This company is commonly known as Portsmouth Area Regeneration Trust. The company was founded 24 years ago and was given the registration number 03794640. The firm's registered office is in PORTSMOUTH. You can find them at Port View 1 Port Way, Port Solent, Portsmouth, . This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | PORTSMOUTH AREA REGENERATION TRUST |
---|---|---|
Company Number | : | 03794640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Port View 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Port View, Suite 73, Port View, 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY | Secretary | 24 January 2022 | Active |
1 Port View, Suite 73, Port View, 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY | Director | 24 April 2017 | Active |
Port View, 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY | Director | 24 August 2022 | Active |
1 Port View, Suite 73, Port View, 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY | Director | 13 February 2024 | Active |
12 Longstaff Gardens, Fareham, PO16 7RR | Secretary | 30 October 2008 | Active |
Port View, 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY | Secretary | 24 April 2017 | Active |
Russell House, Oxford Road, Bournemouth, BH8 8EX | Secretary | 24 June 1999 | Active |
Crooked Oak Farm, Brandis Corner, Holsworthy, EX22 7YA | Secretary | 20 July 1999 | Active |
East Wing, 1000 Lakeside, North Harbour, Portsmouth, PO6 3EN | Secretary | 01 October 2015 | Active |
Fryern Court Farm, Burgate, Fordingbridge, SP6 1NF | Secretary | 01 April 2001 | Active |
32a Saint Ronans Road, Southsea, PO4 0PT | Director | 20 July 1999 | Active |
Taymar 6 High Street, Lee On The Solent, Gosport, PO13 9BZ | Director | 22 September 1999 | Active |
12 Longstaff Gardens, Fareham, PO16 7RR | Director | 30 October 2008 | Active |
The Haven, Priestlands Lane, Lymington, SO41 8HZ | Director | 25 April 2002 | Active |
Woodpeckers, Botley Road, Curdridge, Southampton, England, SO32 2DS | Director | 28 October 2013 | Active |
21 Thistle Road, Hedge End, Southampton, SO30 4TS | Director | 28 September 2006 | Active |
Fern Court Chilworth Ring, Chilworth, Southampton, SO16 7HW | Director | 22 September 1999 | Active |
8 Brent Court, Emsworth, England, PO10 7JA | Director | 20 July 1999 | Active |
62 Whitwell Road, Southsea, PO4 0QS | Director | 03 November 2005 | Active |
25, Romsey Road, Winchester, England, SO22 5BE | Director | 26 April 2012 | Active |
Port View, Suite 77, Port View, One Port Way, Port Solent, Portsmouth, England, PO6 4TY | Director | 01 February 2021 | Active |
3, Spencer Road, Southsea, England, PO4 9RN | Director | 07 July 2014 | Active |
67, Castle Road, Rowland's Castle, England, PO9 6AR | Director | 06 July 2010 | Active |
1, Greenacres Andover Road, Winchester, United Kingdom, SO22 6BZ | Director | 28 September 2006 | Active |
36 Tawny Owl Close, Stubbington, PO14 3JB | Director | 22 July 2004 | Active |
12, Fathersfield, Brockenhurst, England, SO42 7TH | Director | 28 September 2006 | Active |
Elvina Cottage, Churt, GU10 2NY | Director | 05 December 2000 | Active |
Port View, 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY | Director | 10 April 2021 | Active |
46 Ringwood Road, Southsea, PO4 9JL | Director | 18 December 2003 | Active |
2 Heatherley Court, Outram Road, Southsea, PO5 1QX | Director | 22 September 1999 | Active |
280 Copnor Road, Copnor, Portsmouth, PO3 5DD | Director | 18 December 2003 | Active |
Great Posbrook, Posbrook Lane, Titchfield, PO14 4EZ | Director | 27 April 2006 | Active |
1, The Manor House, Tortington Manor Ford Road, Arundel, United Kingdom, BN18 0FA | Director | 26 September 2011 | Active |
23 Frensham Vale, Lower Bourne, Farnham, GU10 3HS | Director | 28 September 2006 | Active |
12, Corner Mead, Denmead, Waterlooville, PO7 6YF | Director | 15 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Appoint person secretary company with name date. | Download |
2022-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Change of name | Change of name exemption. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.