Background WavePink WaveYellow Wave

21 PORTARLINGTON FREEHOLD LIMITED (05840937)

21 PORTARLINGTON FREEHOLD LIMITED (05840937) is an active UK company. incorporated on 8 June 2006. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 PORTARLINGTON FREEHOLD LIMITED has been registered for 19 years. Current directors include MELLERY-PRATT, Anthony John.

Company Number
05840937
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELLERY-PRATT, Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 PORTARLINGTON FREEHOLD LIMITED

21 PORTARLINGTON FREEHOLD LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 PORTARLINGTON FREEHOLD LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05840937

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Previous Addresses

1-3 Seamoor Road Bournemouth BH4 9AA
From: 10 July 2013To: 27 May 2016
1-3 Seamoor Road Bournemouth BH4 9AA England
From: 10 July 2013To: 10 July 2013
Foxes Property Management 6 Poole Hill Bournemouth Dorset BH2 5PS
From: 8 June 2006To: 10 July 2013
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jul 13
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 27 May 2016

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Born August 1944
Director
Appointed 28 Mar 2024

BAKER, Leslie Michael

Resigned
Draycott Road, BournemouthBH10 5AR
Secretary
Appointed 22 Aug 2008
Resigned 01 Jun 2013

MAHON, Andrew

Resigned
Flat 3 Sunningdale, WestbourneBH4 8BX
Secretary
Appointed 08 Jun 2006
Resigned 22 Aug 2008

JWT (SOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 01 Jun 2013
Resigned 27 May 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Jun 2006
Resigned 08 Jun 2006

ATMORE, Dennis George Arthur

Resigned
Sunningdale, BournemouthBH4 8BX
Born January 1947
Director
Appointed 20 Mar 2010
Resigned 15 May 2013

LIDGATE, Philip Maxwell

Resigned
4 Netherhall Gardens, BournemouthBH4 9EL
Born September 1944
Director
Appointed 08 Jun 2006
Resigned 25 Jun 2010

MAHON, Andrew

Resigned
Sunningdale, BournemouthBH4 8BX
Born September 1958
Director
Appointed 20 Mar 2010
Resigned 28 Mar 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Jun 2006
Resigned 18 Jun 2006
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
29 April 2009
225Change of Accounting Reference Date
Legacy
17 April 2009
287Change of Registered Office
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2007
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Incorporation Company
8 June 2006
NEWINCIncorporation