About

Registered Number: 03660327
Date of Incorporation: 02/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: The Forge Stane Street, Ockley, Dorking, RH5 5TD,

 

Based in Dorking, Portmellon Apartments Ltd was registered on 02 November 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Trevor 01 September 2012 - 1
BARCLAY, Amanda Jane 22 May 2014 - 1
KELLAND, Kristelle 28 August 2018 - 1
REDMAN, William Martin 22 June 2014 - 1
WOODGER, Ryan 09 April 2019 - 1
ADAMSON, Harriet 28 May 2004 08 April 2019 1
BARCLAY, Amanda Jane 07 October 2000 05 March 2004 1
MILLER, Hyacinth Eugene 01 September 2012 13 May 2014 1
MILLER, Trudy Ann 07 October 2000 01 September 2012 1
SILVEY, Robert John 07 October 2000 15 July 2005 1
SMITH, Michael David 02 November 1998 07 October 2000 1
TAYLOR, Joyce Marion 15 July 2005 22 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HAMES, Henry Denis 02 November 1998 16 December 1999 1
MILLER, Derek John 17 December 1999 01 March 2006 1
SMITH, Christine Margaret 01 March 2006 21 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 08 April 2019
AD01 - Change of registered office address 23 January 2019
AP01 - Appointment of director 05 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 29 August 2018
AD01 - Change of registered office address 10 January 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 21 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 22 December 2016
AD01 - Change of registered office address 09 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
AA - Annual Accounts 15 August 2016
AP01 - Appointment of director 03 July 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 22 June 2014
TM01 - Termination of appointment of director 22 June 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 03 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 28 November 2006
353 - Register of members 28 November 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 09 November 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 17 May 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 25 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
DISS40 - Notice of striking-off action discontinued 22 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
GAZ1 - First notification of strike-off action in London Gazette 10 April 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
363s - Annual Return 08 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
287 - Change in situation or address of Registered Office 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
NEWINC - New incorporation documents 02 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.