PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01482158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Stephen & Co Block Management Ltd 15a Waterloo Street BS23 1LA Weston-Super-Mare United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Director's details changed for Mrs Nicola Jane Thomas on Apr 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Nicola Jane Thomas on Dec 18, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Brenda Jennifer Saunders on Dec 18, 2019 | 2 pages | CH01 | ||
Director's details changed for Jonathan Hansen on Dec 18, 2019 | 2 pages | CH01 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Stephen & Co Block Management Ltd 15a Waterloo Street Weston-Super-Mare BS23 1LA on Oct 22, 2019 | 1 pages | AD01 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Appointment of Stephen & Co Block Management Ltd as a secretary on Oct 21, 2019 | 2 pages | AP04 | ||
Termination of appointment of Abbott & Frost Block Management Ltd as a secretary on Oct 01, 2019 | 1 pages | TM02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Oct 01, 2019 | 2 pages | AP04 | ||
Registered office address changed from Abbott & Frost 18 College Street Burnham on Sea Somerset TA8 1AE to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on Oct 01, 2019 | 1 pages | AD01 | ||
Termination of appointment of Keith Howard Cullimore as a director on Jun 03, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Who are the officers of PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN & CO BLOCK MANAGEMENT LTD | Secretary | BS23 1LA Weston-Super-Mare 15a Waterloo Street England |
| 246461880001 | ||||||||||
| HANSEN, Jonathan | Director | 15a Waterloo Street BS23 1LA Weston-Super-Mare Stephen & Co Block Management Ltd United Kingdom | England | British | 120997170002 | |||||||||
| SAUNDERS, Brenda Jennifer | Director | 15a Waterloo Street BS23 1LA Weston-Super-Mare Stephen & Co Block Management Ltd United Kingdom | United Kingdom | British | 157877370002 | |||||||||
| THOMAS, Nicola Jane | Director | 15a Waterloo Street BS23 1LA Weston-Super-Mare Stephen & Co Block Management Ltd United Kingdom | England | British | 251049650003 | |||||||||
| CATLOW, Peter | Secretary | 18 College Street TA8 1AE Burnham On Sea Abbott & Frost Somerset | 156990110001 | |||||||||||
| FROST, Julian | Secretary | 18 College Street TA8 1AE Burnham On Sea Abbott & Frost Somerset | 167818700001 | |||||||||||
| FROST, Julian Alan Nicholas | Secretary | The Old Vicarage Withy Road TA9 3NW East Huntspill Somerset | British | 109296830001 | ||||||||||
| GASS, Paul | Secretary | 19 The Grove TA8 2AP Burnham On Sea Somerset | British | 54578970002 | ||||||||||
| POOLE, Bruce | Secretary | The Chippings 21 Stoneleigh Close TA8 2EE Burnham On Sea Somerset | British | 35200330003 | ||||||||||
| POOLE, Bruce | Secretary | 10 South Street TA8 1BS Burnham On Sea Somerset | British | 35200330002 | ||||||||||
| THOMPSON, Graham | Secretary | 21 Boulevard BS23 1NR Weston-Super-Mare Saxons Estate Agents Avon United Kingdom | Other | 129882950001 | ||||||||||
| ABBOTT & FROST BLOCK MANAGEMENT LTD | Secretary | College Street TA8 1AE Burnham-On-Sea 18 Somerset England |
| 169143880001 | ||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
| BETTS, Lorraine Ann | Director | Flat 2 Portland House Berrow Road TA8 2EY Burnham On Sea Somerset | British | 82559250001 | ||||||||||
| CLIFFORD, Mary Elizabeth Anne | Director | 3 Portland House Berrow Road TA8 2EY Burnham-On-Sea Somerset | British | 7083020001 | ||||||||||
| CONWAY, Richard | Director | Flat 6 Portland House Berrow Road Burnham TA8 2EY Burnham On Sea Somerset | British | 54578850001 | ||||||||||
| CULLIMORE, Keith Howard | Director | 18 College Street TA8 1AE Burnham On Sea Abbott & Frost Somerset | England | British | 239235800001 | |||||||||
| LOWE, Jack | Director | Flat 3 Portland House 56 Berrow Road TA8 2EY Burnham On Sea Somerset | British | 87004800001 |
What are the latest statements on persons with significant control for PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0