PORTADALE LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1UX

Company number 02790814
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, UNITED KINGDOM, ME1 1UX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 17 February 2017 with updates; Director's details changed for Anthony Robert Nicholls on 1 March 2017. The most likely internet sites of PORTADALE LIMITED are www.portadale.co.uk, and www.portadale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Portadale Limited is a Private Limited Company. The company registration number is 02790814. Portadale Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Portadale Limited is Star House Star Hill Rochester Kent United Kingdom Me1 1ux. The company`s financial liabilities are £330.83k. It is £1.48k against last year. And the total assets are £53.4k, which is £16.76k against last year. CROSSLEY SECRETARIES LIMITED is a Secretary of the company. NICHOLLS, Anthony Robert is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary NICHOLLS, Phillip has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Renting and operating of Housing Association real estate".


portadale Key Finiance

LIABILITIES £330.83k
+0%
CASH n/a
TOTAL ASSETS £53.4k
+45%
All Financial Figures

Current Directors

Secretary
CROSSLEY SECRETARIES LIMITED
Appointed Date: 04 April 2002

Director
NICHOLLS, Anthony Robert
Appointed Date: 11 March 1993
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 March 1993
Appointed Date: 17 February 1993

Secretary
NICHOLLS, Phillip
Resigned: 04 April 2002
Appointed Date: 11 March 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 March 1993
Appointed Date: 17 February 1993
71 years old

Persons With Significant Control

Anthony Robert Nicholls
Notified on: 7 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Phillip Nicholls
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTADALE LIMITED Events

24 Mar 2017
Micro company accounts made up to 30 June 2016
01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
01 Mar 2017
Director's details changed for Anthony Robert Nicholls on 1 March 2017
01 Mar 2017
Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX to Star House Star Hill Rochester Kent ME1 1UX on 1 March 2017
24 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 140,100

...
... and 65 more events
28 Apr 1993
Registered office changed on 28/04/93 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp

31 Mar 1993
Nc inc already adjusted 11/03/93

31 Mar 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

31 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Feb 1993
Incorporation

PORTADALE LIMITED Charges

20 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 11-15 station street sittingbourne…
19 July 1994
Legal mortgage
Delivered: 26 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 4 6 and 8 high street sheerness…
19 April 1994
Mortgage debenture
Delivered: 10 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1994
Legal mortgage
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 71 alma road sheerness kent & the proceeds…