Background WavePink WaveYellow Wave

15 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED (04771558)

15 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED (04771558) is an active UK company. incorporated on 20 May 2003. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include SANDERFORD HART, Rebecca Sarah Jane.

Company Number
04771558
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
6 Poole Hill, Bournemouth, BH2 5PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SANDERFORD HART, Rebecca Sarah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED

15 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2003 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04771558

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

6 Poole Hill Bournemouth, BH2 5PS,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England
From: 8 February 2012To: 1 November 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 20 May 2003To: 8 February 2012
Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
May 11
Director Left
Jan 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MANAGEMENT LIMITED, Foxes Property

Active
Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 15 Feb 2024

SANDERFORD HART, Rebecca Sarah Jane

Active
Brooklyn, BournemouthBH8 8JT
Born August 1974
Director
Appointed 01 Jul 2016

COX, Steven Graham

Resigned
17 Milton Abbas, Blandford ForumDT11 0BW
Secretary
Appointed 08 Jan 2014
Resigned 15 Feb 2024

LITTLEFIELD, Alison Verena

Resigned
30 Forest Road, PooleBH13 6DH
Secretary
Appointed 20 May 2003
Resigned 29 Jul 2004

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 22 Feb 2005
Resigned 18 Feb 2009

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House, 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 30 Jan 2009
Resigned 01 Nov 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 2003
Resigned 20 May 2003

BAYLIS, Guy William

Resigned
9 Rothesay Road, BournemouthBH4 9NH
Born May 1950
Director
Appointed 22 Feb 2005
Resigned 05 Feb 2024

GREEN, Andrew Eliot

Resigned
Flat 7, BournemouthBH8 8JT
Born March 1978
Director
Appointed 22 Feb 2005
Resigned 21 May 2010

LIM, Sean Hua, Dr

Resigned
Flat 3, BournemouthBH8 8JT
Born September 1977
Director
Appointed 22 Feb 2005
Resigned 01 Jan 2014

LITTLEFIELD, Alison Verena

Resigned
30 Forest Road, PooleBH13 6DH
Born March 1974
Director
Appointed 20 May 2003
Resigned 22 Feb 2005

LITTLEFIELD, Scott Peter

Resigned
30 Forest Road, PooleBH13 6DH
Born March 1970
Director
Appointed 20 May 2003
Resigned 22 Feb 2005

PATEL, Urvi

Resigned
Flat 5, BournemouthBH8 8JT
Born August 1979
Director
Appointed 22 Feb 2005
Resigned 01 Dec 2007

TIZZARD, Rebecca Sarah Jane

Resigned
Apt 2 Brooklyn, BournemouthBH8 8JT
Born August 1974
Director
Appointed 22 Feb 2005
Resigned 01 Jul 2016

WOLSTENHOLME, Kathryn Ann

Resigned
68 Portland Road, BournemouthBH9 1NQ
Born May 1972
Director
Appointed 22 Feb 2005
Resigned 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 June 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
23 February 2009
287Change of Registered Office
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
287Change of Registered Office
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
88(2)R88(2)R
Legacy
29 May 2003
288bResignation of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation