Portman Court Management Company (southampton) Limited 73-75 MILLBROOK ROAD EAST


Portman Court Management Company (southampton) Limited is a private limited company registered at Denford Property Management, Equity Court, 73-75 Millbrook Road East SO15 2SY. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 1996-02-21, this 28-year-old company is run by 3 directors and 1 secretary.
Director Sebastian D., appointed on 15 April 2019. Director Jaswant S., appointed on 30 October 2007. Director David D., appointed on 17 October 2007.
Switching the focus to secretaries, we can mention: Roger D., appointed on 07 March 2003.
The company is classified as "residents property management" (Standard Industrial Classification: 98000).
The last confirmation statement was filed on 2023-02-17 and the due date for the following filing is 2024-03-02. Likewise, the annual accounts were filed on 28 February 2023 and the next filing is due on 30 November 2024.

Portman Court Management Company (southampton) Limited Address / Contact

Office Address Denford Property Management
Office Address2 Equity Court
Town 73-75 Millbrook Road East
Post code SO15 2SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03162405
Date of Incorporation Wed, 21st Feb 1996
Industry Residents property management
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Sebastian D.

Position: Director

Appointed: 15 April 2019

Jaswant S.

Position: Director

Appointed: 30 October 2007

David D.

Position: Director

Appointed: 17 October 2007

Roger D.

Position: Secretary

Appointed: 07 March 2003

Christian R.

Position: Director

Appointed: 11 October 2007

Resigned: 15 September 2017

Victoria R.

Position: Director

Appointed: 16 January 2004

Resigned: 12 December 2006

Leighton T.

Position: Director

Appointed: 14 October 2001

Resigned: 03 November 2017

Elizabeth W.

Position: Director

Appointed: 24 February 2000

Resigned: 12 December 2006

Jeanette D.

Position: Director

Appointed: 17 February 1999

Resigned: 18 February 2000

James G.

Position: Secretary

Appointed: 05 February 1999

Resigned: 07 March 2003

Colette W.

Position: Secretary

Appointed: 02 December 1996

Resigned: 05 February 1999

Martin M.

Position: Director

Appointed: 02 December 1996

Resigned: 17 February 1999

James G.

Position: Director

Appointed: 02 December 1996

Resigned: 05 February 1999

Louise W.

Position: Director

Appointed: 02 December 1996

Resigned: 03 March 2003

Howard T.

Position: Nominee Secretary

Appointed: 21 February 1996

Resigned: 01 December 1996

William T.

Position: Nominee Director

Appointed: 21 February 1996

Resigned: 01 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Current Assets5 0914 0762 587
Net Assets Liabilities555
Other
Average Number Employees During Period333
Creditors5 0864 0712 582
Net Current Assets Liabilities555
Total Assets Less Current Liabilities555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 28th February 2023
filed on: 4th, September 2023
Free Download (3 pages)

Company search

Advertisements