PORTERFIELD PROPERTY CONSULTANTS LTD
BENFLEET

Hellopages » Essex » Castle Point » SS7 2BT

Company number 05465435
Status Active
Incorporation Date 27 May 2005
Company Type Private Limited Company
Address UNIT 4 HADLEIGH BUSINESS CENTRE, 351-359 LONDON ROAD - HADLEIGH, BENFLEET, ESSEX, SS7 2BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PORTERFIELD PROPERTY CONSULTANTS LTD are www.porterfieldpropertyconsultants.co.uk, and www.porterfield-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Porterfield Property Consultants Ltd is a Private Limited Company. The company registration number is 05465435. Porterfield Property Consultants Ltd has been working since 27 May 2005. The present status of the company is Active. The registered address of Porterfield Property Consultants Ltd is Unit 4 Hadleigh Business Centre 351 359 London Road Hadleigh Benfleet Essex Ss7 2bt. . HASTE, Lisa is a Secretary of the company. HASTE, Clayton is a Director of the company. LOVEDAY, Andrew Michael is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HASTE, Lisa
Appointed Date: 27 May 2005

Director
HASTE, Clayton
Appointed Date: 27 May 2005
55 years old

Director
LOVEDAY, Andrew Michael
Appointed Date: 27 May 2005
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 May 2005
Appointed Date: 27 May 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 May 2005
Appointed Date: 27 May 2005

PORTERFIELD PROPERTY CONSULTANTS LTD Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 33 more events
01 Jul 2005
New director appointed
01 Jul 2005
New secretary appointed
27 May 2005
Secretary resigned
27 May 2005
Director resigned
27 May 2005
Incorporation

PORTERFIELD PROPERTY CONSULTANTS LTD Charges

20 July 2007
Mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 56 burnaby road southend on sea essex t/no EX146193 fixed…
24 April 2006
Mortgage
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Old sedgewick, plot 505, royal mills, manchester.
26 January 2006
Deed of charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 166 mendip crescent westcliff-on-sea essex. Fixed charge…
2 December 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 20 burnaby road essex t/no ex 50908.
3 August 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 180 bridgwater drive westcliffe on sea essex.