About

Registered Number: 03735623
Date of Incorporation: 18/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH,

 

Having been setup in 1999, Port Regent (Phase Ii) Management Ltd have registered office in Eastbourne, it's status is listed as "Active". We don't know the number of employees at this business. There are 12 directors listed as Crook, Janet Ruth, Ashley, Anita Nancy Berenice, Battersby, Raymond John, Burton, Nicola Audrey, Eagles, Richard Derek, Jones, Les William Michael, Jones, Leslie William Michael, Martin, Walter Stafford, Mullen, Stephen Anthony, Quasem, Abal Kalam, Smart, Lydia, Taylor, Roy John Robert for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Janet Ruth 12 May 2018 - 1
ASHLEY, Anita Nancy Berenice 29 January 2001 09 May 2001 1
BATTERSBY, Raymond John 02 June 2017 13 August 2017 1
BURTON, Nicola Audrey 02 June 2017 06 August 2018 1
EAGLES, Richard Derek 11 April 2002 03 July 2008 1
JONES, Les William Michael 05 December 2000 24 November 2003 1
JONES, Leslie William Michael 23 October 2013 07 May 2018 1
MARTIN, Walter Stafford 11 April 2002 02 June 2017 1
MULLEN, Stephen Anthony 20 May 2015 02 June 2017 1
QUASEM, Abal Kalam 06 August 2018 06 August 2019 1
SMART, Lydia 26 May 2011 03 October 2013 1
TAYLOR, Roy John Robert 05 December 2000 02 April 2003 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 11 October 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 28 March 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 21 August 2018
AP01 - Appointment of director 17 August 2018
AD01 - Change of registered office address 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 12 May 2018
TM01 - Termination of appointment of director 12 May 2018
TM01 - Termination of appointment of director 12 May 2018
CS01 - N/A 31 March 2018
AP01 - Appointment of director 14 February 2018
TM02 - Termination of appointment of secretary 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
AD01 - Change of registered office address 30 August 2017
TM02 - Termination of appointment of secretary 21 August 2017
AD01 - Change of registered office address 21 August 2017
TM01 - Termination of appointment of director 26 July 2017
AA - Annual Accounts 27 June 2017
CH01 - Change of particulars for director 26 June 2017
CH01 - Change of particulars for director 26 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
CH03 - Change of particulars for secretary 13 June 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 25 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 17 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 10 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 04 January 2012
AP01 - Appointment of director 06 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 17 September 2009
225 - Change of Accounting Reference Date 02 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 07 July 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 25 March 2002
288b - Notice of resignation of directors or secretaries 15 May 2001
363s - Annual Return 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288c - Notice of change of directors or secretaries or in their particulars 10 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 23 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.