UKBizDB.co.uk

SOUTH PORTWAY MANAGEMENT LIMITED

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

This company is commonly known as South Portway Management Limited. The company was founded 36 years ago and was given the registration number 02262163. The firm's registered office is in SALISBURY. You can find them at 51-61 Castle Street, , Salisbury, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOUTH PORTWAY MANAGEMENT LIMITED
Company Number:02262163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:51-61 Castle Street, Salisbury, Wiltshire, SP1 3SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Albany Road, Salisbury, England, SP1 3YQ

Director14 November 2017Active
The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, England, SP4 6EB

Director25 September 2019Active
Barley Cottage, Millmoor, Culmstock Cullompton, EX15 3JI

Secretary-Active
Kings Hill House, East Worldham, Alton, GU34 3AZ

Secretary25 January 2008Active
Farthings End, 102 Hursley Road, Eastleigh, SO53 1JB

Secretary01 November 1994Active
Raglands Cottage Sandridge Farm, Brick Hill, Bromham, SN15 2JL

Secretary09 June 1999Active
Stradbroke Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LY

Secretary01 August 1996Active
27 Flanders Road, Walton-On-Thames, KT12

Secretary-Active
Kings Hill House, East Worldham, Alton, GU34 3AZ

Director16 October 2001Active
7 Ashe House, Richmond Bridge, Twickenham, TW1 2TT

Director15 September 1994Active
6 Beechwood Close, Weybridge, KT13 9TA

Director-Active
Hendley House, Rockbourne, SP6 3NA

Director-Active
Jacquet D'Agan, Castelmoron 47260, France, FOREIGN

Director-Active
70 Ashley Road, Walton On Thames, KT12 1HR

Director-Active
Greenways Court 21 Aldridge Road, Ferndown, BH22 8LT

Director26 November 2007Active

People with Significant Control

Ms Amanda Jean Ivens-Smith
Notified on:27 July 2020
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Meadows, South Lane, Salisbury, England, SP5 3NA
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Gerard Foster
Notified on:27 July 2020
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:43, Albany Road, Salisbury, England, SP1 3YQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Garth Gunston
Notified on:08 August 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:51-61, Castle Street, Salisbury, SP1 3SU
Nature of control:
  • Significant influence or control
Mr Peter Charles Wood
Notified on:08 August 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:51-61, Castle Street, Salisbury, SP1 3SU
Nature of control:
  • Significant influence or control

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
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.