PORTLAKE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1TS

Company number 02998825
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address BLUNDESTON, 5 EDEN ROAD, TUNBRIDGE WELLS, KENT, TN1 1TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 100 . The most likely internet sites of PORTLAKE LIMITED are www.portlake.co.uk, and www.portlake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Portlake Limited is a Private Limited Company. The company registration number is 02998825. Portlake Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Portlake Limited is Blundeston 5 Eden Road Tunbridge Wells Kent Tn1 1ts. . DAY, Gillian is a Secretary of the company. DAY, Timothy Josling Maxwell is a Director of the company. Nominee Secretary WATKINS, Margaret Mary has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAY, Gillian
Appointed Date: 16 December 1994

Director
DAY, Timothy Josling Maxwell
Appointed Date: 16 December 1994
83 years old

Resigned Directors

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 16 December 1994
Appointed Date: 06 December 1994

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 16 December 1994
Appointed Date: 06 December 1994
62 years old

Persons With Significant Control

Mr Timothy Josling Maxwell Day
Notified on: 7 April 2016
83 years old
Nature of control: Has significant influence or control

PORTLAKE LIMITED Events

25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
16 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100

21 Sep 2015
Total exemption full accounts made up to 31 December 2014
20 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100

...
... and 55 more events
21 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1994
Registered office changed on 21/12/94 from: 3 falmer court london rd uckfield e sussex TN22 1HX

21 Dec 1994
Secretary resigned

21 Dec 1994
Director resigned

06 Dec 1994
Incorporation

PORTLAKE LIMITED Charges

16 July 2014
Charge code 0299 8825 0005
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 dudley road tunbridge wells kent title number K331067…
12 August 2009
Mortgage
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 88 elm park london together with all buildings…
9 January 2002
Mortgage deed
Delivered: 15 January 2002
Status: Satisfied on 6 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 belleville road, london, SW11 6QT, t/no 310174.…
22 December 1995
Legal mortgage
Delivered: 3 January 1996
Status: Satisfied on 6 August 2009
Persons entitled: West Bromwich Building Society
Description: 30 dudley road tunbridge wells kent t/no K331067 with all…
22 December 1995
Floating charge
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets present and future…