Company number 00288760
Status Active
Incorporation Date 2 June 1934
Company Type Private Limited Company
Address 6 MANOR FARM CLOSE, BRADMORE, NOTTINGHAM, NOTTS, NG11 6PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
GBP 1,000
. The most likely internet sites of PORTLAND BISHOP (NOTTINGHAM) LIMITED are www.portlandbishopnottingham.co.uk, and www.portland-bishop-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and nine months. The distance to to Barrow upon Soar Rail Station is 8.8 miles; to Bulwell Rail Station is 8.9 miles; to Sileby Rail Station is 10 miles; to Lowdham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portland Bishop Nottingham Limited is a Private Limited Company.
The company registration number is 00288760. Portland Bishop Nottingham Limited has been working since 02 June 1934.
The present status of the company is Active. The registered address of Portland Bishop Nottingham Limited is 6 Manor Farm Close Bradmore Nottingham Notts Ng11 6pn. . BISHOP, Phillipa Elizabeth is a Secretary of the company. BISHOP, Phillipa Elizabeth is a Director of the company. BISHOP, Stanley James is a Director of the company. Director EDGE, Hubert Cary has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stanley James Bishop
Notified on: 13 November 2016
90 years old
Nature of control: Has significant influence or control
PORTLAND BISHOP (NOTTINGHAM) LIMITED Events
18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 28 February 2016
14 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Mar 2015
Amended total exemption small company accounts made up to 28 February 2014
...
... and 80 more events
04 Dec 1987
Return made up to 26/11/87; full list of members
05 Nov 1987
Accounts for a small company made up to 28 February 1986
25 Sep 1986
Particulars of mortgage/charge
03 Jul 1986
Accounts for a small company made up to 28 February 1985
03 Jul 1986
Return made up to 30/06/86; full list of members
16 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land on the south side of canal…
18 September 2001
Legal charge
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a land on the south side of canal street…
27 September 1999
Debenture
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 June 1998
Debenture
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Charterhouse Bank Limited
Description: Including land and buildings on the south side of canal…
10 April 1996
Fixed and floating charge
Delivered: 12 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1995
Legal charge
Delivered: 17 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of canal street nottingham. Together…
24 September 1986
Legal charge
Delivered: 25 September 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises being 53 annesley road…
26 March 1986
Legal charge
Delivered: 5 April 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H shop yard and outbuildings situate at 30 main street…
1 March 1983
Legal charge
Delivered: 11 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Nos 81 83 85 and 87 cliff road and 12 and 14 commerce…
9 September 1981
Legal charge
Delivered: 17 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 54A high pavement, nottingham.
9 September 1981
Legal charge
Delivered: 17 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 30/36 (even nos) high pavement, nottingham. Nt 88383.
9 September 1981
Legal charge
Delivered: 17 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 42 high pavement, nottingham, nt 35009.
9 September 1981
Legal charge
Delivered: 17 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 16/18 commerce square, nottingham nt 24036.
3 January 1980
Mortgage
Delivered: 14 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being the portland hotel canington st…
2 November 1977
Mortgage
Delivered: 8 November 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises known as 23 heathcoat st. Nottingham…