PORTLANE PROPERTIES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1BS

Company number 05521246
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address 1 DUKES PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 182 . The most likely internet sites of PORTLANE PROPERTIES LIMITED are www.portlaneproperties.co.uk, and www.portlane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Portlane Properties Limited is a Private Limited Company. The company registration number is 05521246. Portlane Properties Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Portlane Properties Limited is 1 Dukes Passage Brighton East Sussex Bn1 1bs. . AUGUSTE, Peter is a Secretary of the company. HOSSACK, David Alastair is a Director of the company. Secretary REILLY, Martin John has been resigned. Secretary WILLIAMS, Gareth has been resigned. Secretary PETER AUGUSTE & CO has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AUGUSTE, Peter
Appointed Date: 07 July 2011

Director
HOSSACK, David Alastair
Appointed Date: 01 August 2005
66 years old

Resigned Directors

Secretary
REILLY, Martin John
Resigned: 20 December 2006
Appointed Date: 01 August 2005

Secretary
WILLIAMS, Gareth
Resigned: 14 August 2007
Appointed Date: 20 December 2006

Secretary
PETER AUGUSTE & CO
Resigned: 07 July 2011
Appointed Date: 14 August 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 28 July 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 August 2005
Appointed Date: 28 July 2005

Persons With Significant Control

David Alastair Hossack
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PORTLANE PROPERTIES LIMITED Events

02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 182

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Sep 2014
Director's details changed for David Alastair Hossack on 10 September 2014
...
... and 36 more events
09 Aug 2005
Secretary resigned
09 Aug 2005
Director resigned
09 Aug 2005
New secretary appointed
09 Aug 2005
New director appointed
28 Jul 2005
Incorporation

PORTLANE PROPERTIES LIMITED Charges

30 May 2013
Charge code 0552 1246 0008
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 1 commerce way lancing t/no WSX298324 and unit 6 1…
27 April 2013
Charge code 0552 1246 0007
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 July 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 5 triangle business centre 1 commerce way lancing by…
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property known as unit 6 triangle business…
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property known as unit 8 triangle business…
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property known as unit 10 triangle business…
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property known as unit 11 triangle business…
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property known as unit 9 triangle business…