PORTSMOUTH HISTORIC QUARTER TRUST

Register to unlock more data on OkredoRegister

PORTSMOUTH HISTORIC QUARTER TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01959490

Incorporation date

14/11/1985

Size

Group

Contacts

Registered address

Registered address

19 College Road, Hm Naval Base, Portsmouth PO1 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1988)
dot icon12/02/2026
-
dot icon02/02/2026
Group of companies' accounts made up to 2025-03-31
dot icon09/01/2026
Appointment of Mr Mark John Goulding as a director on 2026-01-01
dot icon08/01/2026
Appointment of Mr William James Croser as a director on 2026-01-01
dot icon08/01/2026
Appointment of Mr Jonathan William Mercer Trice as a director on 2026-01-01
dot icon09/09/2025
Termination of appointment of Henry Lawrence Flint as a director on 2025-09-02
dot icon04/09/2025
Termination of appointment of Robert John Hudson Palmer as a director on 2025-09-03
dot icon08/08/2025
Termination of appointment of Robert Neil Robson as a director on 2025-08-07
dot icon18/07/2025
Group of companies' accounts made up to 2024-03-31
dot icon14/07/2025
Termination of appointment of David Edward Butters as a director on 2025-07-14
dot icon30/05/2025
Termination of appointment of Patrick Duncan Holmes as a secretary on 2025-05-30
dot icon07/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon31/03/2025
Termination of appointment of Paul Charles Bennett as a director on 2025-03-28
dot icon01/11/2024
Appointment of Mr Graham Morrison as a director on 2024-11-01
dot icon01/11/2024
Appointment of Mr Robert Neil Robson as a director on 2024-11-01
dot icon31/10/2024
Appointment of Mr Thomas Patrick Harold Coles as a director on 2023-10-01
dot icon04/10/2024
Termination of appointment of Michal Cohen as a director on 2024-10-03
dot icon05/07/2024
Termination of appointment of Roger Patrick Ching as a director on 2024-06-30
dot icon02/07/2024
Memorandum and Articles of Association
dot icon09/05/2024
Memorandum and Articles of Association
dot icon03/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon08/04/2024
Certificate of change of name
dot icon03/04/2024
Termination of appointment of Michael James Ridley as a director on 2024-03-31
dot icon28/03/2024
Certificate of change of name
dot icon17/01/2024
Memorandum and Articles of Association
dot icon29/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon13/11/2023
Appointment of Mr Benjamin Edward French as a director on 2023-11-01
dot icon09/11/2023
Memorandum and Articles of Association
dot icon08/11/2023
Appointment of Mrs Helen Judith Green as a director on 2023-11-01
dot icon07/11/2023
Appointment of Mr Paul Charles Bennett as a director on 2023-11-01
dot icon07/11/2023
Appointment of Mr Henry Lawrence Flint as a director on 2023-11-01
dot icon07/11/2023
Appointment of Dr Tarek Teba as a director on 2023-11-01
dot icon07/11/2023
Appointment of Mr Simon George Verdon as a director on 2023-11-01
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Statement of company's objects
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Resolutions
dot icon10/07/2023
Termination of appointment of Theresa Wynne Hall as a director on 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon31/03/2023
Termination of appointment of Philip Arnold Marriott as a director on 2023-03-30
dot icon19/01/2023
Satisfaction of charge 019594900003 in full
dot icon26/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon20/07/1993
Full accounts made up to 1993-03-31
dot icon04/12/1992
Full accounts made up to 1992-03-31
dot icon22/07/1991
Full accounts made up to 1991-03-31
dot icon12/06/1990
Full accounts made up to 1990-03-31
dot icon12/10/1989
Full accounts made up to 1989-03-31
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon18/02/1988
Full accounts made up to 1987-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Jonas, Frank Edward
Director
02/08/2017 - 30/05/2018
7
Pitt, Stephen Mark Christopher
Director
01/09/2018 - Present
5
Morrison, Graham
Director
01/11/2024 - Present
6
Cohen, Michal
Director
28/05/2009 - 03/10/2024
5
Jones, Edward David Brynmor, Prof
Director
12/10/2004 - 10/06/2008
4

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 PORTSMOUTH HISTORIC QUARTER TRUST

PORTSMOUTH HISTORIC QUARTER TRUST is an(a) Active company incorporated on 14/11/1985 with the registered office located at 19 College Road, Hm Naval Base, Portsmouth PO1 3LJ. 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 PORTSMOUTH HISTORIC QUARTER TRUST?

toggle

PORTSMOUTH HISTORIC QUARTER TRUST is currently Active. It was registered on 14/11/1985 .

Where is PORTSMOUTH HISTORIC QUARTER TRUST located?

toggle

PORTSMOUTH HISTORIC QUARTER TRUST is registered at 19 College Road, Hm Naval Base, Portsmouth PO1 3LJ.

What does PORTSMOUTH HISTORIC QUARTER TRUST do?

toggle

PORTSMOUTH HISTORIC QUARTER TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for PORTSMOUTH HISTORIC QUARTER TRUST?

toggle

The latest filing was on 12/02/2026: undefined.