Background WavePink WaveYellow Wave

26 PORT HALL PLACE (RESIDENTS ASSOCIATION) LIMITED (03863784)

26 PORT HALL PLACE (RESIDENTS ASSOCIATION) LIMITED (03863784) is an active UK company. incorporated on 22 October 1999. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 PORT HALL PLACE (RESIDENTS ASSOCIATION) LIMITED has been registered for 26 years. Current directors include ANTONIADES, Alex, TUCKER, Zoe Louise.

Company Number
03863784
Status
active
Type
ltd
Incorporated
22 October 1999
Age
26 years
Address
26 Port Hall Place, East Sussex, BN1 5PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTONIADES, Alex, TUCKER, Zoe Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 PORT HALL PLACE (RESIDENTS ASSOCIATION) LIMITED

26 PORT HALL PLACE (RESIDENTS ASSOCIATION) LIMITED is an active company incorporated on 22 October 1999 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 PORT HALL PLACE (RESIDENTS ASSOCIATION) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03863784

LTD Company

Age

26 Years

Incorporated 22 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

26 Port Hall Place Brighton East Sussex, BN1 5PN,

Timeline

6 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jul 13
Director Joined
Oct 16
Director Left
Oct 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ANTONIADES, Alex

Active
26 Port Hall Place, East SussexBN1 5PN
Born August 1969
Director
Appointed 31 Oct 2016

TUCKER, Zoe Louise

Active
Port Hall Place, BrightonBN1 5PN
Born February 1976
Director
Appointed 26 Jul 2013

HARRIS, Ryan Christian

Resigned
26 Porthall Place, BrightonBN1 5PN
Secretary
Appointed 16 Aug 2002
Resigned 18 Mar 2004

MATHESON, Adam

Resigned
26 Port Hall Place, BrightonBN1 5PN
Secretary
Appointed 28 Nov 2006
Resigned 05 Nov 2012

PATMORE, Cheryl Joy

Resigned
26 Port Hall Place, BrightonBN1 5PN
Secretary
Appointed 02 Nov 1999
Resigned 16 Aug 2002

SALTER, Kristian Mark

Resigned
26 Port Hall Place, BrightonBN1 5PN
Secretary
Appointed 05 May 2004
Resigned 28 Nov 2006

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 22 Oct 1999
Resigned 02 Nov 1999

BIDDLECOMBE, James Scott

Resigned
26a Port Hall Place, BrightonBN1 5PN
Born July 1974
Director
Appointed 17 Jan 2003
Resigned 01 Feb 2008

BLAIR, Robert James

Resigned
26a Port Hall Place, BrightonBN1 5PN
Born February 1971
Director
Appointed 02 Nov 1999
Resigned 17 Jan 2003

LUCK, Natalya

Resigned
Port Hall Place, BrightonBN1 5PN
Born January 1984
Director
Appointed 01 Feb 2008
Resigned 19 Aug 2011

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 22 Oct 1999
Resigned 02 Nov 1999

PACYK, Andreas Richard

Resigned
26 Port Hall Place, East SussexBN1 5PN
Born January 1982
Director
Appointed 19 Aug 2011
Resigned 31 Oct 2016

Persons with significant control

2

Miss Alex Antoniades

Active
Port Hall Place, BrightonBN1 5PN
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2016

Mrs Zoe Louise Tucker

Active
26 Port Hall Place, East SussexBN1 5PN
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2011
AP01Appointment of Director
Termination Director Company With Name
19 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
88(2)R88(2)R
Incorporation Company
22 October 1999
NEWINCIncorporation