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.
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 | : |
|
Registered Address | : | The Royal Maritime Club, Queen Street, Portsmouth, Hants, PO1 3HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Mount, 29 Kent Road, Southsea, England, PO5 3EH | Director | 21 June 2022 | Active |
The Brents, St. Peters Road, Hayling Island, England, PO11 0RT | Director | 27 November 2015 | Active |
5, Yarborough Road, Southsea, England, PO5 3DZ | Director | 26 June 2012 | Active |
The Royal Maritime Club, Queen Street, Portsmouth, PO1 3HS | Director | 30 June 2019 | Active |
The Royal Maritime Club, Queen Street, Portsmouth, PO1 3HS | Director | 10 September 2019 | Active |
The Royal Maritime Club, Queen Street, Portsmouth, PO1 3HS | Director | 30 June 2019 | Active |
9, Bartlett Drive, Littledown, Bournemouth, BH7 7JT | Secretary | 31 January 2009 | Active |
75-80 Queen Street, Queen Street, Portsmouth, England, PO1 3HS | Secretary | 12 October 2022 | Active |
The Royal Maritime Club, Queen Street, Portsmouth, PO1 3HS | Secretary | 11 August 2022 | Active |
12 Allens Road, Southsea, Portsmouth, PO4 0QB | Secretary | 10 December 1998 | Active |
75-80, Queen Street, Portsmouth, PO1 3HS | Corporate Secretary | 31 January 2009 | Active |
65 Ringwood Road, Southsea, PO4 9JJ | Director | 15 December 1998 | Active |
32 Sussex Road, Southsea, Portsmouth, PO5 3EX | Director | 20 March 2002 | Active |
59, Henderson Park, Southsea, England, PO4 9JQ | Director | 24 October 2006 | Active |
35, West Harting, Petersfield, England, GU31 5PE | Director | 01 January 2002 | Active |
38, Kings Road, Cowplain, Waterlooville, England, PO8 8UR | Director | 27 November 2015 | Active |
6 Hereford Road, Southsea, PO5 2DH | Director | 10 December 1998 | Active |
5 Bruce Road, Southsea, PO4 9RL | Director | 15 December 1998 | Active |
April Cottage, Park Road, Haslemere, GU27 2NJ | Director | 04 November 2003 | Active |
12 Allens Road, Southsea, Portsmouth, PO4 0QB | Director | 10 December 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Change account reference date company current extended. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Officers | Termination secretary company with name termination date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-08-17 | Officers | Appoint person secretary company with name date. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.