ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605098

Incorporation date

27/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2005)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon22/09/2025
Appointment of Mr Andrew David Loudon as a director on 2025-09-22
dot icon08/09/2025
Appointment of Mr Thomas Hamilton Nunn as a director on 2025-05-07
dot icon12/05/2025
Termination of appointment of Owen Leslie Goldring as a director on 2025-04-24
dot icon19/02/2025
Micro company accounts made up to 2024-08-31
dot icon27/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon03/09/2024
Director's details changed for Southern Housing Group on 2024-09-03
dot icon28/08/2024
Termination of appointment of Barry Gould as a director on 2024-08-11
dot icon14/03/2024
Micro company accounts made up to 2023-08-31
dot icon12/01/2024
Director's details changed for Dr Paul Martin Mccormick on 2024-01-12
dot icon05/01/2024
Termination of appointment of Alan Jeffery Wiseman as a director on 2023-08-24
dot icon08/11/2023
Director's details changed for Southern Housing Group on 2023-11-08
dot icon02/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-08-31
dot icon09/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-08-31
dot icon07/03/2022
Appointment of Ms Joanne Gutteridge-Irving as a director on 2022-03-07
dot icon24/02/2022
Termination of appointment of Martin Paul Dartmouth as a director on 2022-02-21
dot icon03/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon21/05/2021
Appointment of Ms Weidan Lui as a director on 2021-05-17
dot icon21/05/2021
Appointment of Mrs Susan Rhiannon Kynsaton as a director on 2021-05-17
dot icon30/04/2021
Appointment of Dr Paul Martin Mccormick as a director on 2021-04-27
dot icon29/04/2021
Micro company accounts made up to 2020-08-31
dot icon12/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon12/11/2020
Director's details changed for Southern Housing Group on 2020-11-12
dot icon01/06/2020
Micro company accounts made up to 2019-08-31
dot icon02/03/2020
Appointment of Dr Owen Goldring as a director on 2020-02-25
dot icon17/02/2020
Termination of appointment of Malcolm Kirkwood Macindoe as a director on 2020-02-05
dot icon05/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon12/06/2019
Appointment of Mr Laurence Clifton as a director on 2019-06-12
dot icon12/06/2019
Appointment of Mr Barry Gould as a director on 2019-06-12
dot icon17/05/2019
Termination of appointment of Emma Louise Liddington as a director on 2019-05-14
dot icon17/05/2019
Termination of appointment of Susan Lloyd as a director on 2019-05-16
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/04/2019
Appointment of Epmg Legal Limited as a secretary on 2019-04-18
dot icon18/04/2019
Termination of appointment of Daniells Harrison Surveyors Llp as a secretary on 2019-04-17
dot icon18/04/2019
Registered office address changed from C/O Daniells Harrison the Old Manor House Wickham Road Fareham Hampshire PO16 7AR to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-04-18
dot icon19/11/2018
Termination of appointment of Antony Mark Dudley as a director on 2018-11-06
dot icon07/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/06/2018
Appointment of Mrs Susan Lloyd as a director on 2018-04-09
dot icon01/06/2018
Appointment of Portsmouth Naval Base Property Trust as a director on 2018-04-09
dot icon03/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/04/2017
Termination of appointment of Callam Edward Carter as a director on 2017-04-03
dot icon17/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon21/10/2016
Appointment of Daniells Harrison Surveyors Llp as a secretary on 2016-10-17
dot icon28/09/2016
Termination of appointment of Lisa Anderson as a director on 2016-09-15
dot icon10/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/04/2016
Appointment of Miss Emma Louise Liddington as a director on 2016-04-20
dot icon21/04/2016
Appointment of Mr Malcolm Kirkwood Macindoe as a director
dot icon21/04/2016
Appointment of Mr Malcolm Kirkwood Macindoe as a director on 2016-04-20
dot icon21/04/2016
Appointment of Mr Alan Wiseman as a director on 2016-04-20
dot icon21/04/2016
Termination of appointment of Ian Antony Wright as a director on 2016-04-20
dot icon21/04/2016
Termination of appointment of Margaret Mitchell as a director on 2016-04-20
dot icon19/11/2015
Annual return made up to 2015-10-27 no member list
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/03/2015
Appointment of Southern Housing Group as a director on 2015-02-18
dot icon21/11/2014
Annual return made up to 2014-10-27 no member list
dot icon15/10/2014
Termination of appointment of Edwin John Avery as a director on 2014-08-13
dot icon30/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon21/11/2013
Annual return made up to 2013-10-27 no member list
dot icon24/09/2013
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE England on 2013-09-24
dot icon24/09/2013
Termination of appointment of Stiles Harold Williams Limited as a secretary
dot icon17/07/2013
Appointment of Mr Ian Antony Wright as a director
