Portsmouth And South East Hampshire Partnership Limited PORTSMOUTH


Portsmouth And South East Hampshire Partnership started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02962116. The Portsmouth And South East Hampshire Partnership company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Portsmouth at Portsmouth Guildhall. Postal code: PO1 2AB.

The firm has 7 directors, namely Anna C., Zoe G. and Robin D. and others. Of them, David M. has been with the company the longest, being appointed on 10 November 1998 and Anna C. has been with the company for the least time - from 28 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Portsmouth And South East Hampshire Partnership Limited Address / Contact

Office Address Portsmouth Guildhall
Office Address2 Guildhall Square
Town Portsmouth
Post code PO1 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962116
Date of Incorporation Thu, 25th Aug 1994
Industry Other letting and operating of own or leased real estate
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Anna C.

Position: Director

Appointed: 28 September 2022

Zoe G.

Position: Director

Appointed: 27 October 2020

Robin D.

Position: Director

Appointed: 10 November 2016

Carl L.

Position: Director

Appointed: 30 September 2008

Martin D.

Position: Director

Appointed: 25 April 2001

Maxwell C.

Position: Director

Appointed: 22 November 2000

David M.

Position: Director

Appointed: 10 November 1998

Martin D.

Position: Director

Appointed: 28 September 2022

Resigned: 15 December 2022

Tracey A.

Position: Director

Appointed: 27 October 2020

Resigned: 09 June 2023

Pamela H.

Position: Director

Appointed: 30 September 2008

Resigned: 30 September 2010

George B.

Position: Director

Appointed: 18 August 2008

Resigned: 08 December 2009

Zenna A.

Position: Director

Appointed: 05 July 2007

Resigned: 08 December 2009

Marion D.

Position: Secretary

Appointed: 16 February 2007

Resigned: 30 April 2010

David A.

Position: Director

Appointed: 30 November 2006

Resigned: 14 December 2015

Linda G.

Position: Director

Appointed: 07 July 2005

Resigned: 11 May 2007

Christopher A.

Position: Director

Appointed: 07 July 2005

Resigned: 30 April 2010

Gwenyth A.

Position: Director

Appointed: 07 July 2005

Resigned: 05 July 2007

Marion H.

Position: Director

Appointed: 09 December 2004

Resigned: 21 September 2006

Christopher G.

Position: Director

Appointed: 18 December 2002

Resigned: 05 May 2009

Andrew W.

Position: Secretary

Appointed: 15 May 2002

Resigned: 16 February 2007

Marion D.

Position: Secretary

Appointed: 23 March 2002

Resigned: 14 May 2002

Jeffrey B.

Position: Secretary

Appointed: 14 November 2001

Resigned: 22 March 2002

Susan R.

Position: Director

Appointed: 25 June 2001

Resigned: 01 December 2003

Marion D.

Position: Director

Appointed: 25 April 2001

Resigned: 30 April 2010

Ian C.

Position: Director

Appointed: 17 January 2001

Resigned: 28 November 2003

Paul L.

Position: Director

Appointed: 22 November 2000

Resigned: 01 July 2003

Robert W.

Position: Director

Appointed: 22 November 2000

Resigned: 09 December 2004

Linda G.

Position: Director

Appointed: 22 November 2000

Resigned: 20 July 2004

Ronald W.

Position: Director

Appointed: 05 July 2000

Resigned: 09 October 2002

Guy T.

Position: Director

Appointed: 05 July 2000

Resigned: 06 September 2000

Beverley P.

Position: Secretary

Appointed: 05 July 2000

Resigned: 14 November 2001

Jonathan C.

Position: Secretary

Appointed: 08 March 2000

Resigned: 17 May 2000

Linda F.

Position: Director

Appointed: 19 January 2000

Resigned: 17 July 2001

Bernadatte T.

Position: Director

Appointed: 14 September 1999

Resigned: 10 December 2002

Walter H.

Position: Director

Appointed: 16 March 1999

Resigned: 06 September 2000

Basil B.

Position: Director

Appointed: 10 November 1998

Resigned: 15 November 2001

Basil B.

Position: Secretary

Appointed: 15 September 1998

Resigned: 08 March 2000

John B.

Position: Director

Appointed: 15 September 1998

Resigned: 18 January 2005

Michael B.

Position: Director

Appointed: 15 September 1998

Resigned: 03 November 2006

Nicholas N.

Position: Director

Appointed: 14 July 1998

Resigned: 15 September 1998

Elizabeth J.

Position: Director

Appointed: 10 March 1998

Resigned: 25 June 2001

Jane F.

