Background WavePink WaveYellow Wave

PORT REGENT (PHASE V) LIMITED (04297119)

PORT REGENT (PHASE V) LIMITED (04297119) is an active UK company. incorporated on 2 October 2001. with registered office in Seaford. The company operates in the Real Estate Activities sector, engaged in residents property management. PORT REGENT (PHASE V) LIMITED has been registered for 24 years. Current directors include BRUCE, Lynette Susan, REX, Francis Nicholson Marcus, SHEARMAN, Patricia Eleanor Jean and 1 others.

Company Number
04297119
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2001
Age
24 years
Address
11 High Street, Seaford, BN25 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRUCE, Lynette Susan, REX, Francis Nicholson Marcus, SHEARMAN, Patricia Eleanor Jean, SWAN, Felicity Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT REGENT (PHASE V) LIMITED

PORT REGENT (PHASE V) LIMITED is an active company incorporated on 2 October 2001 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 V) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04297119

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 2 October 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

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

11 High Street Seaford, BN25 1PE,

Previous Addresses

41a Beach Road Littlehampton BN17 5JA England
From: 6 July 2022To: 4 November 2024
4a Gildredge Road Eastbourne East Sussex BN21 4RL
From: 2 October 2015To: 6 July 2022
C/O Sanders Property Management 220 Victoria Drive Victoria Drive Eastbourne East Sussex BN20 8QN England
From: 30 September 2015To: 2 October 2015
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 17 June 2011To: 30 September 2015
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 2 October 2001To: 17 June 2011
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 12
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Mar 19
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

HOUSEMARTINS MANAGEMENT LIMITED

Active
High Street, SeafordBN25 1PE
Corporate secretary
Appointed 01 Nov 2024

BRUCE, Lynette Susan

Active
High Street, SeafordBN25 1PE
Born September 1952
Director
Appointed 25 Apr 2024

REX, Francis Nicholson Marcus

Active
High Street, SeafordBN25 1PE
Born December 1969
Director
Appointed 09 Feb 2023

SHEARMAN, Patricia Eleanor Jean

Active
High Street, SeafordBN25 1PE
Born October 1947
Director
Appointed 04 Oct 2005

SWAN, Felicity Ann

Active
High Street, SeafordBN25 1PE
Born June 1967
Director
Appointed 25 Apr 2024

SANDERS, Peter

Resigned
Victoria Drive, EastbourneBN20 8QN
Secretary
Appointed 01 Oct 2015
Resigned 11 Jul 2022

HOBDENS PROPERTY MANAGEMENT LTD

Resigned
Beach Road, LittlehamptonBN17 5JA
Corporate secretary
Appointed 11 Jul 2022
Resigned 01 Nov 2024

OM PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 02 Oct 2001
Resigned 04 Oct 2012

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 05 Oct 2012
Resigned 30 Sept 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Oct 2001
Resigned 02 Oct 2001

CONNOLLY, Patricia Anne Bernadette

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

CONNOLLY, Patricia Anne Bernadette

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

ERRIGO, Angelo Bruno

Resigned
Gildredge Road, EastbourneBN21 4RL
Born November 1950
Director
Appointed 03 Apr 2008
Resigned 03 Jan 2017

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 30 May 2003
Resigned 04 Oct 2005

FEATHERSTONE, Terence Michael

Resigned
Beach Road, LittlehamptonBN17 5JA
Born September 1956
Director
Appointed 12 Mar 2019
Resigned 09 Feb 2023

FENDI, Anne Marie

Resigned
2 Duncombe House, TeddingtonTW11 8BE
Born February 1967
Director
Appointed 02 Oct 2001
Resigned 05 Apr 2002

HARPER, Ivor

Resigned
High Street, SeafordBN25 1PE
Born March 1959
Director
Appointed 20 Jun 2023
Resigned 28 Apr 2025

HAYLOCK, Peter Brian

Resigned
11 Daytona Quay, EastbourneBN23 5BN
Born February 1937
Director
Appointed 04 Oct 2005
Resigned 03 Apr 2008

KING, Christine

Resigned
Beach Road, LittlehamptonBN17 5JA
Born January 1951
Director
Appointed 07 Sept 2010
Resigned 18 Aug 2022

LOVELAND, Michael Lewis

Resigned
36 Daytona Quay, EastbourneBN23 5BN
Born April 1943
Director
Appointed 01 Nov 2005
Resigned 20 Apr 2010

MARSH, Norman James, Councillor

Resigned
16 Daytona Quay, EastbourneBN23 5BN
Born March 1944
Director
Appointed 18 Oct 2005
Resigned 19 Mar 2012

MEEK, Margaret Grace

Resigned
Daytona Quay, EastbourneBN23 5BN
Born July 1939
Director
Appointed 04 Sept 2010
Resigned 29 Mar 2012

PATHAK, Sanjay

Resigned
No.68 Friary Road, LondonN12 9PB
Born September 1963
Director
Appointed 26 May 2005
Resigned 04 Oct 2005

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 26 May 2005

ROBSON, Ronnie

Resigned
Gildredge Road, EastbourneBN21 4RL
Born November 1946
Director
Appointed 29 Mar 2016
Resigned 23 Feb 2022

ROWLEY, Paul

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

SMITH, Mary Ethel

Resigned
Daytona Quay, EastbourneBN23 5BN
Born February 1941
Director
Appointed 02 May 2008
Resigned 04 Dec 2008

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Born December 1947
Director
Appointed 02 Oct 2001
Resigned 30 May 2003

SWAN, Felicity Ann

Resigned
Beach Road, LittlehamptonBN17 5JA
Born June 1967
Director
Appointed 13 Jan 2022
Resigned 21 Apr 2023

WINGHAM, John David Eric

Resigned
Gildredge Road, EastbourneBN21 4RL
Born August 1951
Director
Appointed 14 Aug 2017
Resigned 12 Mar 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Oct 2001
Resigned 02 Oct 2001
Fundings
Financials
Latest Activities

Filing History

131

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