About

Registered Number: 00038487
Date of Incorporation: 23/03/1893 (131 years and 2 months ago)
Company Status: Active
Registered Address: Harbour House, 60 Purewell, Christchurch, BH23 1ES,

 

Porthminster Hotel Company Ltd was founded on 23 March 1893 and has its registered office in Christchurch. Porthminster Hotel Company Ltd has 3 directors listed as Bullock, Frederick Martin, Dawson, Mary, Walker, Jean Philippe Marie in the Companies House registry. We don't currently know the number of employees at Porthminster Hotel Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Mary N/A 09 July 2001 1
WALKER, Jean Philippe Marie N/A 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Frederick Martin N/A 01 August 2000 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
SH01 - Return of Allotment of shares 08 July 2020
RESOLUTIONS - N/A 21 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2019
SH19 - Statement of capital 21 October 2019
CAP-SS - N/A 21 October 2019
SH01 - Return of Allotment of shares 11 October 2019
RESOLUTIONS - N/A 10 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 14 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 17 July 2018
RESOLUTIONS - N/A 30 May 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 28 December 2017
RESOLUTIONS - N/A 07 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2017
SH19 - Statement of capital 07 December 2017
CAP-SS - N/A 07 December 2017
RESOLUTIONS - N/A 06 December 2017
SH01 - Return of Allotment of shares 01 December 2017
AA01 - Change of accounting reference date 27 September 2017
PSC02 - N/A 07 August 2017
CS01 - N/A 12 July 2017
MR04 - N/A 15 June 2017
MR01 - N/A 04 May 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 July 2016
AP01 - Appointment of director 17 May 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
RESOLUTIONS - N/A 15 January 2016
MA - Memorandum and Articles 15 January 2016
AA - Annual Accounts 12 January 2016
MR01 - N/A 12 January 2016
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 20 May 2015
AD01 - Change of registered office address 03 December 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
CH03 - Change of particulars for secretary 12 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 05 July 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 21 October 2010
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 25 May 2010
MISC - Miscellaneous document 30 November 2009
MISC - Miscellaneous document 30 November 2009
AA - Annual Accounts 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
395 - Particulars of a mortgage or charge 15 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 14 July 2009
395 - Particulars of a mortgage or charge 17 June 2009
AA - Annual Accounts 09 March 2009
RESOLUTIONS - N/A 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 06 October 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
MEM/ARTS - N/A 25 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 24 January 2008
AUD - Auditor's letter of resignation 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
RESOLUTIONS - N/A 24 October 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 19 July 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 28 July 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 28 July 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 22 July 1996
AUD - Auditor's letter of resignation 28 July 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 15 July 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
RESOLUTIONS - N/A 26 June 1991
288 - N/A 26 April 1991
288 - N/A 25 April 1991
395 - Particulars of a mortgage or charge 31 August 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
288 - N/A 02 July 1990
288 - N/A 21 June 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
395 - Particulars of a mortgage or charge 02 August 1988
395 - Particulars of a mortgage or charge 02 August 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
363 - Annual Return 25 June 1987
AA - Annual Accounts 25 June 1987
288 - N/A 01 November 1986
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
395 - Particulars of a mortgage or charge 10 September 1985
AA - Annual Accounts 09 August 1983
395 - Particulars of a mortgage or charge 04 May 1961
395 - Particulars of a mortgage or charge 20 April 1937
395 - Particulars of a mortgage or charge 09 December 1910
395 - Particulars of a mortgage or charge 16 August 1909
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 30 December 2015 Fully Satisfied

N/A

Legal charge 31 July 2012 Fully Satisfied

N/A

Legal charge of licensed premises 11 September 2009 Fully Satisfied

N/A

Debenture 04 June 2009 Fully Satisfied

N/A

Legal mortgage 18 January 2008 Fully Satisfied

N/A

Debenture 18 January 2008 Fully Satisfied

N/A

Legal charge 30 August 1990 Fully Satisfied

N/A

Legal charge 27 July 1988 Fully Satisfied

N/A

Legal charge 27 July 1988 Fully Satisfied

N/A

Legal charge 05 September 1985 Fully Satisfied

N/A

Legal charge 28 April 1961 Fully Satisfied

N/A

Debenture 14 April 1937 Fully Satisfied

N/A

Deed of further charge supplemental to mortgage dated 24 feby. 1896 02 December 1910 Fully Satisfied

N/A

Mortgage 16 August 1909 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.