PORTLAND COURT MANAGEMENT (1993) LIMITED
LIVERPOOL


Company number 02829920
Status Active
Incorporation Date 24 June 1993
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, MERSEYSIDE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 6 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of PORTLAND COURT MANAGEMENT (1993) LIMITED are www.portlandcourtmanagement1993.co.uk, and www.portland-court-management-1993.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Portland Court Management 1993 Limited is a Private Limited Company. The company registration number is 02829920. Portland Court Management 1993 Limited has been working since 24 June 1993. The present status of the company is Active. The registered address of Portland Court Management 1993 Limited is Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside. . MALONE, Peter is a Secretary of the company. MALONE, Peter is a Director of the company. MORAN, Mark Richard is a Director of the company. Secretary AUSTIN, Wendy Kathryn has been resigned. Secretary BARBER, Jean has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary DAY, John has been resigned. Secretary GOULDING, Stephen John has been resigned. Director AUSTIN, Wendy Kathryn has been resigned. Director BARBER, Jean has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director DAY, John has been resigned. Director GOULDING, Stephen John has been resigned. Director ROUGHLEY, Betty May has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MALONE, Peter
Appointed Date: 01 September 2005

Director
MALONE, Peter
Appointed Date: 01 September 2005
60 years old

Director
MORAN, Mark Richard
Appointed Date: 02 October 2004
63 years old

Resigned Directors

Secretary
AUSTIN, Wendy Kathryn
Resigned: 02 August 1999
Appointed Date: 03 April 1997

Secretary
BARBER, Jean
Resigned: 17 March 1997
Appointed Date: 14 November 1995

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 24 June 1993
Appointed Date: 24 June 1993

Secretary
DAY, John
Resigned: 14 November 1995
Appointed Date: 24 June 1993

Secretary
GOULDING, Stephen John
Resigned: 31 August 2005
Appointed Date: 02 August 1999

Director
AUSTIN, Wendy Kathryn
Resigned: 02 August 1999
Appointed Date: 03 April 1997
78 years old

Director
BARBER, Jean
Resigned: 17 March 1997
Appointed Date: 14 November 1995
99 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 24 June 1993
Appointed Date: 24 June 1993

Director
DAY, John
Resigned: 14 November 1995
Appointed Date: 24 June 1993
63 years old

Director
GOULDING, Stephen John
Resigned: 31 August 2005
Appointed Date: 02 August 1999
72 years old

Director
ROUGHLEY, Betty May
Resigned: 01 August 2004
Appointed Date: 24 June 1993
82 years old

PORTLAND COURT MANAGEMENT (1993) LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 6

12 Apr 2016
Total exemption full accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6

06 Jul 2015
Registered office address changed from Kemp & Co 202 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside on 6 July 2015
...
... and 57 more events
28 Jul 1993
Ad 21/07/93--------- £ si 4@1=4 £ ic 2/6

28 Jul 1993
Accounting reference date notified as 30/06

06 Jul 1993
Secretary resigned

06 Jul 1993
Director resigned

24 Jun 1993
Incorporation