About

Registered Number: 07823292
Date of Incorporation: 26/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ,

 

Portman Place Sherborne Management Company Ltd was founded on 26 October 2011 with its registered office in Taunton, it's status at Companies House is "Active". The current directors of Portman Place Sherborne Management Company Ltd are George, Tommy Darrel, Wayland, Peter Malcolm, Evans, Jonathan Mark, Hughes, Gregory David, O'connor, Thomas, Ashford, Cynthia Denise, Branson, Eric Benjamin, Branson, Janet Mary, Collins, Susan, Derrett, Robert Julian, Fiddler, Garrick Ian, Dr, Hammond Gearing, Keith, Hartley, Susan Helen Elizabeth, Lillingston-price, Irene Agnes, Mcdowall, Christopher John Eric, O'connor, Thomas Richard, Parkes, Ann Helen, Peacock, Antonia Lucy, Pender-cudlip, Anthony David Ellis, Rogers, Christine Hildegard Irene Elizabeth, Shaw, Hilary Clare, Tice, Linda Valerie, Webber, John Philip Harrison, Wei, Xiaofei. We do not know the number of employees at Portman Place Sherborne Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Tommy Darrel 24 April 2019 - 1
WAYLAND, Peter Malcolm 01 May 2020 - 1
ASHFORD, Cynthia Denise 18 July 2014 11 June 2015 1
BRANSON, Eric Benjamin 18 July 2014 24 October 2014 1
BRANSON, Janet Mary 18 July 2014 24 October 2014 1
COLLINS, Susan 18 July 2014 01 September 2017 1
DERRETT, Robert Julian 18 July 2014 30 November 2015 1
FIDDLER, Garrick Ian, Dr 18 July 2014 31 December 2015 1
HAMMOND GEARING, Keith 18 July 2014 09 October 2015 1
HARTLEY, Susan Helen Elizabeth 18 July 2014 06 January 2016 1
LILLINGSTON-PRICE, Irene Agnes 18 July 2014 05 January 2016 1
MCDOWALL, Christopher John Eric 18 July 2014 21 October 2015 1
O'CONNOR, Thomas Richard 26 October 2011 02 August 2012 1
PARKES, Ann Helen 18 July 2014 04 November 2015 1
PEACOCK, Antonia Lucy 18 July 2014 06 April 2020 1
PENDER-CUDLIP, Anthony David Ellis 06 October 2015 18 April 2018 1
ROGERS, Christine Hildegard Irene Elizabeth 18 July 2014 05 November 2015 1
SHAW, Hilary Clare 18 July 2014 31 January 2018 1
TICE, Linda Valerie 18 July 2014 21 December 2015 1
WEBBER, John Philip Harrison 18 July 2014 26 October 2015 1
WEI, Xiaofei 18 July 2014 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Jonathan Mark 24 February 2014 18 July 2014 1
HUGHES, Gregory David 02 August 2012 26 October 2012 1
O'CONNOR, Thomas 26 October 2012 24 February 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
TM01 - Termination of appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
AA - Annual Accounts 14 April 2020
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 19 November 2019
TM02 - Termination of appointment of secretary 27 June 2019
AD01 - Change of registered office address 27 June 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 03 May 2019
AA - Annual Accounts 25 April 2019
AP01 - Appointment of director 14 November 2018
CS01 - N/A 07 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2018
AA - Annual Accounts 22 October 2018
TM01 - Termination of appointment of director 11 July 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 08 November 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AD01 - Change of registered office address 08 November 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AP04 - Appointment of corporate secretary 20 March 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 29 July 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AD01 - Change of registered office address 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
SH01 - Return of Allotment of shares 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AP03 - Appointment of secretary 25 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 22 January 2013
AP03 - Appointment of secretary 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
TM01 - Termination of appointment of director 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AP01 - Appointment of director 02 August 2012
AP03 - Appointment of secretary 02 August 2012
NEWINC - New incorporation documents 26 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.