dot icon17/07/2013
Appointment of Mr Antony Mark Dudley as a director
dot icon15/07/2013
Termination of appointment of John Gill as a director
dot icon10/07/2013
Appointment of Mr Callam Edward Carter as a director
dot icon09/07/2013
Appointment of Mr Martin Paul Dartmouth as a director
dot icon09/07/2013
Appointment of Mrs Margaret Mitchell as a director
dot icon09/07/2013
Appointment of Mr Brian Mitchell as a director
dot icon09/07/2013
Appointment of Mr Robert Edward Rodrigues as a director
dot icon24/06/2013
Appointment of Mr Edwin John Avery as a director
dot icon17/06/2013
Appointment of Mr John Alan Gill as a director
dot icon17/06/2013
Appointment of Miss Lisa Anderson as a director
dot icon10/05/2013
Termination of appointment of Donald Clark as a director
dot icon10/05/2013
Termination of appointment of Neil Dawtrey as a director
dot icon10/05/2013
Termination of appointment of Deborah Aplin as a director
dot icon07/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/10/2012
Annual return made up to 2012-10-27 no member list
dot icon06/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/04/2012
Previous accounting period shortened from 2011-10-31 to 2011-08-31
dot icon08/03/2012
Director's details changed for Mr Donald Ormond Clark on 2012-02-13
dot icon24/02/2012
Registered office address changed from One Jubilee Street Brighton East Sussex BN1 1GE England on 2012-02-24
dot icon21/12/2011
Annual return made up to 2011-10-27 no member list
dot icon21/12/2011
Registered office address changed from One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom on 2011-12-21
dot icon21/12/2011
Registered office address changed from Ground Floor Building 100 Lake Side North Harbour Portsmouth Hampshire PO6 3EZ United Kingdom on 2011-12-21
dot icon21/12/2011
Appointment of Stiles Harold Williams Limited as a secretary
dot icon18/10/2011
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2011-10-18
dot icon18/10/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon12/04/2011
Termination of appointment of Christopher Warner as a director
dot icon17/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-27 no member list
dot icon03/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-27 no member list
dot icon30/07/2009
Secretary's change of particulars / cosec management services LIMITED / 30/07/2009
dot icon19/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/06/2009
Registered office changed on 11/06/2009 from 2 the gardens office village fareham hampshire SG6 1GL
dot icon10/06/2009
Secretary appointed cosec management services LIMITED
dot icon10/06/2009
Registered office changed on 10/06/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
dot icon10/06/2009
Appointment terminated secretary julie murdoch
dot icon28/03/2009
Secretary appointed julie karen murdoch
dot icon28/03/2009
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon27/12/2008
Director appointed deborah ann aplin
dot icon27/12/2008
Director appointed christopher duncan john warner
dot icon23/12/2008
Annual return made up to 27/10/08
dot icon08/10/2008
Appointment terminated director ian plumley
dot icon10/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/01/2008
Annual return made up to 27/10/07
dot icon22/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/12/2006
Annual return made up to 27/10/06
dot icon19/12/2006
Location of register of members address changed
dot icon19/12/2006
Registered office changed on 19/12/06 from: crest house pyrcroft road chertsey surrey KT16 9GN
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
Director's particulars changed
dot icon16/11/2006
New director appointed
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Location of register of members
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon11/09/2006
Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon18/11/2005
Resolutions
dot icon15/11/2005
Registered office changed on 15/11/05 from: 16 saint john street london EC1M 4NT
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed
dot icon11/11/2005
Location of register of members
dot icon27/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
18/04/2019 - Present
458
EDDISONS INC DANIELLS HARRISON
Corporate Secretary
17/10/2016 - 17/04/2019
16
Mitchell, Margaret
Director
12/06/2013 - 20/04/2016
-
Gutteridge-Irving, Joanne
Director
07/03/2022 - Present
-
Anderson, Lisa
Director
12/06/2013 - 15/09/2016
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED

ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED is an(a) Active company incorporated on 27/10/2005 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED?

toggle

ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED is currently Active. It was registered on 27/10/2005 .

Where is ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED located?

toggle

ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED do?

toggle

ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRALTY QUARTER (PORTSMOUTH) MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.