PORTLAND HOUSE RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | PORTLAND HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05753431 |
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 RESIDENTS ASSOCIATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PORTLAND HOUSE RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre CO10 7GB Sudbury Suffolk England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PORTLAND HOUSE 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 RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jul 13, 2026 |
---|---|
Next Confirmation Statement Due | Jul 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2025 |
Overdue | No |
What are the latest filings for PORTLAND HOUSE RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 13, 2025 with updates | 4 pages | CS01 | ||
Appointment of Block Management Uk Limited as a secretary on Jun 20, 2025 | 2 pages | AP04 | ||
Registered office address changed from Bradstowe House Middle Wall Whitstable CT5 1BJ England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on Jun 20, 2025 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Alastair Kenneth West as a person with significant control on Jun 05, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Rosemarie West as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alastair Kenneth West as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Appointment of Miss Syrita Henry as a director on May 22, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Heidi Martin-Barshell as a director on May 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Thomas Ware as a director on May 22, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Appointment of Mrs Rosemarie West as a director on Apr 22, 2025 | 2 pages | AP01 | ||
Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB to Bradstowe House Middle Wall Whitstable CT5 1BJ on Oct 29, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 13, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Gillian Hassan as a secretary on May 22, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Alastair Kenneth West on May 03, 2023 | 2 pages | CH01 | ||
Change of details for Mr Alastair Kenneth West as a person with significant control on May 03, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 09, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Mark Evans as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Who are the officers of PORTLAND HOUSE RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLOCK MANAGEMENT UK LIMITED | Secretary | Unit 5 Stour Valley Business Centre CO10 7GB Sudbury C/O Block Management Uk Limited Suffolk England |
| 152282350001 | ||||||||||
HENRY, Syrita | Director | Unit 5 Stour Valley Business Centre CO10 7GB Sudbury C/O Block Management Uk Limited Suffolk England | England | British | N/A | 112507240002 | ||||||||
MARTIN-BARSHELL, Heidi | Director | Sheerness High Street ME12 1UD Sheerness 111-131 Portland House England | England | British | Small Business Owner/Director | 336089230001 | ||||||||
WARE, Thomas | Director | Chequers Road Minster On Sea ME12 3QL Sheerness 54 England | England | British | N/A | 112318090001 | ||||||||
HASSAN, Gillian | Secretary | Oxford Street CT5 1DB Whitstable 1 Kent | 167855790001 | |||||||||||
LEE, Katherine | Secretary | Beaumont Street CT6 8LX Herne Bay 13a Kent | British | 132741970002 | ||||||||||
SULLIVAN, Anne | Secretary | 84 Globe Road RM11 1BN Hornchurch Essex | British | Co Director | 81022410002 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
EVANS, Mark | Director | Oxford Street CT5 1DB Whitstable 1 Kent | United Kingdom | British | Maintenance Contractor | 211276640001 | ||||||||
FOREMAN, Paul David | Director | 57 Herbert Road ME8 9DA Rainham Kent | United Kingdom | British | Co Director | 81388460003 | ||||||||
SULLIVAN, Anne | Director | 84 Globe Road RM11 1BN Hornchurch Essex | England | British | Co Director | 81022410002 | ||||||||
WEST, Alastair Kenneth | Director | Oxford Street CT5 1DB Whitstable 1 Oxford Street England | United Kingdom | British | Director | 146555070019 | ||||||||
WEST, Rosemarie | Director | Middle Wall CT5 1BJ Whitstable Bradstowe House England | England | British | Company Director | 57671150005 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Who are the persons with significant control of PORTLAND HOUSE RESIDENTS ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alastair Kenneth West | Apr 06, 2016 | Middle Wall CT5 1BJ Whitstable Bradstowe House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for PORTLAND HOUSE RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 20, 2025 | 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