PORTMORE HOUSE ESTATES LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1RH

Company number 05003028
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address SURREY HOUSE, 36-44 HIGH STREET, REDHILL, SURREY, RH1 1RH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Registered office address changed from Portmore House 54 Church Street Weybridge Surrey KT13 8DP to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 28 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PORTMORE HOUSE ESTATES LIMITED are www.portmorehouseestates.co.uk, and www.portmore-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Portmore House Estates Limited is a Private Limited Company. The company registration number is 05003028. Portmore House Estates Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of Portmore House Estates Limited is Surrey House 36 44 High Street Redhill Surrey Rh1 1rh. . DEWAR, Andrew Currie is a Director of the company. SLATTER, John St Pierre is a Director of the company. Secretary OSWIN, Ian has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MARTIN, Christopher Napier has been resigned. Director OSWIN, Ian has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DEWAR, Andrew Currie
Appointed Date: 09 July 2014
72 years old

Director
SLATTER, John St Pierre
Appointed Date: 09 July 2014
76 years old

Resigned Directors

Secretary
OSWIN, Ian
Resigned: 09 July 2014
Appointed Date: 23 December 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Director
MARTIN, Christopher Napier
Resigned: 09 July 2014
Appointed Date: 23 December 2003
69 years old

Director
OSWIN, Ian
Resigned: 09 July 2014
Appointed Date: 23 December 2003
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Persons With Significant Control

Simpsons Estate Agents Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTMORE HOUSE ESTATES LIMITED Events

16 Jan 2017
Confirmation statement made on 23 December 2016 with updates
28 Oct 2016
Registered office address changed from Portmore House 54 Church Street Weybridge Surrey KT13 8DP to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 28 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

17 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 36 more events
10 Jan 2004
Secretary resigned
10 Jan 2004
New secretary appointed;new director appointed
10 Jan 2004
Director resigned
10 Jan 2004
New director appointed
23 Dec 2003
Incorporation

PORTMORE HOUSE ESTATES LIMITED Charges

2 February 2004
Debenture
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…