PORTWOOD PROPERTIES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9HU

Company number 02735340
Status Active
Incorporation Date 29 July 1992
Company Type Private Limited Company
Address 42 GLEDSTANES ROAD, LONDON, W14 9HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PORTWOOD PROPERTIES LIMITED are www.portwoodproperties.co.uk, and www.portwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Portwood Properties Limited is a Private Limited Company. The company registration number is 02735340. Portwood Properties Limited has been working since 29 July 1992. The present status of the company is Active. The registered address of Portwood Properties Limited is 42 Gledstanes Road London W14 9hu. . MOREAU, Francois is a Secretary of the company. MOREAU, François Stanislas is a Secretary of the company. JOHNSON, Julia is a Director of the company. LIBLINC, Joelle Esther Therese is a Director of the company. MOREAU, Marie-Laëtitia Odette Raphaëlle is a Director of the company. Secretary ARCHAMBAULT, Hugues Henri Bernard has been resigned. Secretary CARDE, Damien Louis Charles Marie has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary DAVIES, Claire Lisa has been resigned. Secretary TRITTON, Charles Courtenay, Secretary has been resigned. Secretary WEBER, Alice Donaldson has been resigned. Director BROOKMAN, Michael has been resigned. Director CARDE, Valerie has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director COUGHLAN, Matthew Launce has been resigned. Director HOWARD, Anne Veronica has been resigned. Director MORRIS, Glyn Cyril, Director has been resigned. Director WEBER, Laurent Jean Francois has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MOREAU, Francois
Appointed Date: 01 February 2012

Secretary
MOREAU, François Stanislas
Appointed Date: 01 February 2012

Director
JOHNSON, Julia
Appointed Date: 27 January 2012
51 years old

Director
LIBLINC, Joelle Esther Therese
Appointed Date: 23 September 2008
66 years old

Director
MOREAU, Marie-Laëtitia Odette Raphaëlle
Appointed Date: 01 February 2012
43 years old

Resigned Directors

Secretary
ARCHAMBAULT, Hugues Henri Bernard
Resigned: 26 January 2004
Appointed Date: 18 February 2003

Secretary
CARDE, Damien Louis Charles Marie
Resigned: 01 February 2012
Appointed Date: 30 June 2005

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 06 August 1992
Appointed Date: 29 July 1992

Secretary
DAVIES, Claire Lisa
Resigned: 23 November 1999
Appointed Date: 20 September 1996

Secretary
TRITTON, Charles Courtenay, Secretary
Resigned: 20 September 1996
Appointed Date: 01 August 1992

Secretary
WEBER, Alice Donaldson
Resigned: 17 February 2003
Appointed Date: 23 November 1999

Director
BROOKMAN, Michael
Resigned: 26 July 1997
Appointed Date: 01 October 1992
77 years old

Director
CARDE, Valerie
Resigned: 01 February 2012
Appointed Date: 20 February 2008
51 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 06 August 1992
Appointed Date: 29 July 1992

Director
COUGHLAN, Matthew Launce
Resigned: 30 September 2006
Appointed Date: 18 February 2003
53 years old

Director
HOWARD, Anne Veronica
Resigned: 28 January 2004
Appointed Date: 29 May 2000
73 years old

Director
MORRIS, Glyn Cyril, Director
Resigned: 28 April 2000
Appointed Date: 06 August 1992
82 years old

Director
WEBER, Laurent Jean Francois
Resigned: 17 February 2003
Appointed Date: 26 July 1997
57 years old

Persons With Significant Control

Mr Francois Stanislas Moreau
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie-Laetitia Odette Raphaelle Moreau
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTWOOD PROPERTIES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 29 July 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5

19 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 74 more events
17 Mar 1993
New director appointed

24 Aug 1992
Secretary resigned

24 Aug 1992
Director resigned

24 Aug 1992
Registered office changed on 24/08/92 from: harrington chambers 26 north john street liverpool L2 9RP

29 Jul 1992
Incorporation