Background WavePink WaveYellow Wave

PORT REGENT (PHASE IIII) MANAGEMENT LIMITED (03926282)

PORT REGENT (PHASE IIII) MANAGEMENT LIMITED (03926282) is an active UK company. incorporated on 15 February 2000. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PORT REGENT (PHASE IIII) MANAGEMENT LIMITED has been registered for 26 years. Current directors include CLIFFORD, James Geoffrey, ROY, Martin Nicholas Micheal.

Company Number
03926282
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 2000
Age
26 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLIFFORD, James Geoffrey, ROY, Martin Nicholas Micheal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT REGENT (PHASE IIII) MANAGEMENT LIMITED

PORT REGENT (PHASE IIII) MANAGEMENT LIMITED is an active company incorporated on 15 February 2000 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORT REGENT (PHASE IIII) MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03926282

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 2 November 2018To: 27 March 2025
4a Gildredge Road Eastbourne East Sussex BN21 4RL
From: 29 June 2016To: 2 November 2018
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 25 January 2016To: 29 June 2016
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 17 June 2011To: 25 January 2016
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 15 February 2000To: 17 June 2011
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Dec 12
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 17 Oct 2018

CLIFFORD, James Geoffrey

Active
95 London Road, CroydonCR0 2RF
Born October 1958
Director
Appointed 23 Nov 2021

ROY, Martin Nicholas Micheal

Active
95 London Road, CroydonCR0 2RF
Born January 1964
Director
Appointed 23 Nov 2021

SANDERS, Peter

Resigned
CroydonCR0 1JB
Secretary
Appointed 10 Jun 2016
Resigned 17 Oct 2018

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 05 Oct 2012
Resigned 10 Jun 2016

OM PROPERTY MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Feb 2012
Resigned 04 Oct 2012

PEVEREL OM LIMITED

Resigned
Wigmore Place, LutonLU2 9EX
Corporate secretary
Appointed 15 Feb 2000
Resigned 14 Feb 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 15 Feb 2000

CONNOLLY, Patricia Anne Bernadette

Resigned
18 Eversfield, SouthwaterRH13 9GF
Born August 1955
Director
Appointed 25 Jan 2002
Resigned 04 Feb 2002

CONNOR, Royston James

Resigned
95 London Road, CroydonCR0 2RF
Born November 1942
Director
Appointed 23 Nov 2021
Resigned 01 Dec 2025

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 30 Jun 2021
Resigned 23 Nov 2021

DAVEY, Peter Frederick

Resigned
29 Canary Quay, EastbourneBN23 5UT
Born September 1937
Director
Appointed 21 Nov 2005
Resigned 06 Mar 2007

DOWN, Angela

Resigned
CroydonCR0 1JB
Born February 1965
Director
Appointed 18 May 2020
Resigned 11 Jun 2021

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 30 May 2003
Resigned 21 Nov 2005

FENDI, Anne Marie

Resigned
2 Duncombe House, TeddingtonTW11 8BE
Born February 1967
Director
Appointed 15 Feb 2000
Resigned 05 Apr 2002

FISHER, Paul Timothy St John

Resigned
CroydonCR0 1JB
Born May 1965
Director
Appointed 01 Oct 2007
Resigned 27 Feb 2019

FITZGERALD, Patricia

Resigned
CroydonCR0 1JB
Born September 1946
Director
Appointed 02 Feb 2019
Resigned 12 Dec 2019

LION, Steven

Resigned
CroydonCR0 1JB
Born February 1954
Director
Appointed 05 Mar 2019
Resigned 12 Dec 2019

MORRIS, Jane Maria

Resigned
30 Canary Quay, EastbourneBN23 5UT
Born April 1973
Director
Appointed 26 Sept 2007
Resigned 07 Feb 2014

PIERCE, Stephen Robert

Resigned
CroydonCR0 1JB
Born March 1952
Director
Appointed 15 Jan 2020
Resigned 30 Jun 2021

PROUD, Christopher Wilfred Fredrick

Resigned
Hope Cottage, LodsworthGU28 9BZ
Born July 1965
Director
Appointed 05 Apr 2002
Resigned 30 May 2003

RASHLEY, Ronald

Resigned
2 Canary Quay, EastbourneBN23 5UT
Born February 1944
Director
Appointed 14 Mar 2007
Resigned 13 Jun 2007

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 03 Sept 2002
Resigned 26 May 2005

ROBINSON, Lynne

Resigned
11 Canary Quay, EastbourneBN23 5UT
Born August 1955
Director
Appointed 21 Nov 2005
Resigned 28 Feb 2007

ROBSON, Brian

Resigned
CroydonCR0 1JB
Born April 1948
Director
Appointed 27 Jun 2018
Resigned 12 Dec 2019

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Born December 1953
Director
Appointed 30 May 2003
Resigned 05 Dec 2003

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Born December 1947
Director
Appointed 15 Feb 2000
Resigned 30 May 2003

SULLINGS, Dawn Lillian

Resigned
Canary Quay, EastbourneBN23 5UT
Born July 1941
Director
Appointed 06 Dec 2012
Resigned 20 Jul 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Feb 2000
Resigned 15 Feb 2000
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Appoint Corporate Secretary Company With Name
17 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
5 October 2010
AAMDAAMD
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2003
AAAnnual Accounts
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Incorporation Company
15 February 2000
NEWINCIncorporation