UKBizDB.co.uk

PORTMELLON APARTMENTS LIMITED

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

This company is commonly known as Portmellon Apartments Limited. The company was founded 25 years ago and was given the registration number 03660327. The firm's registered office is in DORKING. You can find them at The Forge Stane Street, Ockley, Dorking, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PORTMELLON APARTMENTS LIMITED
Company Number:03660327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1998
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Forge Stane Street, Ockley, Dorking, England, RH5 5TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Portmellon Apartments, Portmellon, Mevagissey, St. Austell, England, PL26 6PL

Director01 September 2012Active
Wayside Cottage, Underhill, Hambridge, Langport, England, TA10 0AN

Director28 August 2018Active
15a Blounts Drive, Blounts Drive, Uttoxeter, England, ST14 8TQ

Director19 February 2021Active
7, Arwen Grove, South Woodham Ferrers, Chelmsford, England, CM3 5ZJ

Director22 June 2014Active
1 The Wish, The Wish, Kenardington, Ashford, England, TN26 2NB

Director09 April 2019Active
Mordros The Boat Yard, Portmellon, Meuagissey, PL26 6PN

Secretary02 November 1998Active
Bodiggo Park, Luxulyan, Bodmin, PL30 5DR

Secretary17 December 1999Active
St Mellyn, Portmellon, Mevagissey, St. Austell, England, PL26 6PL

Secretary01 March 2006Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 November 1998Active
7b Brunswick Park, Camberwell, London, SE5 7RH

Director28 May 2004Active
The Cottage, The Green, Ockley, Dorking, England, RH5 5TR

Director22 May 2014Active
40 South Street, Epsom, KT18 7PQ

Director07 October 2000Active
Flat 3, Portmellon Apartments, Portmellon, Mevagissey, St. Austell, England, PL26 6PL

Director01 September 2012Active
Bodiggo Park, Bodiggo Luxulyan, Bodmin, PL30 5DR

Director07 October 2000Active
7 Ashburton Road, Bovey Tracey, TQ13 9BZ

Director07 October 2000Active
St Mellyn, Portmellon, Mevagissey, St. Austell, England, PL26 6PL

Director05 March 2004Active
Portmellon Apartments, Mevagissey, St Austell, PL26 6PL

Director02 November 1998Active
19, Old Road, Weston, Stafford, England, ST18 0JJ

Director15 July 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 November 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-15Address

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

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-01-23Address

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

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Address

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

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.