PORTLAND HOUSE DEVELOPMENTS LTD
LLANDRINDOD WELLS MILL CREST FINANCIAL PLANNING SERVICES LIMITED MILLCREST FINANCIAL PLANNING LIMITED

Hellopages » Powys » Powys » LD1 5EY

Company number 05009442
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address THE OLD SURGERY, SPA ROAD, LLANDRINDOD WELLS, WALES, LD1 5EY
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY Wales to The Old Surgery Spa Road Llandrindod Wells LD1 5EY on 27 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 January 2017 with updates. The most likely internet sites of PORTLAND HOUSE DEVELOPMENTS LTD are www.portlandhousedevelopments.co.uk, and www.portland-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Portland House Developments Ltd is a Private Limited Company. The company registration number is 05009442. Portland House Developments Ltd has been working since 08 January 2004. The present status of the company is Active. The registered address of Portland House Developments Ltd is The Old Surgery Spa Road Llandrindod Wells Wales Ld1 5ey. . LEE, Ruth is a Secretary of the company. LEE, Ross is a Director of the company. Secretary WILLICOMBE, Nigel has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PROSSER, Edward Charles has been resigned. Director WILLICOMBE, Nigel has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
LEE, Ruth
Appointed Date: 19 November 2004

Director
LEE, Ross
Appointed Date: 16 January 2004
54 years old

Resigned Directors

Secretary
WILLICOMBE, Nigel
Resigned: 31 October 2004
Appointed Date: 16 January 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Director
PROSSER, Edward Charles
Resigned: 14 January 2005
Appointed Date: 28 June 2004
81 years old

Director
WILLICOMBE, Nigel
Resigned: 31 October 2004
Appointed Date: 16 January 2004
56 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Persons With Significant Control

Mr Ross Lee
Notified on: 8 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Lee
Notified on: 8 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTLAND HOUSE DEVELOPMENTS LTD Events

27 Feb 2017
Registered office address changed from Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY Wales to The Old Surgery Spa Road Llandrindod Wells LD1 5EY on 27 February 2017
30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Jan 2017
Confirmation statement made on 8 January 2017 with updates
24 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
21 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jan 2004
Director resigned
21 Jan 2004
Secretary resigned
21 Jan 2004
Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW
08 Jan 2004
Incorporation