PORTCULLIS PROPERTIES LIMITED
STOWMARKET

Hellopages » Suffolk » Mid Suffolk » IP14 6TB

Company number 03238546
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address NEIL SERJEANT, 3 THE WYTCHWOODS, PETTAUGH, STOWMARKET, SUFFOLK, IP14 6TB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 3 . The most likely internet sites of PORTCULLIS PROPERTIES LIMITED are www.portcullisproperties.co.uk, and www.portcullis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Westerfield Rail Station is 7.5 miles; to Derby Road (Ipswich) Rail Station is 9.7 miles; to Ipswich Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portcullis Properties Limited is a Private Limited Company. The company registration number is 03238546. Portcullis Properties Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Portcullis Properties Limited is Neil Serjeant 3 The Wytchwoods Pettaugh Stowmarket Suffolk Ip14 6tb. . SERJEANT, Neil Charles is a Director of the company. Secretary ARCHER, Catherine Louise has been resigned. Secretary HALLARD, Kay has been resigned. Secretary MURRAY, Darren has been resigned. Secretary WHALES, Karen Jane has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ARCHER, Catherine Louise has been resigned. Director BERNER, Anthony John has been resigned. Director HALLARD, Kay has been resigned. Director MURRAY, Darren has been resigned. Director WHALES, Andrew Albert has been resigned. Director WHALES, Karen Jane has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


portcullis properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SERJEANT, Neil Charles
Appointed Date: 26 August 2011
67 years old

Resigned Directors

Secretary
ARCHER, Catherine Louise
Resigned: 31 August 2004
Appointed Date: 25 October 1997

Secretary
HALLARD, Kay
Resigned: 30 January 2007
Appointed Date: 31 August 2004

Secretary
MURRAY, Darren
Resigned: 26 August 2011
Appointed Date: 24 October 2007

Secretary
WHALES, Karen Jane
Resigned: 02 November 1997
Appointed Date: 17 August 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 21 August 1996
Appointed Date: 16 August 1996

Director
ARCHER, Catherine Louise
Resigned: 31 August 2004
Appointed Date: 25 October 1997
58 years old

Director
BERNER, Anthony John
Resigned: 27 August 2004
Appointed Date: 17 August 1996
60 years old

Director
HALLARD, Kay
Resigned: 30 January 2007
Appointed Date: 27 August 2004
59 years old

Director
MURRAY, Darren
Resigned: 26 August 2011
Appointed Date: 30 October 2004
54 years old

Director
WHALES, Andrew Albert
Resigned: 24 October 1997
Appointed Date: 17 August 1996
59 years old

Director
WHALES, Karen Jane
Resigned: 23 October 1997
Appointed Date: 17 August 1996
56 years old

Nominee Director
JPCORD LIMITED
Resigned: 21 August 1996
Appointed Date: 16 August 1996

Persons With Significant Control

Mr Neil Charles Serjeant
Notified on: 1 June 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PORTCULLIS PROPERTIES LIMITED Events

19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
24 Sep 2015
Accounts for a dormant company made up to 31 August 2015
21 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3

09 Sep 2014
Accounts for a dormant company made up to 31 August 2014
09 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3

...
... and 60 more events
20 Nov 1996
New director appointed
27 Aug 1996
Registered office changed on 27/08/96 from: 17 plough way london SE16 1AA
27 Aug 1996
Secretary resigned
27 Aug 1996
Director resigned
16 Aug 1996
Incorporation