About

Registered Number: 04969934
Date of Incorporation: 19/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 19 College Road, Hm Naval Base, Portsmouth, PO1 3LJ

 

Established in 2003, Portsmouth Naval Base Property Company (Queen Street) Ltd are based in Portsmouth, it's status is listed as "Active". The business has no directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 17 December 2018
CH03 - Change of particulars for secretary 07 December 2018
AP01 - Appointment of director 30 November 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 22 November 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 22 October 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 04 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
363a - Annual Return 22 November 2006
363a - Annual Return 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
AA - Annual Accounts 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 07 January 2005
225 - Change of Accounting Reference Date 08 June 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
395 - Particulars of a mortgage or charge 22 December 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2006 Outstanding

N/A

Debenture 17 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.