PORTLAND INDUSTRIAL ESTATE MANAGEMENT LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5LB

Company number 00975257
Status Active
Incorporation Date 23 March 1970
Company Type Private Limited Company
Address 17A IVEL ROAD, SHEFFORD, BEDFORDSHIRE, SG17 5LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Appointment of Mr Christopher Mark Daniels as a secretary on 27 April 2016. The most likely internet sites of PORTLAND INDUSTRIAL ESTATE MANAGEMENT LIMITED are www.portlandindustrialestatemanagement.co.uk, and www.portland-industrial-estate-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-five years and seven months. The distance to to Baldock Rail Station is 6.8 miles; to Bedford St Johns Rail Station is 8.7 miles; to Bedford Rail Station is 9.4 miles; to Stevenage Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portland Industrial Estate Management Limited is a Private Limited Company. The company registration number is 00975257. Portland Industrial Estate Management Limited has been working since 23 March 1970. The present status of the company is Active. The registered address of Portland Industrial Estate Management Limited is 17a Ivel Road Shefford Bedfordshire Sg17 5lb. The company`s financial liabilities are £493.32k. It is £-7.26k against last year. And the total assets are £537.34k, which is £-42.28k against last year. DANIELS, Christopher Mark is a Secretary of the company. DANIELS, Christopher Mark is a Director of the company. DANIELS, Colin Michael is a Director of the company. DANIELS, Jacqueline Doris is a Director of the company. DANIELS, Richard Jack is a Director of the company. Secretary DANIELS, Avril Joy has been resigned. Secretary DANIELS, Jacqueline Doris has been resigned. Director DANIELS, Avril Joy has been resigned. Director DANIELS, Michael James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


portland industrial estate management Key Finiance

LIABILITIES £493.32k
-2%
CASH n/a
TOTAL ASSETS £537.34k
-8%
All Financial Figures

Current Directors

Secretary
DANIELS, Christopher Mark
Appointed Date: 27 April 2016

Director
DANIELS, Christopher Mark
Appointed Date: 27 April 2016
66 years old

Director
DANIELS, Colin Michael
Appointed Date: 27 April 2016
68 years old

Director

Director

Resigned Directors

Secretary
DANIELS, Avril Joy
Resigned: 27 April 2016
Appointed Date: 01 July 1994

Secretary
DANIELS, Jacqueline Doris
Resigned: 01 July 1994

Director
DANIELS, Avril Joy
Resigned: 27 April 2016
89 years old

Director
DANIELS, Michael James
Resigned: 27 April 2016
91 years old

PORTLAND INDUSTRIAL ESTATE MANAGEMENT LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

27 Apr 2016
Appointment of Mr Christopher Mark Daniels as a secretary on 27 April 2016
27 Apr 2016
Appointment of Mr Colin Michael Daniels as a director on 27 April 2016
27 Apr 2016
Appointment of Mr Christopher Mark Daniels as a director on 27 April 2016
...
... and 99 more events
27 Mar 1987
Return made up to 20/02/87; full list of members

27 Mar 1987
Return made up to 20/02/87; full list of members

27 Mar 1987
Return made up to 31/12/85; full list of members

27 Mar 1987
Return made up to 31/12/85; full list of members

23 Mar 1970
Incorporation

PORTLAND INDUSTRIAL ESTATE MANAGEMENT LIMITED Charges

7 July 2010
Legal mortgage
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 and 27A shefford road clifton see image for full details.
7 July 2010
Legal mortgage
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 south bridge street shefford see image for full details.
7 July 2010
Legal mortgage
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 new street shefford see image for full details.
8 November 2004
Legal mortgage
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 27 and 27 shefford road clifton bedfordshire t/n BD237034…
8 November 2004
Legal mortgage (own account)
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: The homestead 3 new street shefford bedfordshire,. Assigns…
8 November 2004
Legal mortgage (own account)
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: The property being 2 south bridge street shefford…
18 March 2004
Legal mortgage
Delivered: 24 March 2004
Status: Satisfied on 12 January 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 27/27A shefford road clifton…
24 October 2003
Legal mortgage
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 3 new street shefford…
20 July 1995
Floating charge
Delivered: 1 August 1995
Status: Satisfied on 25 October 2004
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
20 July 1995
Legal charge
Delivered: 1 August 1995
Status: Satisfied on 25 October 2004
Persons entitled: Granville Bank Limited
Description: F/H property k/a 2 southbridge street shefford beds with…
20 July 1995
Legal charge
Delivered: 1 August 1995
Status: Satisfied on 24 January 2004
Persons entitled: Granville Bank Limited
Description: F/H property k/a 27 & 27A shefford road clifton with all…
20 September 1989
Legal charge
Delivered: 10 October 1989
Status: Satisfied on 5 November 1993
Persons entitled: Midland Bank PLC
Description: F/H 2 southbridge st shefford beds.
20 September 1989
Legal charge
Delivered: 10 October 1989
Status: Satisfied on 5 November 1993
Persons entitled: Midland Bank PLC
Description: F/H 27A shefford rd, clifton beds.