PORTLEMOUTH ESTATES LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL15 9DP

Company number 01031577
Status Active
Incorporation Date 18 November 1971
Company Type Private Limited Company
Address 12 SOUTHGATE STREET, LAUNCESTON, CORNWALL, PL15 9DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 144,522 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PORTLEMOUTH ESTATES LIMITED are www.portlemouthestates.co.uk, and www.portlemouth-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Portlemouth Estates Limited is a Private Limited Company. The company registration number is 01031577. Portlemouth Estates Limited has been working since 18 November 1971. The present status of the company is Active. The registered address of Portlemouth Estates Limited is 12 Southgate Street Launceston Cornwall Pl15 9dp. . VISICK, Tamsin Alice is a Secretary of the company. FARNSWORTH, Simon Mark is a Director of the company. JEPHCOTT, Mary Florence is a Director of the company. VISICK, Peter Graham is a Director of the company. VISICK, Tamsin Alice is a Director of the company. Secretary GREEN, Sally Linda has been resigned. Secretary HARRIS, Meg Anne has been resigned. Secretary JEPHCOTT, Mary Florence has been resigned. Director JEPHCOTT, Neil Welbourn has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VISICK, Tamsin Alice
Appointed Date: 04 January 2012

Director
FARNSWORTH, Simon Mark
Appointed Date: 14 December 1999
58 years old

Director
JEPHCOTT, Mary Florence
Appointed Date: 17 March 1999
91 years old

Director
VISICK, Peter Graham

86 years old

Director
VISICK, Tamsin Alice
Appointed Date: 22 April 2004
60 years old

Resigned Directors

Secretary
GREEN, Sally Linda
Resigned: 03 January 2012
Appointed Date: 17 November 2003

Secretary
HARRIS, Meg Anne
Resigned: 17 November 2003
Appointed Date: 17 March 1999

Secretary
JEPHCOTT, Mary Florence
Resigned: 17 March 1999

Director
JEPHCOTT, Neil Welbourn
Resigned: 17 March 1999
96 years old

PORTLEMOUTH ESTATES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 30 June 2016
20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 144,522

08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
27 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 144,522

20 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 105 more events
15 May 1986
Full accounts made up to 31 December 1985

15 May 1986
Return made up to 02/05/86; full list of members

15 May 1986
Director's particulars changed

18 Nov 1971
Certificate of incorporation
18 Nov 1971
Incorporation

PORTLEMOUTH ESTATES LIMITED Charges

27 February 2013
Deed of legal charge
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Brake bros industrial unit victoria business park roche all…
17 May 2011
Deed of legal mortgage
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit A1 nexus court gloucester business park brockworth;…
17 May 2011
Mortgage debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 20 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2 building 5 quays reach salford t/no GM960535. Fixed…
1 April 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 14 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H premises k/a unit 5 crown royal industrial park…
1 April 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 14 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H premises k/a 9 queen street and 11 queen street newton…
20 February 2004
Debenture
Delivered: 26 February 2004
Status: Satisfied on 20 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 August 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 14 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 5 crown royal industrial park…