PORTHOUSE PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L14 5NR

Company number 02986320
Status Active
Incorporation Date 3 November 1994
Company Type Private Limited Company
Address THOMAS LEIGH CARE HOME, 1E THOMAS LANE, LIVERPOOL, MERSEYSIDE, L14 5NR
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Amended total exemption small company accounts made up to 31 March 2014. The most likely internet sites of PORTHOUSE PROPERTIES LIMITED are www.porthouseproperties.co.uk, and www.porthouse-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and eleven months. Porthouse Properties Limited is a Private Limited Company. The company registration number is 02986320. Porthouse Properties Limited has been working since 03 November 1994. The present status of the company is Active. The registered address of Porthouse Properties Limited is Thomas Leigh Care Home 1e Thomas Lane Liverpool Merseyside L14 5nr. The company`s financial liabilities are £131.28k. It is £0.36k against last year. The cash in hand is £3.62k. It is £0.71k against last year. And the total assets are £904.18k, which is £0.71k against last year. CHAUDHRY, Ruby Benazir is a Director of the company. CHAUDRY, Aleem is a Director of the company. Secretary CHAUDHRY, Aleem has been resigned. Secretary DOIDGE, Roger John has been resigned. Secretary EQUIZI, Claudio Michael has been resigned. Secretary EQUIZI, Claudio Michael has been resigned. Secretary MOON, Robert has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director CHAUDHRY, Aleem has been resigned. Director CHAUDHRY, Ilam Din has been resigned. Director MCHUGH, Steven Peter has been resigned. Director STAMPER, Gavin Luke has been resigned. Director STAMPER, William Edward Murray has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


porthouse properties Key Finiance

LIABILITIES £131.28k
+0%
CASH £3.62k
+24%
TOTAL ASSETS £904.18k
+0%
All Financial Figures

Current Directors

Director
CHAUDHRY, Ruby Benazir
Appointed Date: 04 November 2009
53 years old

Director
CHAUDRY, Aleem
Appointed Date: 20 June 2011
58 years old

Resigned Directors

Secretary
CHAUDHRY, Aleem
Resigned: 04 November 2009
Appointed Date: 16 August 2007

Secretary
DOIDGE, Roger John
Resigned: 29 March 1999
Appointed Date: 31 May 1996

Secretary
EQUIZI, Claudio Michael
Resigned: 01 November 2002
Appointed Date: 29 March 1999

Secretary
EQUIZI, Claudio Michael
Resigned: 31 May 1996
Appointed Date: 03 November 1994

Secretary
MOON, Robert
Resigned: 16 August 2007
Appointed Date: 01 November 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 November 1994
Appointed Date: 03 November 1994

Director
CHAUDHRY, Aleem
Resigned: 08 July 2010
Appointed Date: 16 August 2007
58 years old

Director
CHAUDHRY, Ilam Din
Resigned: 28 August 2009
Appointed Date: 16 August 2007
92 years old

Director
MCHUGH, Steven Peter
Resigned: 16 August 2007
Appointed Date: 03 November 1994
78 years old

Director
STAMPER, Gavin Luke
Resigned: 16 August 2007
Appointed Date: 01 August 2005
52 years old

Director
STAMPER, William Edward Murray
Resigned: 16 August 2007
Appointed Date: 01 August 2005
57 years old

Nominee Director
BUYVIEW LTD
Resigned: 03 November 1994
Appointed Date: 03 November 1994

Persons With Significant Control

Miss Ruby Benazir Chaudhry
Notified on: 3 November 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PORTHOUSE PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
25 Feb 2016
Amended total exemption small company accounts made up to 31 March 2014
18 Feb 2016
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4

...
... and 81 more events
14 Mar 1995
Accounting reference date notified as 31/03
10 Nov 1994
Secretary resigned;new secretary appointed

10 Nov 1994
Director resigned;new director appointed

10 Nov 1994
Registered office changed on 10/11/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

03 Nov 1994
Incorporation

PORTHOUSE PROPERTIES LIMITED Charges

22 July 2011
Legal charge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Thomas lane liverpool t/nos MS503770 and MS568614 together…
22 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…