1 Portland Mansions, 134-136 Marine Parade, Brighton, BN2 1DF | Secretary | 22 September 1998 | Active |
7 Portland Mansions, 134 Marine Parade, Brighton, BN2 1DF | Secretary | 27 March 2004 | Active |
9 Holton Hill, Brighton, BN2 6RQ | Secretary | 16 February 1994 | Active |
Chart Markstakes Lane, South Chailey, Lewes, BN8 4BS | Secretary | 10 September 1995 | Active |
14 Portland Mansions, 134 Marine Parade, Brighton, BN2 1DF | Secretary | 17 July 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 February 1994 | Active |
Fairmead, 146 Cooden Sea Road, Bexhill On Sea, TN39 4TE | Director | 02 September 2000 | Active |
7 Portland Mansions, 134/136 Marine Parade, Brighton, BN2 1DF | Director | 10 July 1994 | Active |
1 Portland Mansions, 134-136 Marine Parade, Brighton, BN2 1DF | Director | 18 July 2002 | Active |
1 Portland Mansions, 134-136 Marine Parade, Brighton, BN2 1DF | Director | 22 September 1998 | Active |
3 Portland Mansions, 134-136 Marine Parade, Brighton, BN2 1DF | Director | 19 April 1997 | Active |
10 Portland Mansions, 134-136 Marine Parade, Brighton, BN2 1DF | Director | 16 February 1994 | Active |
2 East Gun Copse, Christ's Hospital, Horsham, RH13 7LU | Director | 16 February 1994 | Active |
29b Oakfield Road, London, N4 4NP | Director | 21 February 2003 | Active |
3 Portland Mansions, 134-136 Marine Parade, Brighton, BN2 1DF | Director | 02 September 2000 | Active |
Flat 5, Portland Mansions, 134-136 Marine Parade, Brighton, BN2 1DF | Director | 31 March 2009 | Active |
Chart Markstakes Lane, South Chailey, Lewes, BN8 4BS | Director | 10 July 1994 | Active |
14 Portland Mansions, 134 Marine Parade, Brighton, BN2 1DF | Director | 25 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company. | Download |
2020-02-05 | Officers | Change person director company. | Download |
2019-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.