AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06561810

Incorporation date

10/04/2008

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2008)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon24/02/2026
Appointment of Miss Shanaz Ansari as a director on 2026-02-21
dot icon22/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon27/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon07/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-11-07
dot icon01/11/2024
Secretary's details changed for Remus Management Limited on 2024-11-01
dot icon12/04/2024
Termination of appointment of Jillian Margaret Gray as a director on 2024-04-12
dot icon27/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/12/2023
Appointment of Mr John Jones as a director on 2023-12-19
dot icon28/04/2023
Termination of appointment of Louise Susan Burles as a director on 2023-04-28
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon27/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/10/2022
Termination of appointment of Tim Salvidge as a director on 2022-10-06
dot icon05/09/2022
Termination of appointment of Wendy Underwood as a director on 2022-09-05
dot icon13/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon13/04/2021
Termination of appointment of John Martin Jones as a director on 2021-04-01
dot icon11/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon09/04/2021
Appointment of Mrs Wendy Underwood as a director on 2021-03-22
dot icon08/02/2021
Appointment of Mr John Martin Jones as a director on 2021-02-01
dot icon26/01/2021
Appointment of Mr Anthony Peter Flegg as a director on 2021-01-20
dot icon26/01/2021
Appointment of Ms Louise Susan Burles as a director on 2021-01-20
dot icon08/12/2020
Termination of appointment of Elizabeth Victoria Elliott as a director on 2020-12-01
dot icon02/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon15/06/2020
Confirmation statement made on 2020-04-10 with updates
dot icon21/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon01/11/2019
Termination of appointment of John Roberts as a director on 2019-10-26
dot icon08/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon02/04/2019
Appointment of Miss Elizabeth Victoria Elliott as a director on 2019-04-02
dot icon04/01/2019
Appointment of Mrs Jillian Margaret Gray as a director on 2018-10-27
dot icon29/10/2018
Termination of appointment of Jean Shaw as a director on 2018-10-27
dot icon24/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-10 no member list
dot icon18/03/2016
Appointment of Mrs Jean Shaw as a director on 2015-09-23
dot icon22/02/2016
Appointment of Mr John Roberts as a director on 2015-04-09
dot icon27/01/2016
Appointment of Remus Management Limited as a secretary on 2016-01-27
dot icon27/01/2016
Termination of appointment of Martin Malcolm Ward as a director on 2015-04-09
dot icon27/01/2016
Termination of appointment of Steven James Roche as a director on 2016-01-27
dot icon27/01/2016
Termination of appointment of Paul Nicholas Moody as a director on 2015-04-09
dot icon27/01/2016
Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2016-01-27
dot icon27/01/2016
Appointment of Mr Tim Salvidge as a director on 2015-04-09
dot icon11/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon05/08/2015
Appointment of Mr Steven James Roche as a director on 2015-06-01
dot icon05/08/2015
Termination of appointment of Carl William Haley as a director on 2015-08-01
dot icon13/04/2015
Annual return made up to 2015-04-10 no member list
dot icon11/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-10 no member list
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-10 no member list
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/07/2012
Appointment of Mr Carl William Haley as a director
dot icon19/04/2012
Annual return made up to 2012-04-10 no member list
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-10 no member list
dot icon16/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-10 no member list
dot icon22/04/2010
Director's details changed for Martin Malcolm Ward on 2009-10-01
dot icon22/04/2010
Director's details changed for Paul Nicholas Moody on 2009-10-01
dot icon03/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon04/08/2009
Annual return made up to 10/04/09
dot icon01/11/2008
Appointment terminated secretary shaun mcguinness
dot icon11/07/2008
Appointment terminated director nicola goldsmith
dot icon20/05/2008
Secretary appointed shaun mcguinness
dot icon07/05/2008
Appointment terminated director reddings company secretary LIMITED
dot icon07/05/2008
Appointment terminated director diana redding
dot icon07/05/2008
Director appointed paul nicholas moody
dot icon07/05/2008
Director appointed martin malcolm ward
dot icon07/05/2008
Director appointed nicola goldsmith
dot icon07/05/2008
Registered office changed on 07/05/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon10/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
27/01/2016 - 07/11/2024
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - Present
1204
Burles, Louise Susan
Director
20/01/2021 - 28/04/2023
1
Jones, John
Director
19/12/2023 - Present
-
Jones, John Martin
Director
01/02/2021 - 01/04/2021
-

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 AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED

AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/04/2008 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED?

toggle

AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/04/2008 .

Where is AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED located?

toggle

AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED do?

toggle

AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED have?

toggle

AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.