Portland Place Bournemouth Limited WIMBORNE


Founded in 1999, Portland Place Bournemouth, classified under reg no. 03702157 is an active company. Currently registered at 7 The Square BH21 1JA, Wimborne the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely David H., Simon M. and Isabel F.. In addition one secretary - Peter M. - 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.

Portland Place Bournemouth Limited Address / Contact

Office Address 7 The Square
Town Wimborne
Post code BH21 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03702157
Date of Incorporation Wed, 27th Jan 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

David H.

Position: Director

Appointed: 22 March 2018

Peter M.

Position: Secretary

Appointed: 03 January 2013

Simon M.

Position: Director

Appointed: 14 June 2006

Isabel F.

Position: Director

Appointed: 30 June 2000

Paul C.

Position: Director

Appointed: 15 September 2014

Resigned: 25 October 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 14 May 2009

Resigned: 03 January 2013

Jane P.

Position: Director

Appointed: 08 June 2006

Resigned: 06 July 2010

Countrywide Property Management

Position: Corporate Secretary

Appointed: 22 November 2004

Resigned: 14 May 2009

Susan O.

Position: Director

Appointed: 05 March 2004

Resigned: 18 November 2004

Louise R.

Position: Director

Appointed: 02 March 2004

Resigned: 20 May 2014

Robert K.

Position: Secretary

Appointed: 01 June 2001

Resigned: 22 November 2004

Karen G.

Position: Secretary

Appointed: 13 September 2000

Resigned: 03 June 2001

Julia W.

Position: Director

Appointed: 30 June 2000

Resigned: 12 February 2003

Jeremy B.

Position: Director

Appointed: 30 June 2000

Resigned: 04 August 2004

Stephen G.

Position: Director

Appointed: 30 June 2000

Resigned: 13 June 2006

Thomas K.

Position: Director

Appointed: 30 June 2000

Resigned: 16 July 2002

Russell B.

Position: Director

Appointed: 05 March 1999

Resigned: 01 January 2002

Russell B.

Position: Secretary

Appointed: 05 March 1999

Resigned: 30 June 2000

Michael J.

Position: Director

Appointed: 05 March 1999

Resigned: 30 June 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1999

Resigned: 05 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 January 1999

Resigned: 05 March 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 January 1999

Resigned: 05 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1212       
Balance Sheet
Current Assets101010101010101010
Net Assets Liabilities 1212121212121212
Net Assets Liabilities Including Pension Asset Liability1212       
Reserves/Capital
Shareholder Funds1212       
Other
Fixed Assets222222222
Net Current Assets Liabilities101010101010101010
Total Assets Less Current Liabilities121212121212121212

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, August 2023
Free Download (3 pages)

Company search

Advertisements