Portsmouth Naval Base Property (priddy's Hard) Limited PORTSMOUTH


Founded in 2009, Portsmouth Naval Base Property (priddy's Hard), classified under reg no. 06964416 is an active company. Currently registered at Portsmouth Naval Base Property Trust 19 College Road PO1 3LJ, Portsmouth the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Robert P., Roger C. and Michael R.. In addition one secretary - Patrick H. - is with the company. At present 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 Naval Base Property (priddy's Hard) Limited Address / Contact

Office Address Portsmouth Naval Base Property Trust 19 College Road
Office Address2 H.m. Naval Base
Town Portsmouth
Post code PO1 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06964416
Date of Incorporation Thu, 16th Jul 2009
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Patrick H.

Position: Secretary

Appointed: 29 July 2021

Robert P.

Position: Director

Appointed: 29 November 2018

Roger C.

Position: Director

Appointed: 29 November 2012

Michael R.

Position: Director

Appointed: 29 November 2012

Hannah P.

Position: Secretary

Appointed: 06 April 2021

Resigned: 29 July 2021

Patrick H.

Position: Director

Appointed: 29 November 2012

Resigned: 13 August 2018

Robin B.

Position: Director

Appointed: 29 November 2012

Resigned: 31 December 2015

Peter G.

Position: Director

Appointed: 11 August 2010

Resigned: 29 November 2012

Hugh S.

Position: Director

Appointed: 16 July 2009

Resigned: 31 March 2017

Peter G.

Position: Secretary

Appointed: 16 July 2009

Resigned: 01 April 2021

Peter G.

Position: Director

Appointed: 16 July 2009

Resigned: 11 August 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Debtors111
Other Debtors111
Property Plant Equipment111
Other
Amounts Owed To Group Undertakings15 38315 38315 383
Creditors17 88417 88417 884
Net Current Assets Liabilities-17 883-17 883-17 883
Number Shares Issued Fully Paid 11
Other Creditors2 5012 5012 501
Par Value Share 11
Property Plant Equipment Gross Cost11 
Total Assets Less Current Liabilities-17 882-17 882-17 882

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 8th, November 2023
Free Download (8 pages)

Company search

Advertisements