About

Registered Number: 06730022
Date of Incorporation: 22/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Ansty House Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH

 

Based in West Sussex, Port Solent Properties Ltd was founded on 22 October 2008, it's status is listed as "Active". Rebbetts, Simon Derek, Winckless, Neil Anthony Roger are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REBBETTS, Simon Derek 27 April 2010 - 1
WINCKLESS, Neil Anthony Roger 22 October 2008 27 April 2010 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
PSC05 - N/A 22 October 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 November 2011
AAMD - Amended Accounts 13 January 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AA - Annual Accounts 27 July 2010
AA01 - Change of accounting reference date 17 June 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 20 May 2010
AP03 - Appointment of secretary 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
AD01 - Change of registered office address 20 May 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
AR01 - Annual Return 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 20 October 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.