PORT REGENT (PHASE V) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Ivor Harper as a director on 2025-04-28

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/11/244 November 2024 Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 11 High Street Seaford East Sussex BN25 1PE on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mrs Felicity Ann Swan on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Hobdens Property Management Ltd as a secretary on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Housemartins Management Limited as a secretary on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Patricia Eleanor Jean Shearman on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Mr Ivor Harper on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Mrs Lynette Susan Bruce on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Mr Francis Nicholson Marcus Rex on 2024-11-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Appointment of Mrs Felicity Ann Swan as a director on 2024-04-25

View Document

26/06/2426 June 2024 Appointment of Mrs Lynette Susan Bruce as a director on 2024-04-25

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Appointment of Mr Ivor Harper as a director on 2023-06-20

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

24/04/2324 April 2023 Termination of appointment of Felicity Ann Swan as a director on 2023-04-21

View Document

24/02/2324 February 2023 Director's details changed for Mr Francis Nicholson Marcus on 2023-02-09

View Document

24/02/2324 February 2023 Appointment of Mr Francis Nicholson Marcus as a director on 2023-02-09

View Document

22/02/2322 February 2023 Termination of appointment of Terence Michael Featherstone as a director on 2023-02-09

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Ronnie Robson as a director on 2022-02-23

View Document

17/01/2217 January 2022 Appointment of Mrs Felicity Ann Swan as a director on 2022-01-13

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/03/1914 March 2019 DIRECTOR APPOINTED MR TERENCE MICHAEL FEATHERSTONE

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 DIRECTOR APPOINTED MR JOHN DAVID ERIC WINGHAM

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELO ERRIGO

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR RONNIE ROBSON

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO BRUNO ERRIGO / 18/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE KING / 18/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELEANOR JEAN SHEARMAN / 18/02/2016

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MR PETER SANDERS

View Document

29/10/1529 October 2015 02/10/15 NO MEMBER LIST

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM C/O SANDERS PROPERTY MANAGEMENT 220 VICTORIA DRIVE VICTORIA DRIVE EASTBOURNE EAST SUSSEX BN20 8QN ENGLAND

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET MEEK

View Document

07/10/147 October 2014 02/10/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/10/1314 October 2013 02/10/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/10/128 October 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED

View Document

04/10/124 October 2012 02/10/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN MARSH

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 02/10/11 NO MEMBER LIST

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

15/03/1115 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 02/10/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MRS MARGARET GRACE MEEK

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MRS CHRISTINE KING

View Document

11/08/1011 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOVELAND

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR NORMAN JAMES MARSH / 01/10/2009

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO BRUNO ERRIGO / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELEANOR JEAN SHEARMAN / 01/10/2009

View Document

22/10/0922 October 2009 02/10/09 NO MEMBER LIST

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS LOVELAND / 01/10/2009

View Document

02/04/092 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR MARY SMITH

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE BEDFORDSHIRE LU2 9EX

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ANGELO BRUNO ERRIGO

View Document

13/05/0813 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MARY ETHEL SMITH

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER HAYLOCK

View Document

03/10/073 October 2007 ANNUAL RETURN MADE UP TO 02/10/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 02/10/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 02/10/05

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/02/0518 February 2005 ANNUAL RETURN MADE UP TO 02/10/04

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 02/10/03

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 ANNUAL RETURN MADE UP TO 02/10/02

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company