About

Registered Number: 04771558
Date of Incorporation: 20/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: FOXES PROPERTY MANAGMENT, 6 Poole Hill, Bournemouth, BH2 5PS

 

Established in 2003, 15 Portchester Road Management Company Ltd has its registered office in Bournemouth, it has a status of "Active". Cox, Steven Graham, Sanderford Hart, Rebecca Sarah Jane, Green, Andrew Eliot, Lim, Sean Hua, Dr, Patel, Urvi, Tizzard, Rebecca Sarah Jane are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERFORD HART, Rebecca Sarah Jane 01 July 2016 - 1
GREEN, Andrew Eliot 22 February 2005 21 May 2010 1
LIM, Sean Hua, Dr 22 February 2005 01 January 2014 1
PATEL, Urvi 22 February 2005 01 December 2007 1
TIZZARD, Rebecca Sarah Jane 22 February 2005 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
COX, Steven Graham 08 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 08 August 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 14 January 2014
AP03 - Appointment of secretary 14 January 2014
TM02 - Termination of appointment of secretary 01 November 2013
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 10 June 2011
CH04 - Change of particulars for corporate secretary 08 June 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
287 - Change in situation or address of Registered Office 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 16 February 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 15 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
287 - Change in situation or address of Registered Office 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
363s - Annual Return 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.