About

Registered Number: 03369855
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 2 The Saltings Woodlands Road, Portishead, Bristol, BS20 7HF,

 

Based in Bristol, The Portishead Saltings Management Company Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTON-BUTT, Nicholas John 24 October 2013 - 1
SARKAR, Anne Marie 08 May 2018 - 1
SMITH, Byron Thomas 19 September 2011 - 1
BOARD, Cosette Annet 12 July 2010 22 July 2011 1
JOLLEY, David 19 May 1997 27 January 2010 1
OSBORNE, Anthony David 13 May 1997 28 April 2004 1
OSBORNE, Ethelwyn 18 August 2004 03 October 2006 1
WALKER, Pearl Anne 15 March 2005 29 December 2012 1
WILLIAMS, Charles Roger 19 May 1997 14 April 2016 1
Secretary Name Appointed Resigned Total Appointments
LINTON-BUTT, Alison Sarah 22 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 13 February 2019
PSC01 - N/A 23 June 2018
PSC01 - N/A 23 June 2018
PSC01 - N/A 23 June 2018
AD01 - Change of registered office address 24 May 2018
AP03 - Appointment of secretary 24 May 2018
CS01 - N/A 14 May 2018
PSC07 - N/A 09 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
CH01 - Change of particulars for director 22 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH03 - Change of particulars for secretary 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 03 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 13 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 24 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
353 - Register of members 24 July 2009
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
353 - Register of members 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 21 May 2004
287 - Change in situation or address of Registered Office 23 January 2004
363s - Annual Return 24 May 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 20 January 2000
363a - Annual Return 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
AA - Annual Accounts 16 November 1998
363a - Annual Return 01 June 1998
RESOLUTIONS - N/A 22 May 1998
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.