Condor Port Agencies Limited HAMWORTHY POOLE


Condor Port Agencies started in year 2002 as Private Limited Company with registration number 04625270. The Condor Port Agencies company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hamworthy Poole at Condor House. Postal code: BH15 4AJ. Since Monday 12th January 2004 Condor Port Agencies Limited is no longer carrying the name Commodore Port Agencies.

Currently there are 3 directors in the the company, namely John N., Ashley K. and Russell K.. In addition one secretary - Steven B. - 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.

Condor Port Agencies Limited Address / Contact

Office Address Condor House
Office Address2 New Harbour Road South
Town Hamworthy Poole
Post code BH15 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04625270
Date of Incorporation Tue, 24th Dec 2002
Industry Service activities incidental to water transportation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

John N.

Position: Director

Appointed: 06 March 2020

Ashley K.

Position: Director

Appointed: 06 March 2020

Russell K.

Position: Director

Appointed: 08 November 2018

Steven B.

Position: Secretary

Appointed: 01 April 2018

Catherine B.

Position: Director

Appointed: 12 January 2018

Resigned: 06 March 2020

Jason C.

Position: Director

Appointed: 30 September 2016

Resigned: 23 August 2018

Richard A.

Position: Director

Appointed: 18 February 2016

Resigned: 12 January 2018

Ian T.

Position: Secretary

Appointed: 14 November 2014

Resigned: 01 April 2018

Raffaella C.

Position: Director

Appointed: 23 July 2013

Resigned: 18 February 2016

James F.

Position: Director

Appointed: 16 April 2013

Resigned: 05 November 2014

Jonathan W.

Position: Director

Appointed: 11 April 2012

Resigned: 23 July 2013

Noel H.

Position: Director

Appointed: 30 September 2009

Resigned: 30 September 2016

Noel H.

Position: Secretary

Appointed: 23 September 2008

Resigned: 14 November 2014

Simon E.

Position: Director

Appointed: 23 September 2008

Resigned: 26 March 2012

David H.

Position: Secretary

Appointed: 26 January 2006

Resigned: 23 June 2008

Andrew W.

Position: Director

Appointed: 07 January 2003

Resigned: 17 September 2004

Robert P.

Position: Director

Appointed: 07 January 2003

Resigned: 06 October 2008

Stephen M.

Position: Secretary

Appointed: 07 January 2003

Resigned: 26 January 2006

Jeffrey V.

Position: Director

Appointed: 07 January 2003

Resigned: 31 December 2007

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2002

Resigned: 07 January 2003

Russell K.

Position: Director

Appointed: 24 December 2002

Resigned: 30 September 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Condor Uk Holdings Limited from Poole, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Macquarie Infrastructure & Real Assets (Europe) Limited that entered London, England as the official address. This PSC has a legal form of "a limited", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Condor Uk Holdings Limited

Condor House New Harbour Road South, Hamworthy, Poole, Dorset, BH15 4AJ, England

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 4421657
Notified on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure & Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03976881
Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% voting rights

Company previous names

Commodore Port Agencies January 12, 2004

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 25th March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements