PORTLAND DEVELOPMENTS LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4NQ

Company number 01693061
Status Active
Incorporation Date 20 January 1983
Company Type Private Limited Company
Address 59 VICTORIA ROAD, SURBITON, SURREY, KT6 4NQ
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 ten events have happened. The last three records are Registration of charge 016930610016, created on 3 February 2017; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PORTLAND DEVELOPMENTS LIMITED are www.portlanddevelopments.co.uk, and www.portland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Portland Developments Limited is a Private Limited Company. The company registration number is 01693061. Portland Developments Limited has been working since 20 January 1983. The present status of the company is Active. The registered address of Portland Developments Limited is 59 Victoria Road Surbiton Surrey Kt6 4nq. . WRIGHT, Jane Mariette is a Secretary of the company. NICKALLS, Antony Philip Thackray is a Director of the company. NICKALLS, Jeremy is a Director of the company. NICKALLS, Piers Jonathan Thackray is a Director of the company. Secretary NICKALLS, Shelagh Tully Thackray has been resigned. Director NICKALLS, Shelagh Tully Thackray has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WRIGHT, Jane Mariette
Appointed Date: 23 September 2014

Director

Director
NICKALLS, Jeremy

59 years old

Director

Resigned Directors

Secretary
NICKALLS, Shelagh Tully Thackray
Resigned: 23 September 2014

Director
NICKALLS, Shelagh Tully Thackray
Resigned: 23 September 2014
88 years old

Persons With Significant Control

Mr Antony Philip Thackray Nickalls
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Piers Jonathan Thackray Nickalls
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Nickalls
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTLAND DEVELOPMENTS LIMITED Events

16 Feb 2017
Registration of charge 016930610016, created on 3 February 2017
15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 368,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
09 Feb 1988
Registered office changed on 09/02/88 from: thompson mclintock 7 new bridge street newcastle upon tyne NE1 8BB

09 Feb 1988
Return made up to 14/10/87; full list of members

26 Feb 1987
Full accounts made up to 31 December 1985

26 Feb 1987
Return made up to 14/10/86; full list of members

26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

PORTLAND DEVELOPMENTS LIMITED Charges

3 February 2017
Charge code 0169 3061 0016
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A new 999 year leasehold interest of 111 st georges…
14 April 2005
Mortgage
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 17 castle street, warkworth…
30 August 2002
Mortgage deed
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 157 battersea high street…
21 September 2001
Mortgage
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 107 tyneham road…
11 June 1999
Mortgage
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 10 holly avenue jesmond newcastle upon…
9 February 1999
Mortgage deed
Delivered: 12 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 26 devonshire place jesmond newcastle upon tyne t/n…
19 September 1997
Mortgage
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 111 st. Georges terrace jesmond newcastle upon tyne…
14 August 1995
Legal charge
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 2A nd 2B quarry brow bowness-on-windermere…
11 August 1995
Legal charge
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 125B lavender hill london SW11 together with…
21 December 1994
Single debenture
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1994
Legal charge
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-54 bayswater road jesmond newcastle upon tyne…
21 December 1994
Legal charge
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 wolsley gardens jesmond newcastle upon tyne t/n-TY237656…
21 December 1994
Legal charge
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-30 queens road jesmond newcastle upon tyne t/n-TY189694…
21 December 1994
Legal charge
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-5 otterburn terrace jesmond newcastle upon tyne…
23 June 1993
Debenture
Delivered: 6 July 1993
Status: Satisfied on 7 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 23 March 1995
Persons entitled: Barclays Bank PLC
Description: 5 otterburn terrace, jesmond, newcastle, tyne & wear title…