You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Portland Road Management Limited WEST SUSSEX


Founded in 1999, 65 Portland Road Management, classified under reg no. 03792708 is an active company. Currently registered at 65 Portland Road BN11 1QG, West Sussex the company has been in the business for twenty six years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Laura F. and Paul M.. In addition one secretary - Jane H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

65 Portland Road Management Limited Address / Contact

Office Address 65 Portland Road
Office Address2 Worthing
Town West Sussex
Post code BN11 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03792708
Date of Incorporation Mon, 21st Jun 1999
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (471 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Jane H.

Position: Secretary

Appointed: 09 September 2021

Laura F.

Position: Director

Appointed: 28 August 2015

Paul M.

Position: Director

Appointed: 16 November 2007

Susan S.

Position: Director

Appointed: 16 November 2007

Resigned: 31 August 2021

Susan S.

Position: Secretary

Appointed: 16 November 2007

Resigned: 06 August 2021

Samuel D.

Position: Director

Appointed: 16 November 2007

Resigned: 28 August 2015

Brian B.

Position: Director

Appointed: 22 July 2003

Resigned: 16 November 2007

Tamzin G.

Position: Director

Appointed: 12 June 2003

Resigned: 16 November 2007

Tamzin G.

Position: Secretary

Appointed: 12 June 2003

Resigned: 16 November 2007

Kimberley C.

Position: Director

Appointed: 10 June 2003

Resigned: 16 November 2007

Clive B.

Position: Director

Appointed: 01 February 2003

Resigned: 22 July 2003

Thomas S.

Position: Secretary

Appointed: 10 November 2001

Resigned: 11 October 2002

Steven T.

Position: Secretary

Appointed: 29 June 2000

Resigned: 10 June 2003

Steven T.

Position: Director

Appointed: 29 June 2000

Resigned: 10 June 2003

Laura M.

Position: Secretary

Appointed: 10 December 1999

Resigned: 29 June 2000

Emma S.

Position: Director

Appointed: 10 December 1999

Resigned: 31 January 2003

Colin S.

Position: Director

Appointed: 12 July 1999

Resigned: 10 December 1999

Laura M.

Position: Director

Appointed: 12 July 1999

Resigned: 29 June 2000

Colin S.

Position: Secretary

Appointed: 12 July 1999

Resigned: 10 December 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1999

Resigned: 12 July 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 21 June 1999

Resigned: 12 July 1999

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Jane H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Paul M. This PSC owns 25-50% shares. Then there is Laura F., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Jane H.

Notified on 31 August 2021
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Laura F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Susan S.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-07-072022-06-302023-07-042024-06-30
Net Worth7 1568 9137 7389 471       
Balance Sheet
Current Assets7 1538 9107 7359 46811 11112 25913 8765 0006 7006 9428 742
Net Assets Liabilities   9 47111 11412 26213 8795 1186 7006 9428 742
Cash Bank In Hand7 1538 9107 735        
Net Assets Liabilities Including Pension Asset Liability7 1568 9137 7389 471       
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve7 1538 9107 7359 468       
Shareholder Funds7 1568 9137 7389 471       
Other
Average Number Employees During Period      33333
Called Up Share Capital Not Paid Not Expressed As Current Asset3333333 5 7006 942 
Net Current Assets Liabilities7 1538 9107 7359 46811 11112 25913 8765 0006 7006 9428 742
Total Assets Less Current Liabilities7 1568 9137 7389 47111 11412 26213 8795 0005 7006 9428 742
Number Shares Allotted 33        
Par Value Share 11        
Share Capital Allotted Called Up Paid333        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 4th July 2023
filed on: 10th, March 2024
Free Download (3 pages)

Company search

Advertisements