Company number 02984583
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address 18 SILVER STREET, ENFIELD, MIDDX, EN1 3EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
GBP 2
. The most likely internet sites of PORTMAN INVESTMENT & DEVELOPMENT LIMITED are www.portmaninvestmentdevelopment.co.uk, and www.portman-investment-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Portman Investment Development Limited is a Private Limited Company.
The company registration number is 02984583. Portman Investment Development Limited has been working since 28 October 1994.
The present status of the company is Active. The registered address of Portman Investment Development Limited is 18 Silver Street Enfield Middx En1 3eg. . COLE, Barry is a Secretary of the company. COLE, Barry is a Director of the company. COLE, Stephanie 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
Director
COLE, Barry
Appointed Date: 28 October 1994
64 years old
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994
Persons With Significant Control
Mr Barry Cole
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
PORTMAN INVESTMENT & DEVELOPMENT LIMITED Events
02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
29 Oct 2015
Secretary's details changed for Barry Cole on 18 October 2015
29 Oct 2015
Director's details changed for Stephanie Cole on 18 October 2015
...
... and 41 more events
26 Feb 1996
Return made up to 28/10/95; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 Feb 1996
Registered office changed on 26/02/96 from: sterling house 1109 finchley road london NW11 0QB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
14 Feb 1996
Registered office changed on 14/02/96 from: highstone house 165 high street barnet herts EN5 5S0
31 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Oct 1994
Incorporation