ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED

ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05605098
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED located?

    Registered Office Address
    2 Hills Road
    CB2 1JP Cambridge
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2025
    Next Confirmation Statement DueNov 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2024
    OverdueNo

    What are the latest filings for ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Owen Leslie Goldring as a director on Apr 24, 2025

    1 pagesTM01

    Micro company accounts made up to Aug 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Southern Housing Group on Sep 03, 2024

    1 pagesCH02

    Termination of appointment of Barry Gould as a director on Aug 11, 2024

    1 pagesTM01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Director's details changed for Dr Paul Martin Mccormick on Jan 12, 2024

    2 pagesCH01

    Termination of appointment of Alan Jeffery Wiseman as a director on Aug 24, 2023

    1 pagesTM01

    Director's details changed for Southern Housing Group on Nov 08, 2023

    1 pagesCH02

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    2 pagesAA

    Appointment of Ms Joanne Gutteridge-Irving as a director on Mar 07, 2022

    2 pagesAP01

    Termination of appointment of Martin Paul Dartmouth as a director on Feb 21, 2022

    1 pagesTM01

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Weidan Lui as a director on May 17, 2021

    2 pagesAP01

    Appointment of Mrs Susan Rhiannon Kynsaton as a director on May 17, 2021

    2 pagesAP01

    Appointment of Dr Paul Martin Mccormick as a director on Apr 27, 2021

    2 pagesAP01

    Micro company accounts made up to Aug 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Director's details changed for Southern Housing Group on Nov 12, 2020

    1 pagesCH02

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Appointment of Dr Owen Goldring as a director on Feb 25, 2020

    2 pagesAP01

    Termination of appointment of Malcolm Kirkwood Macindoe as a director on Feb 05, 2020

