About

Registered Number: 03816929
Date of Incorporation: 30/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Flat 3 Portarlington Court 15 Portarlington Road, Westbourne, Bournemouth, BH4 8BU,

 

Established in 1999, Portarlington Court Freehold Ltd has its registered office in Bournemouth. We don't currently know the number of employees at this business. This organisation has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEPRINCE, Franck 25 January 2000 - 1
WALSH, Emma Annette 23 August 2012 - 1
BERRIGAN, Joyce Margaret 01 September 2011 27 March 2016 1
BRADSHAW, Ian Graham 23 March 2008 15 April 2017 1
GARDNER, Derek James 30 July 1999 28 December 1999 1
GORING, Joyce 23 August 2012 02 May 2013 1
JACKSON, Ian William 24 July 2003 23 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Emma Annette 19 September 2011 - 1
HODGKINS, Richard 02 July 2001 06 July 2008 1
MCCORMACK, Janice Amanda 30 July 1999 17 May 2000 1
MELLERY-PRATT, Anthony John 27 May 2010 19 September 2011 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 19 May 2019
AP01 - Appointment of director 19 May 2019
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 02 July 2017
TM01 - Termination of appointment of director 19 April 2017
AD01 - Change of registered office address 19 April 2017
AP01 - Appointment of director 18 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 11 May 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 August 2013
CH03 - Change of particulars for secretary 13 August 2013
AD01 - Change of registered office address 12 August 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 10 April 2013
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 13 March 2012
AD01 - Change of registered office address 24 January 2012
AP03 - Appointment of secretary 23 January 2012
AP01 - Appointment of director 20 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AP03 - Appointment of secretary 27 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 23 August 2005
287 - Change in situation or address of Registered Office 03 June 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 28 May 2003
225 - Change of Accounting Reference Date 13 May 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 17 January 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2000
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
287 - Change in situation or address of Registered Office 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.