UKBizDB.co.uk

PORTSMOUTH ROYAL MARITIME CLUB LIMITED

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

This company is commonly known as Portsmouth Royal Maritime Club Limited. The company was founded 25 years ago and was given the registration number 03681448. The firm's registered office is in PORTSMOUTH. You can find them at The Royal Maritime Club, Queen Street, Portsmouth, Hants. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PORTSMOUTH ROYAL MARITIME CLUB LIMITED
Company Number:03681448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Royal Maritime Club, Queen Street, Portsmouth, Hants, PO1 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Mount, 29 Kent Road, Southsea, England, PO5 3EH

Director21 June 2022Active
The Brents, St. Peters Road, Hayling Island, England, PO11 0RT

Director27 November 2015Active
5, Yarborough Road, Southsea, England, PO5 3DZ

Director26 June 2012Active
The Royal Maritime Club, Queen Street, Portsmouth, PO1 3HS

Director30 June 2019Active
The Royal Maritime Club, Queen Street, Portsmouth, PO1 3HS

Director10 September 2019Active
The Royal Maritime Club, Queen Street, Portsmouth, PO1 3HS

Director30 June 2019Active
9, Bartlett Drive, Littledown, Bournemouth, BH7 7JT

Secretary31 January 2009Active
75-80 Queen Street, Queen Street, Portsmouth, England, PO1 3HS

Secretary12 October 2022Active
The Royal Maritime Club, Queen Street, Portsmouth, PO1 3HS

Secretary11 August 2022Active
12 Allens Road, Southsea, Portsmouth, PO4 0QB

Secretary10 December 1998Active
75-80, Queen Street, Portsmouth, PO1 3HS

Corporate Secretary31 January 2009Active
65 Ringwood Road, Southsea, PO4 9JJ

Director15 December 1998Active
32 Sussex Road, Southsea, Portsmouth, PO5 3EX

Director20 March 2002Active
59, Henderson Park, Southsea, England, PO4 9JQ

Director24 October 2006Active
35, West Harting, Petersfield, England, GU31 5PE

Director01 January 2002Active
38, Kings Road, Cowplain, Waterlooville, England, PO8 8UR

Director27 November 2015Active
6 Hereford Road, Southsea, PO5 2DH

Director10 December 1998Active
5 Bruce Road, Southsea, PO4 9RL

Director15 December 1998Active
April Cottage, Park Road, Haslemere, GU27 2NJ

Director04 November 2003Active
12 Allens Road, Southsea, Portsmouth, PO4 0QB

Director10 December 1998Active

People with Significant Control

Portsmouth Royal Maritime Club
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:75-80, Queen Street, Portsmouth, England, PO1 3HS
Nature of control:
  • Significant influence or control as trust
Mr David Muir Nesbit
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:7, Clarendon Road, Southsea, England, PO5 2ED
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Change account reference date company current extended.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-08-17Officers

Appoint person secretary company with name date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.