    1 pagesTM01

    Who are the officers of ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPMG LEGAL LIMITED
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    Secretary
    Hills Road
    CB2 1JP Cambridge
    2
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07564292
    160456110002
    CLIFTON, Laurence
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    United KingdomBritishRetired259414150001
    GUTTERIDGE-IRVING, Joanne
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    United KingdomBritishBusiness Manager293309730001
    KYNSATON, Susan Rhiannon
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    United KingdomBritishNone Supplied283462800001
    LUI, Weidan
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    United KingdomBritishNone Supplied283462850001
    MCCORMICK, Paul Martin, Dr
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritishBarrister168399000002
    MITCHELL, Brian
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritishRetired179664730001
    RODRIGUES, Robert Edward
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritishArchive Researcher137862870002
    PORTSMOUTH NAVAL BASE PROPERTY TRUST
    College Road
    H M Naval Base
    PO1 3LJ Portsmouth
    19
    England
    Director
    College Road
    H M Naval Base
    PO1 3LJ Portsmouth
    19
    England
    Identification TypeUK Limited Company
    Registration Number01959490
    246972150001
    SOUTHERN HOUSING GROUP
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    Legal FormREGISTERED SOCIETY WITH THE FCA
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMMUNITIES AND BENEFITS ACT
    Registration Number31055R
    196375700001
    MURDOCH, Julie Karen
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    Secretary
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    British135840330001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    COSEC MANAGEMENT SERVICES LIMITED
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Secretary
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    136446990002
    DANIELLS HARRISON SURVEYORS LLP
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    England
    Secretary
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberOC383101
    216883080001
    SEYMOUR MACINTYRE LIMITED
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    100081770002
    STILES HAROLD WILLIAMS LIMITED
    Jubilee Street
    BN1 1GE Brighton
    One
    England
    Secretary
    Jubilee Street
    BN1 1GE Brighton
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number03311644
    165458990001
    SUTHERLAND COMPANY SECRETARIAL LIMITED
    London Road
    SS9 2RZ Leigh On Sea
    1759
    Essex
    Secretary
    London Road
    SS9 2RZ Leigh On Sea
    1759
    Essex
    126054550001
    ANDERSON, Lisa
    c/o Daniells Harrison
    House
    Wickham Road
    PO16 7AR Fareham
    The Old Manor
    Hampshire
    England
    Director
    c/o Daniells Harrison
    House
    Wickham Road
    PO16 7AR Fareham
    The Old Manor
    Hampshire
    England
    United KingdomBritishBusiness Development Manager179095360001
    APLIN, Deborah Ann
    Bickenhall House
    Bickenhall
    TA3 5RU Taunton
    Somerset
    Director
    Bickenhall House
    Bickenhall
    TA3 5RU Taunton
    Somerset
    EnglandBritishDevelopment Director77444560001
    AVERY, Edwin John
    c/o Daniells Harrison
    House
    Wickham Road
    PO16 7AR Fareham
    The Old Manor
    Hampshire
    England
    Director
    c/o Daniells Harrison
    House
    Wickham Road
    PO16 7AR Fareham
    The Old Manor
    Hampshire
    England
    EnglandBritishRetired179268470001
    BONIFACE, Helen Dale
    5 Stane Street Cottages
    RH14 9JJ Adversane
    West Sussex
    Director
    5 Stane Street Cottages
    RH14 9JJ Adversane
    West Sussex
    BritishSales & Marketing Manager110551760001
    CALLCUTT, Paul
    4 Hollycombe
    Coopers Hill Lane
    TW20 0LQ Englefield Green
    Surrey
    Director
    4 Hollycombe
    Coopers Hill Lane
    TW20 0LQ Englefield Green
    Surrey
    BritishCompany Director Solicitor45232370001
    CARTER, Callam Edward
    c/o Daniells Harrison
    House
    Wickham Road
    PO16 7AR Fareham
    The Old Manor
    Hampshire
    England
    Director
    c/o Daniells Harrison
    House
    Wickham Road
    PO16 7AR Fareham
    The Old Manor
    Hampshire
    England
    EnglandBritishM I Manager (Insurance)179680220001
    CLARK, Donald Ormond
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant49180250001
    DARTMOUTH, Martin Paul
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritishContracts Manager121926210003
    DAWTREY, Neil Ian
    30 Brockwell Park Gardens
    SE24 9BJ London
    Director
    30 Brockwell Park Gardens
    SE24 9BJ London
    United KingdomBritishProject Executive110552030001
    DUDLEY, Antony Mark
    c/o Daniells Harrison
    House
    Wickham Road
    PO16 7AR Fareham
    The Old Manor
    Hampshire
    England
    Director
    c/o Daniells Harrison
    House
    Wickham Road
    PO16 7AR Fareham
    The Old Manor
    Hampshire
    England
    EnglandBritishAirline Steward179865640001
    GILL, John Alan
    c/o Stiles Harold Williams
    Jubilee Street
    BN1 1GE Brighton
    One
    East Sussex
    England
    Director
    c/o Stiles Harold Williams
    Jubilee Street
    BN1 1GE Brighton
    One
    East Sussex
    England
    EnglandBritishConsultant New Homes Construction179098640001
    GOLDRING, Owen Leslie, Dr
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    United KingdomBritishMd/Inventor/Scientificr&D78161770015
    GOULD, Barry
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    United KingdomBritishNone Supplied259414140001
    GUSTERSON, Guy Charles
    31 Moormead Road
    TW1 1JS Twickenham
    Middx.
    Director
    31 Moormead Road
    TW1 1JS Twickenham
    Middx.
    BritishDevelopment Director95368140002
    LIDDINGTON, Emma Louise
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritishAccount Opening And Maintenance Administrator207401690001
    LLOYD, Susan
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritishRetired246972420001
    MACINDOE, Malcolm Kirkwood
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    Director
    CB2 1JP Cambridge
    2 Hills Road
    Cambridgeshire
    United Kingdom
    EnglandBritishRetired207372010001
    MILLER, Howard Keene
    Nodwood House Land Of Nod
    Grayshott Road
    GU35 8SJ Headley Down
    Hampshire
    Director
    Nodwood House Land Of Nod
    Grayshott Road
    GU35 8SJ Headley Down
    Hampshire
    EnglandBritishMarketing Director108863510001

    What are the latest statements on persons with significant control for ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 27, 2016The 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