Company number 04333973
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, SOMERSET, BS8 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
GBP 2
. The most likely internet sites of PORTENBELL PROPERTIES LIMITED are www.portenbellproperties.co.uk, and www.portenbell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Portenbell Properties Limited is a Private Limited Company.
The company registration number is 04333973. Portenbell Properties Limited has been working since 04 December 2001.
The present status of the company is Active. The registered address of Portenbell Properties Limited is St Catherine S Court Berkeley Place Clifton Bristol Somerset Bs8 1bq. . FABER, Robin Henry Grey is a Secretary of the company. FABER, Robin Henry Grey is a Director of the company. FISHER, Andrew James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 December 2001
Appointed Date: 04 December 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 December 2001
Appointed Date: 04 December 2001
Persons With Significant Control
Mr Andrew James Fisher
Notified on: 1 August 2016
72 years old
Nature of control: Has significant influence or control
PORTENBELL PROPERTIES LIMITED Events
05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
04 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
...
... and 32 more events
12 Dec 2001
New director appointed
12 Dec 2001
Director resigned
12 Dec 2001
Secretary resigned
12 Dec 2001
Registered office changed on 12/12/01 from: 6-8 underwood street london N1 7JQ
04 Dec 2001
Incorporation
1 August 2012
Debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 December 2001
Third party floating charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of floating charge all undertaking property and…
28 December 2001
Third party legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north-east of hadfield road cardiff…