WEST DEVON PORTFOLIO LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 2AR

Company number 04470602
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address 64 HIGH STREET, BIDEFORD, DEVON, EX39 2AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Statement of capital following an allotment of shares on 24 May 2016 GBP 100 . The most likely internet sites of WEST DEVON PORTFOLIO LIMITED are www.westdevonportfolio.co.uk, and www.west-devon-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. West Devon Portfolio Limited is a Private Limited Company. The company registration number is 04470602. West Devon Portfolio Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of West Devon Portfolio Limited is 64 High Street Bideford Devon Ex39 2ar. . BURKE, Barry Richard is a Director of the company. Secretary BURKE, Charlotte has been resigned. Secretary DOIG, Gillian Lynda has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BURKE, Barry Richard
Appointed Date: 26 June 2002
75 years old

Resigned Directors

Secretary
BURKE, Charlotte
Resigned: 07 March 2011
Appointed Date: 18 March 2008

Secretary
DOIG, Gillian Lynda
Resigned: 18 March 2008
Appointed Date: 26 June 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

WEST DEVON PORTFOLIO LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

09 Jun 2016
Statement of capital following an allotment of shares on 24 May 2016
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1

...
... and 42 more events
17 Sep 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
12 Sep 2002
New secretary appointed
12 Sep 2002
Director resigned
12 Sep 2002
Secretary resigned
26 Jun 2002
Incorporation

WEST DEVON PORTFOLIO LIMITED Charges

13 June 2013
Charge code 0447 0602 0003
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: East combe house bishops lydeard taunton somerset…
7 May 2013
Charge code 0447 0602 0002
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 February 2003
Mortgage deed
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as balsoms bakery bank square…