Background WavePink WaveYellow Wave

NINE FLAT MANAGEMENT (PORTSMOUTH) CO. LIMITED (00881513)

NINE FLAT MANAGEMENT (PORTSMOUTH) CO. LIMITED (00881513) is an active UK company. incorporated on 15 June 1966. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. NINE FLAT MANAGEMENT (PORTSMOUTH) CO. LIMITED has been registered for 59 years. Current directors include DOLAN, Clare Iona, FARTHING, Paul Charles, HALL, Graeme Andrew and 1 others.

Company Number
00881513
Status
active
Type
ltd
Incorporated
15 June 1966
Age
59 years
Address
4 Crown Court, Portsmouth, PO1 2LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOLAN, Clare Iona, FARTHING, Paul Charles, HALL, Graeme Andrew, HILL, Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE FLAT MANAGEMENT (PORTSMOUTH) CO. LIMITED

NINE FLAT MANAGEMENT (PORTSMOUTH) CO. LIMITED is an active company incorporated on 15 June 1966 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NINE FLAT MANAGEMENT (PORTSMOUTH) CO. LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00881513

LTD Company

Age

59 Years

Incorporated 15 June 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CROWN COURT(PORTSMOUTH)MANAGEMENT COMPANY LIMITED
From: 15 June 1966To: 31 December 1976
Contact
Address

4 Crown Court High Street Portsmouth, PO1 2LZ,

Previous Addresses

The Company Chairman C/O 2 Crown Court 25 High Street Portsmouth Hampshire PO1 2LZ England
From: 18 May 2017To: 11 October 2022
C/O J R Lee 5 Crown Court 25 High Street Portsmouth Hampshire PO1 2LZ
From: 6 July 2012To: 18 May 2017
4 Crown Court 25 High Street Portsmouth Hampshire PO1 2OZ
From: 15 June 1966To: 6 July 2012
Timeline

24 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Jun 66
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Jul 25
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HILL, Matthew

Active
Villiers Road, SouthseaPO5 2HQ
Secretary
Appointed 11 Oct 2022

DOLAN, Clare Iona

Active
Woodpath, SouthseaPO5 3DX
Born October 1959
Director
Appointed 04 Jul 2016

FARTHING, Paul Charles

Active
High Street, PortsmouthPO1 2LZ
Born June 1961
Director
Appointed 30 Jun 2022

HALL, Graeme Andrew

Active
Garden Fold, HalifaxHX3 8HU
Born December 1962
Director
Appointed 03 Jul 2017

HILL, Matthew

Active
Villiers Road, SouthseaPO5 2HQ
Born August 1971
Director
Appointed 03 Jul 2017

ELLIOTT, Donald Charles

Resigned
5 Crown Court, PortsmouthPO1 2LZ
Secretary
Appointed N/A
Resigned 06 Feb 2005

LEE, Jill Rosemary

Resigned
Crown Court, PortsmouthPO1 2LZ
Secretary
Appointed 07 Sept 2011
Resigned 20 Mar 2017

POTTS, Gordon

Resigned
Flat 1 Crown Court, PortsmouthPO1 2LU
Secretary
Appointed 01 May 2005
Resigned 18 Jun 2006

ROBERTSON, Peter

Resigned
4 Crown Court, PortsmouthPO1 2LZ
Secretary
Appointed 21 Jul 2006
Resigned 07 Sept 2011

BAX, Margaret

Resigned
Flat 7 Crown Court, PortsmouthPO1 2LZ
Born November 1928
Director
Appointed N/A
Resigned 29 Jun 2015

CRANE-ROBINSON, Colyn, Professor

Resigned
2 Crown Court, PortsmouthPO1 2LZ
Born October 1935
Director
Appointed N/A
Resigned 01 Feb 2023

ELLIOTT, Donald Charles

Resigned
5 Crown Court, PortsmouthPO1 2LZ
Born April 1926
Director
Appointed N/A
Resigned 28 Feb 2005

FARRANT, Gerald Stewart, Major (Ret)

Resigned
25 High Street, PortsmouthPO1 2LZ
Born September 1927
Director
Appointed 07 Feb 2020
Resigned 13 Mar 2025

HILL, Philip James

Resigned
Pembroke Road, PortsmouthPO1 2NS
Born March 1945
Director
Appointed 01 Apr 1996
Resigned 03 Jul 2017

HILL, Wendy Ann

Resigned
Pembroke Road, PortsmouthPO1 2NS
Born August 1939
Director
Appointed N/A
Resigned 03 Jul 2017

JAMES, Morfudd Volk

Resigned
3 Crown Court, PortsmouthPO1 2LZ
Born July 1930
Director
Appointed N/A
Resigned 03 Jul 1996

LEE, Irvin John

Resigned
25 High Street, PortsmouthPO1 2OZ
Born September 1953
Director
Appointed 02 Sept 2009
Resigned 20 Mar 2017

LEE, Jill Rosemary

Resigned
25 The High Street, PortsmouthPO1 2OZ
Born January 1954
Director
Appointed 02 Sept 2009
Resigned 20 Mar 2017

MACLEOD, Hugh Robert, Doctor

Resigned
33 Kirby Road, PortsmouthPO2 0PF
Born July 1922
Director
Appointed N/A
Resigned 09 Sept 1994

MACLEOD, Iain Hugh Ozanne, Executors Of Cyril Augustus Bennett

Resigned
Crown Court 25 High Street, PortsmouthPO6 3BT
Born February 1956
Director
Appointed N/A
Resigned 02 Jun 1993

NORTON, William Brian

Resigned
Crown Court, Flat 5, PortsmouthPO1 2LZ
Born December 1935
Director
Appointed 03 Jul 2017
Resigned 07 Jul 2018

PENNINGTON, Peter Llewelyn, Cdr

Resigned
6 Crown Court, PortsmouthPO1 2LZ
Born May 1924
Director
Appointed N/A
Resigned 01 Apr 1996

POTTS, Gordon

Resigned
1 Crown Court, PortsmouthPO1 2LZ
Born February 1939
Director
Appointed 09 Sept 1994
Resigned 18 Jun 2006

ROBERTSON, Elizabeth May

Resigned
Crown Court, PortsmouthPO1 2LZ
Born September 1930
Director
Appointed 02 Jul 2012
Resigned 11 Oct 2022

ROBERTSON, Peter

Resigned
4 Crown Court, PortsmouthPO1 2LZ
Born January 1934
Director
Appointed N/A
Resigned 07 Sept 2011

Persons with significant control

4

2 Active
2 Ceased

Mr Matthew Hill

Active
Villiers Road, SouthseaPO5 2HQ
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Jul 2017

Mr Graeme Andrew Hall

Active
Garden Fold, HalifaxHX3 8HU
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Jul 2017

Mr Philip James Hill

Ceased
Pembroke Road, PortsmouthPO1 2NS
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017

Mrs Wendy Ann Hill

Ceased
Pembroke Road, PortsmouthPO1 2NS
Born August 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
23 December 2002
287Change of Registered Office
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
29 January 1995
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Legacy
26 July 1993
288288
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Legacy
28 November 1990
287Change of Registered Office
Legacy
28 November 1990
288288
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
14 April 1988
288288
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 June 1966
NEWINCIncorporation