Background WavePink WaveYellow Wave

PORTSMOUTH HARBOUR RENAISSANCE LIMITED (03290436)

PORTSMOUTH HARBOUR RENAISSANCE LIMITED (03290436) is an active UK company. incorporated on 5 December 1996. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PORTSMOUTH HARBOUR RENAISSANCE LIMITED has been registered for 29 years. Current directors include HAMILTON-BAILY, Stephen Andrew, PROWSE, Hannah Kate.

Company Number
03290436
Status
active
Type
ltd
Incorporated
5 December 1996
Age
29 years
Address
Portsmouth Naval Base Property Trust 19 College Road, Portsmouth, PO1 3LJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMILTON-BAILY, Stephen Andrew, PROWSE, Hannah Kate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH HARBOUR RENAISSANCE LIMITED

PORTSMOUTH HARBOUR RENAISSANCE LIMITED is an active company incorporated on 5 December 1996 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PORTSMOUTH HARBOUR RENAISSANCE LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03290436

LTD Company

Age

29 Years

Incorporated 5 December 1996

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 18 December 2025 (4 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Portsmouth Naval Base Property Trust 19 College Road H M Naval Base Portsmouth, PO1 3LJ,

Previous Addresses

C/O Mr Peter Goodship Portsmouth Naval Base Property Trust 19 College Road Hm Naval Base Portsmouth Portsmouth Hampshire PO1 3LJ
From: 1 March 2011To: 6 April 2021
Civic Offices Portsmouth Hampshire PO1 2BD
From: 5 December 1996To: 1 March 2011
Timeline

8 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 16
Director Left
Mar 21
Director Joined
Apr 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PROWSE, Hannah

Active
19 College Road, PortsmouthPO1 3LJ
Secretary
Appointed 06 Apr 2021

HAMILTON-BAILY, Stephen Andrew

Active
19 College Road, PortsmouthPO1 3LJ
Born August 1961
Director
Appointed 01 Dec 2015

PROWSE, Hannah Kate

Active
19 College Road, PortsmouthPO1 3LJ
Born December 1981
Director
Appointed 06 Apr 2021

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 05 Dec 1996
Resigned 19 Dec 1996

GOODSHIP, Peter Charles

Resigned
Gunwharf Quays, PortsmouthPO1 3BF
Secretary
Appointed 21 May 2007
Resigned 01 Apr 2021

LANE, Valerie Jean

Resigned
21 Trimaran Road, SouthamptonSO31 9BE
Secretary
Appointed 29 Jun 2004
Resigned 21 May 2007

SMITH, Barry Peter

Resigned
14 Kingfisher Court, HavantPO9 2RB
Secretary
Appointed 19 Dec 1996
Resigned 29 Jun 2004

CHING, Roger Patrick

Resigned
2 Lorne Road, PortsmouthPO5 1RR
Born March 1951
Director
Appointed 20 Dec 1996
Resigned 01 Sept 2011

GOODSHIP, Peter Charles

Resigned
Gunwharf Quays, PortsmouthPO1 3BF
Born April 1949
Director
Appointed 20 Dec 1996
Resigned 01 Apr 2021

JUDD, Frank Ashcroft, Rt. Hon. Lord

Resigned
Rose Cottage, CockermouthCA13 0RP
Born March 1935
Director
Appointed 01 Apr 1998
Resigned 18 Oct 2006

KING, William Lawrence

Resigned
The Old Laundry, UckfieldTN22 3ED
Born December 1947
Director
Appointed 05 Dec 1996
Resigned 19 Dec 1996

LYCETT, Ian George

Resigned
80 Titchfield Road, FarehamPO14 2JE
Born October 1956
Director
Appointed 01 Mar 2002
Resigned 30 Sept 2016

SIEGLE, Hugh Robert

Resigned
Pressmead 13 Hall Park Gate, BerkhamstedHP4 2NL
Born September 1946
Director
Appointed 01 Apr 1998
Resigned 18 Oct 2006

STONEHAM, Benjamin Russell Mackintosh, Lord

Resigned
St Clairs Farmhouse, DroxfordSO32 3PW
Born August 1948
Director
Appointed 20 Dec 1996
Resigned 18 Oct 2006

WADSWORTH, Kathryn Anne

Resigned
Goodwood Road, SouthseaPO5 1NN
Born January 1957
Director
Appointed 01 Sept 2011
Resigned 25 Nov 2015

WILSON, Ronald David

Resigned
16 Croftlands Avenue, FarehamPO14 2JR
Born November 1943
Director
Appointed 20 Dec 1996
Resigned 01 Mar 2002
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
287Change of Registered Office
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
225Change of Accounting Reference Date
Incorporation Company
5 December 1996
NEWINCIncorporation