RON PORTER PROPERTIES LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 6LE

Company number 02018021
Status Active
Incorporation Date 8 May 1986
Company Type Private Limited Company
Address 24 BALFOUR ROAD, SOUTHPORT, MERSEYSIDE, ENGLAND, PR8 6LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Registered office address changed from 6 Clifton Drive Penwortham Preston PR1 9XL England to 24 Balfour Road Southport Merseyside PR8 6LE on 1 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RON PORTER PROPERTIES LIMITED are www.ronporterproperties.co.uk, and www.ron-porter-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Ron Porter Properties Limited is a Private Limited Company. The company registration number is 02018021. Ron Porter Properties Limited has been working since 08 May 1986. The present status of the company is Active. The registered address of Ron Porter Properties Limited is 24 Balfour Road Southport Merseyside England Pr8 6le. The company`s financial liabilities are £91.1k. It is £-18.36k against last year. And the total assets are £196.42k, which is £26.4k against last year. PORTER, Sally Jane is a Secretary of the company. PORTER, Ronald William is a Director of the company. Secretary BLACKMORE, Patrick Nicholas has been resigned. Secretary PORTER, Sally Jane has been resigned. Secretary ROSS, Christopher James has been resigned. Secretary SALEH, Richard Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ron porter properties Key Finiance

LIABILITIES £91.1k
-17%
CASH n/a
TOTAL ASSETS £196.42k
+15%
All Financial Figures

Current Directors

Secretary
PORTER, Sally Jane
Appointed Date: 31 January 2001

Director

Resigned Directors

Secretary
BLACKMORE, Patrick Nicholas
Resigned: 30 September 1999
Appointed Date: 17 November 1993

Secretary
PORTER, Sally Jane
Resigned: 31 January 2001
Appointed Date: 01 October 1999

Secretary
ROSS, Christopher James
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Secretary
SALEH, Richard Ian
Resigned: 27 January 1995

Persons With Significant Control

Mr Ron Porter
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

RON PORTER PROPERTIES LIMITED Events

14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
01 Aug 2016
Registered office address changed from 6 Clifton Drive Penwortham Preston PR1 9XL England to 24 Balfour Road Southport Merseyside PR8 6LE on 1 August 2016
16 Jul 2016
Total exemption small company accounts made up to 30 September 2015
11 Feb 2016
Registered office address changed from 92 Southport Road Ormskirk Lancashire L39 1LX to 6 Clifton Drive Penwortham Preston PR1 9XL on 11 February 2016
04 Jan 2016
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

...
... and 75 more events
02 May 1989
Return made up to 02/11/88; full list of members

05 Apr 1989
Accounts for a small company made up to 30 September 1987

13 Jan 1988
Return made up to 02/11/87; full list of members

04 Jun 1986
Company name changed piron properties LIMITED\certificate issued on 04/06/86
29 May 1986
Secretary resigned;new secretary appointed;director resigned

RON PORTER PROPERTIES LIMITED Charges

24 January 2000
Legal mortgage
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a wholesale cars wales garage glanhwfa…
24 January 2000
Legal mortgage
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 408 abergele road colwyn bay conwy…
24 January 2000
Legal mortgage
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a noddfa & drome garage gwalchmai isle…
9 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a westshore garage herkomer road west shore…