PORTLAND COURT MANAGEMENT LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1AX

Company number 01421604
Status Active
Incorporation Date 21 May 1979
Company Type Private Limited Company
Address OSSINGTON CHAMBERS, 6-8 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 154 . The most likely internet sites of PORTLAND COURT MANAGEMENT LIMITED are www.portlandcourtmanagement.co.uk, and www.portland-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.7 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portland Court Management Limited is a Private Limited Company. The company registration number is 01421604. Portland Court Management Limited has been working since 21 May 1979. The present status of the company is Active. The registered address of Portland Court Management Limited is Ossington Chambers 6 8 Castle Gate Newark Nottinghamshire Ng24 1ax. The company`s financial liabilities are £0.15k. It is £0k against last year. . HILL, Simon Anthony is a Secretary of the company. BAILEY, Jane Christina is a Director of the company. HILL, Simon Anthony is a Director of the company. Director BURKE, Vincent has been resigned. Director BURKE, Vincent has been resigned. Director DORAN, Christine has been resigned. Director GIBBONS, John Edward has been resigned. Director HOGAN, Anthony Thomas has been resigned. Director MULLER, Ann Veronica has been resigned. Director RICHARDS, William Henry has been resigned. Director STEEDMAN, Arthur James has been resigned. Director TRAPNELL, Ernest Broadbent has been resigned. Director WESTON, Stanley Holt has been resigned. The company operates in "Residents property management".


portland court management Key Finiance

LIABILITIES £0.15k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director
HILL, Simon Anthony

85 years old

Resigned Directors

Director
BURKE, Vincent
Resigned: 19 July 2002
Appointed Date: 20 March 1998
96 years old

Director
BURKE, Vincent
Resigned: 01 May 1992
96 years old

Director
DORAN, Christine
Resigned: 21 June 2009
Appointed Date: 15 April 1993
91 years old

Director
GIBBONS, John Edward
Resigned: 15 April 2009
Appointed Date: 09 October 2002
92 years old

Director
HOGAN, Anthony Thomas
Resigned: 20 March 1998
Appointed Date: 15 April 1993
80 years old

Director
MULLER, Ann Veronica
Resigned: 01 March 2012
Appointed Date: 30 April 2009
89 years old

Director
RICHARDS, William Henry
Resigned: 01 March 2012
Appointed Date: 30 April 2009
91 years old

Director
STEEDMAN, Arthur James
Resigned: 14 April 1993
Appointed Date: 18 June 1992
104 years old

Director
TRAPNELL, Ernest Broadbent
Resigned: 02 May 1992
110 years old

Director
WESTON, Stanley Holt
Resigned: 15 April 1993
Appointed Date: 11 September 1992
103 years old

PORTLAND COURT MANAGEMENT LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jul 2016
Full accounts made up to 31 October 2015
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 154

09 Jul 2015
Full accounts made up to 31 October 2014
06 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 154

...
... and 81 more events
24 Jun 1987
New director appointed

22 Aug 1986
Full accounts made up to 31 October 1985

23 Nov 1981
Company name changed\certificate issued on 23/11/81
16 Nov 1979
Articles of association
21 May 1979
Incorporation