Position: Director

Appointed: 10 February 1998

Resigned: 19 August 2004

Malcolm C.

Position: Director

Appointed: 05 November 1997

Resigned: 17 May 2000

David B.

Position: Director

Appointed: 11 June 1997

Resigned: 06 September 2000

Peter M.

Position: Director

Appointed: 12 March 1997

Resigned: 02 February 1998

Stephenie L.

Position: Director

Appointed: 12 March 1997

Resigned: 09 December 2004

Colin H.

Position: Director

Appointed: 15 January 1997

Resigned: 07 May 2003

Robert P.

Position: Director

Appointed: 15 October 1996

Resigned: 01 May 1998

Richard H.

Position: Director

Appointed: 16 September 1996

Resigned: 06 September 2000

Judith R.

Position: Director

Appointed: 16 September 1996

Resigned: 16 July 2001

Robin S.

Position: Director

Appointed: 16 July 1996

Resigned: 09 October 2002

Barry T.

Position: Director

Appointed: 11 December 1995

Resigned: 01 April 1997

John W.

Position: Director

Appointed: 11 December 1995

Resigned: 10 December 1996

Maxwell W.

Position: Director

Appointed: 16 January 1995

Resigned: 01 November 1995

Geoffrey S.

Position: Director

Appointed: 14 October 1994

Resigned: 15 May 1996

Marion D.

Position: Secretary

Appointed: 06 September 1994

Resigned: 15 September 1998

Colin M.

Position: Director

Appointed: 06 September 1994

Resigned: 13 May 1998

Stella P.

Position: Director

Appointed: 06 September 1994

Resigned: 09 May 1996

Nicola M.

Position: Director

Appointed: 06 September 1994

Resigned: 10 December 1996

Robert G.

Position: Director

Appointed: 06 September 1994

Resigned: 31 July 2004

Paul S.

Position: Director

Appointed: 06 September 1994

Resigned: 01 June 1999

David S.

Position: Director

Appointed: 06 September 1994

Resigned: 12 November 1996

Benjamin S.

Position: Director

Appointed: 06 September 1994

Resigned: 17 January 2001

Richard W.

Position: Director

Appointed: 06 September 1994

Resigned: 23 May 1995

Hedley G.

Position: Director

Appointed: 06 September 1994

Resigned: 02 June 2005

Keith O.

Position: Director

Appointed: 06 September 1994

Resigned: 31 July 1997

Timothy A.

Position: Director

Appointed: 05 September 1994

Resigned: 30 April 1997

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 25 August 1994

Resigned: 06 September 1994

Blakelaw Secretaries Limited

Position: Corporate Director

Appointed: 25 August 1994

Resigned: 06 September 1994

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1994

Resigned: 06 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand123 478215 282166 473295 027297 020
Current Assets158 424259 186222 530341 758411 696
Debtors29 94638 90451 05741 731109 676
Net Assets Liabilities1 532 7351 613 5643 163 7283 270 7633 244 347
Other Debtors12 1619 3845 8242 404109 155
Property Plant Equipment   317 
Other
Accrued Liabilities5 4645 46410 2407 6575 323
Accumulated Depreciation Impairment Property Plant Equipment17 15117 15117 15117 30917 468
Bank Borrowings722 771656 971585 998516 173450 941
Bank Borrowings Overdrafts421 712384 410350 315301 971108 164
Corporation Tax Payable18 14318 96011 30824 99924 880
Creditors658 746591 170533 551441 407355 866
Current Asset Investments5 0005 0005 0005 0005 000
Fixed Assets2 260 7332 260 7334 115 0004 115 3174 115 158
Increase From Depreciation Charge For Year Property Plant Equipment   158159
Investment Property2 260 7332 260 7334 115 0004 115 0004 115 000
Investment Property Fair Value Model2 260 7332 260 7334 115 0004 115 000 
Net Current Assets Liabilities-2 53410 7191 30815 88255 830
Other Creditors64 920129 920135 421103 608129 320
Other Current Asset Investments Balance Sheet Subtotal5 0005 0005 0005 0005 000
Prepayments42325622310 282521
Property Plant Equipment Gross Cost17 15117 15117 15117 626 
Provisions For Liabilities Balance Sheet Subtotal66 71866 718419 029419 029551 354
Total Assets Less Current Liabilities2 258 1992 271 4524 116 3084 131 1994 170 988
Trade Creditors Trade Payables7 33428 15924033 46732 657
Recoverable Value-added Tax  441  
Total Additions Including From Business Combinations Property Plant Equipment   475 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, December 2023
Free Download (10 pages)

Company search

Advertisements