PORTSMOUTH HARBOUR RENAISSANCE LIMITED - PORTSMOUTH
Company Profile | Company Filings |
Overview
PORTSMOUTH HARBOUR RENAISSANCE LIMITED is a Private Limited Company from PORTSMOUTH ENGLAND and has the status: Active.
PORTSMOUTH HARBOUR RENAISSANCE LIMITED was incorporated 27 years ago on 05/12/1996 and has the registered number: 03290436. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PORTSMOUTH HARBOUR RENAISSANCE LIMITED was incorporated 27 years ago on 05/12/1996 and has the registered number: 03290436. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PORTSMOUTH HARBOUR RENAISSANCE LIMITED - PORTSMOUTH
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PORTSMOUTH NAVAL BASE PROPERTY TRUST 19 COLLEGE ROAD
PORTSMOUTH
PO1 3LJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HANNAH PROWSE | Dec 1981 | British | Director | 2021-04-06 | CURRENT |
MR STEPHEN ANDREW HAMILTON-BAILY | Aug 1961 | British | Director | 2015-12-01 | CURRENT |
HANNAH PROWSE | Secretary | 2021-04-06 | CURRENT | ||
RONALD DAVID WILSON | Nov 1943 | British | Director | 1996-12-20 UNTIL 2002-03-01 | RESIGNED |
MS KATHRYN ANNE WADSWORTH | Jan 1957 | English | Director | 2011-09-01 UNTIL 2015-11-25 | RESIGNED |
LORD BENJAMIN RUSSELL MACKINTOSH STONEHAM | Aug 1948 | British | Director | 1996-12-20 UNTIL 2006-10-18 | RESIGNED |
MR HUGH ROBERT SIEGLE | Sep 1946 | British | Director | 1998-04-01 UNTIL 2006-10-18 | RESIGNED |
MR IAN GEORGE LYCETT | Oct 1956 | British | Director | 2002-03-01 UNTIL 2016-09-30 | RESIGNED |
WILLIAM LAWRENCE KING | Dec 1947 | British | Director | 1996-12-05 UNTIL 1996-12-19 | RESIGNED |
MR PETER CHARLES GOODSHIP | Apr 1949 | British | Director | 1996-12-20 UNTIL 2021-04-01 | RESIGNED |
RT. HON. LORD FRANK ASHCROFT JUDD | Mar 1935 | British | Director | 1998-04-01 UNTIL 2006-10-18 | RESIGNED |
MR ROGER PATRICK CHING | Mar 1951 | British | Director | 1996-12-20 UNTIL 2011-09-01 | RESIGNED |
BARRY PETER SMITH | Sep 1947 | Secretary | 1996-12-19 UNTIL 2004-06-29 | RESIGNED | |
MR PETER CHARLES GOODSHIP | Apr 1949 | British | Secretary | 2007-05-21 UNTIL 2021-04-01 | RESIGNED |
VALERIE JEAN LANE | Secretary | 2004-06-29 UNTIL 2007-05-21 | RESIGNED | ||
BIBI RAHIMA ALLY | Jan 1960 | British | Secretary | 1996-12-05 UNTIL 1996-12-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PORTSMOUTH_HARBOUR_RENAIS - Accounts | 2023-12-22 | 31-03-2023 | £3,844 Cash £1,230 equity |
PORTSMOUTH_HARBOUR_RENAIS - Accounts | 2022-11-12 | 31-03-2022 | £6,586 Cash £1,230 equity |
PORTSMOUTH_HARBOUR_RENAIS - Accounts | 2021-12-04 | 31-03-2021 | £6,586 Cash £1,230 equity |
PORTSMOUTH_HARBOUR_RENAIS - Accounts | 2021-03-30 | 31-03-2020 | £1,230 equity |
PORTSMOUTH_HARBOUR_RENAIS - Accounts | 2019-12-25 | 31-03-2019 | £1,230 equity |
PORTSMOUTH_HARBOUR_RENAIS - Accounts | 2018-12-21 | 31-03-2018 | £1,230 equity |