PORTFOLIO LETS UK LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1AQ

Company number 07484246
Status Active
Incorporation Date 6 January 2011
Company Type Private Limited Company
Address 139 HEATON LANE, STOCKPORT, CHESHIRE, SK4 1AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Registration of charge 074842460009, created on 10 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of PORTFOLIO LETS UK LTD are www.portfolioletsuk.co.uk, and www.portfolio-lets-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is fourteen years and nine months. Portfolio Lets Uk Ltd is a Private Limited Company. The company registration number is 07484246. Portfolio Lets Uk Ltd has been working since 06 January 2011. The present status of the company is Active. The registered address of Portfolio Lets Uk Ltd is 139 Heaton Lane Stockport Cheshire Sk4 1aq. The company`s financial liabilities are £47.35k. It is £-10.23k against last year. The cash in hand is £0.7k. It is £-0.12k against last year. And the total assets are £373.49k, which is £154.72k against last year. MEHMOOD, Tahir is a Secretary of the company. MALIK, Atif Riaz is a Director of the company. The company operates in "Buying and selling of own real estate".


portfolio lets uk Key Finiance

LIABILITIES £47.35k
-18%
CASH £0.7k
-16%
TOTAL ASSETS £373.49k
+70%
All Financial Figures

Current Directors

Secretary
MEHMOOD, Tahir
Appointed Date: 06 January 2011

Director
MALIK, Atif Riaz
Appointed Date: 06 January 2011
50 years old

Persons With Significant Control

Mr Atif Riaz Malik
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

PORTFOLIO LETS UK LTD Events

18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
10 Jan 2017
Registration of charge 074842460009, created on 10 January 2017
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Registration of a charge
04 Aug 2016
Registration of charge 074842460007, created on 1 August 2016
...
... and 18 more events
03 Feb 2012
Annual return made up to 6 January 2012 with full list of shareholders
29 Mar 2011
Director's details changed for Atif Riaz Malik on 21 March 2011
16 Mar 2011
Appointment of a secretary
16 Mar 2011
Appointment of a director
06 Jan 2011
Incorporation

PORTFOLIO LETS UK LTD Charges

10 January 2017
Charge code 0748 4246 0009
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Marie Catherine Antrobus Paul Antrobus Apollo Betting and Gaming LTD
Description: All that freehold parcel of land known as 13 market street…
1 August 2016
Charge code 0748 4246 0008
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 3 brown street burnley t/no LAN35620…
1 August 2016
Charge code 0748 4246 0007
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 3 brown street burnely t/no LAN35620…
31 May 2016
Charge code 0748 4246 0006
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H 13 market street northwich t/no CH321701…
31 May 2016
Charge code 0748 4246 0005
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H 13 market street northwich t/no CH321701…
31 May 2016
Charge code 0748 4246 0004
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H 13 market street northwich t/n CH321701…
31 May 2016
Charge code 0748 4246 0003
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H 13 market street northwich t/n CH321701…
24 August 2015
Charge code 0748 4246 0002
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land known as 60 kings road cheadle hulme cheadle cheshire…
24 August 2015
Charge code 0748 4246 0001
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land k/a 60 kings road cheadle hulme cheadle cheshire t/n…