Background WavePink WaveYellow Wave

PORT REGENT (PHASE III) MANAGEMENT LIMITED (03926287)

PORT REGENT (PHASE III) MANAGEMENT LIMITED (03926287) is an active UK company. incorporated on 15 February 2000. with registered office in Seaford. The company operates in the Real Estate Activities sector, engaged in residents property management. PORT REGENT (PHASE III) MANAGEMENT LIMITED has been registered for 26 years. Current directors include FIELD, Stephen Peter, MASSIE, Alison Mary.

Company Number
03926287
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 2000
Age
26 years
Address
11 High Street, Seaford, BN25 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIELD, Stephen Peter, MASSIE, Alison Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT REGENT (PHASE III) MANAGEMENT LIMITED

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

Status

active

Active since 26 years ago

Company No

03926287

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

11 High Street Seaford, BN25 1PE,

Previous Addresses

25 Clinton Place Seaford BN25 1NP England
From: 4 March 2019To: 26 February 2023
110 Madeira Way Eastbourne BN23 5UJ England
From: 6 March 2018To: 4 March 2019
7 Gildredge Road Eastbourne East Sussex BN21 4RB
From: 12 May 2014To: 6 March 2018
102F Longstone Road Eastbourne East Sussex BN21 3SJ
From: 5 March 2013To: 12 May 2014
Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
From: 4 January 2012To: 5 March 2013
Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ
From: 15 February 2000To: 4 January 2012
Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 11
New Owner
Aug 17
Director Joined
Mar 25
Owner Exit
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HOUSEMARTINS MANAGEMENT LIMITED

Active
High Street, SeafordBN25 1PE
Corporate secretary
Appointed 25 Feb 2023

FIELD, Stephen Peter

Active
Madeira Way, EastbourneBN23 5UJ
Born November 1947
Director
Appointed 17 Mar 2025

MASSIE, Alison Mary

Active
110 Madeira Way, EastbourneBN23 5UJ
Born April 1960
Director
Appointed 17 Dec 2007

PEARCE, Carol Lesley

Resigned
Pippins 15 Warren Lane, EastbourneBN20 0EW
Secretary
Appointed 01 Aug 2004
Resigned 31 Jan 2013

CARLTON PROPERTY MANAGEMENT LTD

Resigned
Gildredge Road, EastbourneBN21 4RB
Corporate secretary
Appointed 01 Mar 2013
Resigned 22 Feb 2018

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 15 Feb 2000
Resigned 27 Jul 2004

WATERLOW SECRETARIES LIMITED

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

DAWSON, David James

Resigned
41 The Quadrant, BexleyheathDA7 5LH
Born October 1949
Director
Appointed 11 Jun 2004
Resigned 08 Mar 2007

DEAKIN, Kevin

Resigned
126 Madeira Way, EastbourneBN23 5UJ
Born December 1965
Director
Appointed 01 Aug 2004
Resigned 02 Nov 2004

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 30 May 2003
Resigned 15 Dec 2004

FARNCOMBE, Ernest

Resigned
80 Madeira Way, EastbourneBN23 5UJ
Born November 1936
Director
Appointed 05 May 2004
Resigned 11 Dec 2007

FENDI, Anne Marie

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

PETTIT, Martin

Resigned
90 Madeira Way, EastbourneBN23 5UJ
Born March 1948
Director
Appointed 25 Apr 2004
Resigned 31 Jan 2009

PRIES, Jack

Resigned
88 Madeira Way, EastbourneBN23 5UJ
Born September 1940
Director
Appointed 17 Dec 2007
Resigned 06 Apr 2008

PROUD, Christopher Wilfred Fredrick

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

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 03 Sept 2002
Resigned 15 Dec 2004

ROWLEY, Paul

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

STEVENS, Keith George

Resigned
92 Madeira Way, EastbourneBN23 5UJ
Born May 1947
Director
Appointed 07 Apr 2004
Resigned 18 Apr 2011

STRACHAN, Sylvia Rose

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

WATERLOW NOMINEES LIMITED

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

Persons with significant control

1

0 Active
1 Ceased

Mrs Alison Mary Massie

Ceased
Madeira Way, EastbourneBN23 5UJ
Born April 1960

Nature of Control

Significant influence or control
Notified 12 Dec 2016
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
5 March 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
287Change of Registered Office
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2004
AAAnnual Accounts
Legacy
17 January 2004
288bResignation of Director or Secretary
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
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
28 March 2003
AAMDAAMD
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 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
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
28 September 2001
288cChange of Particulars
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Incorporation Company
15 February 2000
NEWINCIncorporation