PORTCULLIS COURT MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 3HE

Company number 05540059
Status Active
Incorporation Date 18 August 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address YORK LAURENT LTD, CENTURY WORKS 12/13 FREDERICK STREET, JEWELLERY QUARTER, BIRMINGHAM, B1 3HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 18 August 2015 no member list. The most likely internet sites of PORTCULLIS COURT MANAGEMENT COMPANY LIMITED are www.portculliscourtmanagementcompany.co.uk, and www.portcullis-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portcullis Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05540059. Portcullis Court Management Company Limited has been working since 18 August 2005. The present status of the company is Active. The registered address of Portcullis Court Management Company Limited is York Laurent Ltd Century Works 12 13 Frederick Street Jewellery Quarter Birmingham B1 3he. . CHICK, Jeremy Peter is a Secretary of the company. EDWARDS, John is a Director of the company. LEWIS, Roma Elizabeth is a Director of the company. TANTRUM, Daphne is a Director of the company. LANDOWNER HOMES TWO LIMITED is a Director of the company. MARCHFIELD ESTATES (SOUTH) LIMITED is a Director of the company. Secretary BROWN, Robert Theodore has been resigned. Secretary DENING, Peter Neville has been resigned. Nominee Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BATES, Nicholas Jonathan has been resigned. Director OVERTON, Victoria Jane has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. Nominee Director 7SIDE SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


portcullis court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHICK, Jeremy Peter
Appointed Date: 25 March 2013

Director
EDWARDS, John
Appointed Date: 10 January 2011
77 years old

Director
LEWIS, Roma Elizabeth
Appointed Date: 17 March 2009
96 years old

Director
TANTRUM, Daphne
Appointed Date: 17 March 2009
91 years old

Director
LANDOWNER HOMES TWO LIMITED
Appointed Date: 11 November 2010

Director
MARCHFIELD ESTATES (SOUTH) LIMITED
Appointed Date: 11 November 2010

Resigned Directors

Secretary
BROWN, Robert Theodore
Resigned: 22 August 2008
Appointed Date: 18 August 2005

Secretary
DENING, Peter Neville
Resigned: 25 March 2013
Appointed Date: 22 August 2008

Nominee Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Director
BATES, Nicholas Jonathan
Resigned: 11 November 2010
Appointed Date: 18 August 2005
55 years old

Director
OVERTON, Victoria Jane
Resigned: 11 November 2010
Appointed Date: 18 August 2005
57 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Nominee Director
7SIDE SECRETARIAL LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

PORTCULLIS COURT MANAGEMENT COMPANY LIMITED Events

30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Apr 2016
Accounts for a dormant company made up to 31 August 2015
02 Sep 2015
Annual return made up to 18 August 2015 no member list
15 May 2015
Accounts for a dormant company made up to 31 August 2014
03 Sep 2014
Annual return made up to 18 August 2014 no member list
...
... and 33 more events
22 Sep 2005
New director appointed
22 Sep 2005
New director appointed
22 Sep 2005
New secretary appointed
22 Sep 2005
Registered office changed on 22/09/05 from: 14-18 city road cardiff CF24 3DL
18 Aug 2005
Incorporation