PORTROE PROPERTIES LIMITED
BRISTOL ROK 006 LIMITED MICHCO 332 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4AG

Company number 04251340
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 45 WELSH BACK, BRISTOL, BS1 4AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PORTROE PROPERTIES LIMITED are www.portroeproperties.co.uk, and www.portroe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Portroe Properties Limited is a Private Limited Company. The company registration number is 04251340. Portroe Properties Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Portroe Properties Limited is Springfield House 45 Welsh Back Bristol Bs1 4ag. . HOGAN, Michael James is a Secretary of the company. HOGAN, Michael James is a Director of the company. HOGAN, Richard David is a Director of the company. Secretary TURNBULL, Julian Patrick has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAILEY, Michael William John has been resigned. Director HOLE, Nicholas Ian has been resigned. Director KAY, Mark Russell has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOGAN, Michael James
Appointed Date: 17 October 2003

Director
HOGAN, Michael James
Appointed Date: 17 October 2003
88 years old

Director
HOGAN, Richard David
Appointed Date: 17 October 2003
45 years old

Resigned Directors

Secretary
TURNBULL, Julian Patrick
Resigned: 17 October 2003
Appointed Date: 12 July 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Director
BAILEY, Michael William John
Resigned: 12 August 2003
Appointed Date: 12 July 2001
72 years old

Director
HOLE, Nicholas Ian
Resigned: 17 October 2003
Appointed Date: 12 July 2001
63 years old

Director
KAY, Mark Russell
Resigned: 31 December 2002
Appointed Date: 12 July 2001
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Persons With Significant Control

Rolf Hogan
Notified on: 7 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

PORTROE PROPERTIES LIMITED Events

11 Oct 2016
Confirmation statement made on 12 July 2016 with updates
28 Jul 2016
Total exemption full accounts made up to 31 December 2015
05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1

07 Aug 2014
Total exemption full accounts made up to 31 December 2013
...
... and 48 more events
13 Nov 2001
New director appointed
13 Nov 2001
New director appointed
13 Nov 2001
New director appointed
13 Nov 2001
Secretary resigned
12 Jul 2001
Incorporation

PORTROE PROPERTIES LIMITED Charges

17 October 2003
Legal charge
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that premises situate at site A2 eden office park ham…