About

Registered Number: 05840937
Date of Incorporation: 08/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: REBBECK BROTHERS, 10 Exeter Road, Bournemouth, Dorset, BH2 5AN,

 

Founded in 2006, 21 Portarlington Freehold Ltd are based in Bournemouth in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATMORE, Dennis George Arthur 20 March 2010 15 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MELLERY-PRATT, Anthony John 27 May 2016 - 1
MAHON, Andrew 08 June 2006 22 August 2008 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 29 June 2016
AP03 - Appointment of secretary 27 May 2016
AD01 - Change of registered office address 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AP04 - Appointment of corporate secretary 10 July 2013
AD01 - Change of registered office address 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 08 June 2011
CH03 - Change of particulars for secretary 19 January 2011
AA - Annual Accounts 14 December 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 09 June 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 10 June 2009
225 - Change of Accounting Reference Date 29 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
363a - Annual Return 04 July 2008
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.