Background WavePink WaveYellow Wave

18 PORTWAY FROME (MANAGEMENT) LIMITED (02357389)

18 PORTWAY FROME (MANAGEMENT) LIMITED (02357389) is an active UK company. incorporated on 8 March 1989. with registered office in Trowbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 PORTWAY FROME (MANAGEMENT) LIMITED has been registered for 37 years. Current directors include GARDNER, Rebekka Lea, PINNOCK, Richard Francis, Cllr.

Company Number
02357389
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 1989
Age
37 years
Address
45 Duke Street, Trowbridge, BA14 8EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARDNER, Rebekka Lea, PINNOCK, Richard Francis, Cllr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 PORTWAY FROME (MANAGEMENT) LIMITED

18 PORTWAY FROME (MANAGEMENT) LIMITED is an active company incorporated on 8 March 1989 with the registered office located in Trowbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 PORTWAY FROME (MANAGEMENT) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02357389

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 8 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

45 Duke Street Trowbridge, BA14 8EA,

Previous Addresses

45 Underleaf Way Peasedown St John BA2 8SR United Kingdom
From: 4 April 2016To: 11 April 2022
94 Park Lane Croydon Surrey CR0 1JB
From: 7 October 2014To: 4 April 2016
C/O Chilton Estate Management Ltd 6 Gay Street Bath Somerset BA1 2PH
From: 8 March 1989To: 7 October 2014
Timeline

8 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jul 10
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Feb 14
Director Left
May 23
Director Joined
Jun 23
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SNOOK-HALDANE, Joanne

Active
Duke Street, TrowbridgeBA14 8EA
Secretary
Appointed 01 Apr 2022

GARDNER, Rebekka Lea

Active
Duke Street, TrowbridgeBA14 8EA
Born February 1987
Director
Appointed 07 Jun 2023

PINNOCK, Richard Francis, Cllr

Active
Portway, FromeBA11 1QP
Born November 1973
Director
Appointed 06 Jul 2010

GOSMAN, Sara

Resigned
Duke Street, TrowbridgeBA14 8EA
Secretary
Appointed 12 Apr 2016
Resigned 31 Mar 2022

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 11 Apr 1997
Resigned 21 Oct 1997

HOLDEN, Deborah Ann

Resigned
16 Vallis Road, FromeBA11 3EH
Secretary
Appointed 01 Apr 2001
Resigned 17 Oct 2003

MENDS-REES, Phillippa

Resigned
18 Portway, FromeBA11 1QP
Secretary
Appointed N/A
Resigned 18 Apr 2000

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 17 Oct 2003
Resigned 01 Oct 2014

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2014
Resigned 04 Apr 2016

BRITTAIN, Andrew

Resigned
18 Portway, FromeBA11 1QP
Born February 1959
Director
Appointed N/A
Resigned 17 Oct 2004

GALE, Victoria Roseanne

Resigned
Peasedown St JohnBA2 8SR
Born November 1958
Director
Appointed 11 Feb 2014
Resigned 17 Apr 2025

GREGORY, Margaret Elizabeth

Resigned
Portway, FromeBA11 1QP
Born February 1954
Director
Appointed 13 Dec 2011
Resigned 01 May 2023

HANNAFORD, Michael Roy

Resigned
18 Portway, FromeBA11 1QP
Born December 1964
Director
Appointed N/A
Resigned 18 Apr 2000

MCLOED, Ian

Resigned
18 Portway, FromeBA11 1QP
Born April 1961
Director
Appointed N/A
Resigned 10 Jan 2005

MENDS-REES, Phillippa

Resigned
18 Portway, FromeBA11 1QP
Born May 1969
Director
Appointed 01 May 1997
Resigned 21 Oct 1997

MENDS-REES, Richard

Resigned
18 Portway, FromeBA11 1QP
Born December 1966
Director
Appointed N/A
Resigned 18 Apr 2000

THOMAS, Jane

Resigned
18 Portway, FromeBA11 1QP
Born January 1968
Director
Appointed N/A
Resigned 01 Mar 1993

UPSALL, Sheila Ann

Resigned
82 High Street, WestburyBA13 4AN
Born December 1936
Director
Appointed 01 Mar 1993
Resigned 23 May 1998

WOODALL, Louise Margaret

Resigned
Flat 4, FromeBA11 1QP
Born September 1938
Director
Appointed 20 Sept 2004
Resigned 23 Jul 2012
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
7 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Change Person Secretary Company With Change Date
30 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Restoration Order Of Court
21 October 1997
AC92AC92
Legacy
21 October 1997
363aAnnual Return
Legacy
21 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Gazette Dissolved Voluntary
14 January 1997
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 September 1996
GAZ1(A)GAZ1(A)
Legacy
23 July 1996
652a652a
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
363aAnnual Return
Legacy
21 September 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
4 July 1990
288288
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Incorporation Company
8 March 1989
NEWINCIncorporation