Company number 04061704
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address 45 LINLEY WOOD ROAD, ALDRIDGE, WEST MIDLANDS, WS9 0JZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PORTLAND PROPERTIES (M.A.C.) LIMITED are www.portlandpropertiesmac.co.uk, and www.portland-properties-m-a-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Portland Properties M A C Limited is a Private Limited Company.
The company registration number is 04061704. Portland Properties M A C Limited has been working since 30 August 2000.
The present status of the company is Active. The registered address of Portland Properties M A C Limited is 45 Linley Wood Road Aldridge West Midlands Ws9 0jz. . COGIN, Michael Anthony is a Director of the company. Secretary BROOKHOUSE COGIN, Jennifer Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000
Persons With Significant Control
PORTLAND PROPERTIES (M.A.C.) LIMITED Events
15 Feb 2017
Total exemption small company accounts made up to 31 August 2016
19 Sep 2016
Confirmation statement made on 30 August 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
04 Jun 2015
Registered office address changed from 4 Allens Lane Pelsall Walsall West Midlands WS3 4JR to 45 Linley Wood Road Aldridge West Midlands WS9 0JZ on 4 June 2015
...
... and 40 more events
05 Sep 2000
Secretary resigned
05 Sep 2000
Director resigned
05 Sep 2000
New secretary appointed
05 Sep 2000
New director appointed
30 Aug 2000
Incorporation
17 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 28 james road business centre birmingham,. By way of…
9 July 2004
Legal charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 28 20 st james road tyseley birmingham. By way of…
9 July 2004
Legal charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 11, oakmoor house, chester road, aldridge,. By way of…
7 June 2002
Legal mortgage
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 28,20 james road tyseley birmingham…
27 February 2002
Debenture
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…