PORTFOLIO DEVELOPMENTS LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7HZ
Company number 02017482
Status Active
Incorporation Date 7 May 1986
Company Type Private Limited Company
Address 12 EDWARD ROAD SOUTH, CLEVEDON, AVON, BS21 7HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Registration of charge 020174820027, created on 9 December 2016; Registration of charge 020174820028, created on 9 December 2016. The most likely internet sites of PORTFOLIO DEVELOPMENTS LIMITED are www.portfoliodevelopments.co.uk, and www.portfolio-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Weston Milton Rail Station is 7.9 miles; to Weston-super-Mare Rail Station is 8.8 miles; to Severn Tunnel Junction Rail Station is 10 miles; to Caldicot Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portfolio Developments Limited is a Private Limited Company. The company registration number is 02017482. Portfolio Developments Limited has been working since 07 May 1986. The present status of the company is Active. The registered address of Portfolio Developments Limited is 12 Edward Road South Clevedon Avon Bs21 7hz. . SCOTT, Nerys Sian is a Secretary of the company. SCOTT, Nerys Sian is a Director of the company. SCOTT, Rebecca Louise is a Director of the company. SCOTT, Rupert Michael is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
SCOTT, Nerys Sian
Appointed Date: 21 April 2003
73 years old

Director
SCOTT, Rebecca Louise
Appointed Date: 28 October 2015
42 years old

Director

Persons With Significant Control

Mr Rupert Michael Scott
Notified on: 1 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTFOLIO DEVELOPMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
13 Dec 2016
Registration of charge 020174820027, created on 9 December 2016
13 Dec 2016
Registration of charge 020174820028, created on 9 December 2016
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Satisfaction of charge 25 in full
...
... and 132 more events
15 Nov 1986
Particulars of mortgage/charge

04 Aug 1986
Particulars of mortgage/charge

04 Aug 1986
Company name changed landmace property co. LIMITED\certificate issued on 04/08/86

27 Jun 1986
Registered office changed on 27/06/86 from: bridge house 181 queen victoria street london EC4V 4DD

27 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

PORTFOLIO DEVELOPMENTS LIMITED Charges

9 December 2016
Charge code 0201 7482 0028
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
9 December 2016
Charge code 0201 7482 0027
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
5 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Varth freshwater lane st mawes cornwall, by way of fixed…
31 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Woodpeckers freshwater lane st mawes cornwall. By way of…
15 January 2007
Legal charge
Delivered: 16 January 2007
Status: Satisfied on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Little cottage portloe truro cornwall. By way of fixed…
8 January 2007
Legal charge
Delivered: 16 January 2007
Status: Satisfied on 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Cutty sark hill head st mawes cornwall. By way of fixed…
4 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Upper maisonette 19A alexandra road malvern hills…
1 August 2003
Legal charge
Delivered: 18 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 howsell road malvern worcestershire. By way of fixed…
3 September 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a menervan barn, trethewell, st. Just in…
25 May 2001
Legal charge
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of lower quest hills road, malvern…
27 April 1993
Legal charge
Delivered: 10 May 1993
Status: Satisfied on 28 March 2001
Persons entitled: Granville Trust Limited
Description: All that f/h property k/a land adjoining the bakery welland…
15 July 1992
Legal charge
Delivered: 27 July 1992
Status: Satisfied on 28 March 2001
Persons entitled: Granville Trust Limited
Description: F/H property being land to the south of the B4209 hanley…
15 July 1992
Legal charge
Delivered: 27 July 1992
Status: Satisfied on 28 March 2001
Persons entitled: Granville Trust Limited
Description: F/H property described in a conveyance dated 30/11/88.
15 July 1992
Legal charge
Delivered: 27 July 1992
Status: Satisfied on 28 March 2001
Persons entitled: Granville Trust Limited
Description: F/H property described in a conveyance dated 8/9/89.
15 July 1992
Legal charge
Delivered: 27 July 1992
Status: Satisfied on 28 March 2001
Persons entitled: Granville Trust Limited
Description: F/H property described in a conveyance dated 19/10/90.
15 July 1992
Debenture
Delivered: 27 July 1992
Status: Satisfied on 28 March 2001
Persons entitled: Granville Trust Limited
Description: Floating charge over all the undertaking and assets present…
19 October 1990
Legal charge
Delivered: 9 November 1990
Status: Satisfied on 16 July 1992
Persons entitled: Henry Albert Browes Pauline Margaret Browes
Description: F/H property k/a land at the rear and adjoining the post…
19 October 1990
Debenture
Delivered: 8 November 1990
Status: Satisfied on 18 August 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied on 4 August 1992
Persons entitled: Barclays Bank PLC
Description: Two parcels of land, part of the former post office, hanley…
19 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied on 25 November 1993
Persons entitled: Barclays Bank PLC
Description: Third parcel of land, part of the former post office…
19 July 1990
Legal charge
Delivered: 2 August 1990
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Plot 6, claremont works, grundys lane, malvern, hereford &…
23 May 1989
Legal charge
Delivered: 2 June 1989
Status: Satisfied on 4 August 1992
Persons entitled: Barclays Bank PLC
Description: Part of former post office hanley swan, county of hereford…
12 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 5 June 1990
Persons entitled: Barclays Bank PLC
Description: Land at yaxley woodlands, chase road, upper colwall…
29 January 1988
Legal charge
Delivered: 10 February 1988
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at grundys lane malvern wells county of hereford and…
14 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at 16 hanley road malvern wells, hereford & worcester…
6 April 1987
Legal charge
Delivered: 23 April 1987
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at grundys lane malvern wells hereford and worcester…
11 November 1986
Legal charge
Delivered: 15 November 1986
Status: Satisfied on 28 March 2001
Persons entitled: The Royal Bank of Scotland P.L.C
Description: Parcel of f/hold land together with the premises erected…
21 July 1986
Legal charge
Delivered: 4 August 1986
Status: Satisfied on 28 March 2001
Persons entitled: The Royal Bank of Scotland P.L.C
Description: Freehold land together with the premises erected on or part…