PORTFOLIO PROPERTY & DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 05860372
Status In Administration
Incorporation Date 28 June 2006
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of an administrator; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 90 . The most likely internet sites of PORTFOLIO PROPERTY & DEVELOPMENTS LIMITED are www.portfoliopropertydevelopments.co.uk, and www.portfolio-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portfolio Property Developments Limited is a Private Limited Company. The company registration number is 05860372. Portfolio Property Developments Limited has been working since 28 June 2006. The present status of the company is In Administration. The registered address of Portfolio Property Developments Limited is 340 Deansgate Manchester M3 4ly. . JESSUP, Edith Elizabeth is a Secretary of the company. CRISS, Andrew Peter is a Director of the company. CRISS, Richard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JESSUP, Edith Elizabeth has been resigned. Director SUFF, Rachel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JESSUP, Edith Elizabeth
Appointed Date: 11 July 2006

Director
CRISS, Andrew Peter
Appointed Date: 30 June 2013
60 years old

Director
CRISS, Richard
Appointed Date: 11 July 2006
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 June 2006
Appointed Date: 28 June 2006

Director
JESSUP, Edith Elizabeth
Resigned: 25 June 2013
Appointed Date: 06 October 2006
63 years old

Director
SUFF, Rachel
Resigned: 31 July 2010
Appointed Date: 27 July 2006
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 June 2006
Appointed Date: 28 June 2006

PORTFOLIO PROPERTY & DEVELOPMENTS LIMITED Events

17 Feb 2017
Appointment of an administrator
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 90

28 Jun 2016
Secretary's details changed for Mrs Edith Elizabeth Jessup on 24 June 2016
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 33 more events
24 Jul 2006
Secretary resigned
24 Jul 2006
Director resigned
24 Jul 2006
New director appointed
24 Jul 2006
New secretary appointed
28 Jun 2006
Incorporation

PORTFOLIO PROPERTY & DEVELOPMENTS LIMITED Charges

22 October 2010
Fee agreement second charge
Delivered: 3 November 2010
Status: Satisfied on 7 July 2015
Persons entitled: West Register (Investments) Limited
Description: 38/39A high street ryde isle of wight t/no IW29487 by way…
23 November 2009
Charge over tax account
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited (Security Trustee)
Description: The account in the name of the company numbered 39552869…
13 September 2007
Legal charge
Delivered: 18 September 2007
Status: Satisfied on 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 38/38A high street ryde isle of wight. By way of fixed…
10 October 2006
Debenture
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 2006
Debenture with floating charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…