PORTMAST LIMITED
HAILSHAM COWBEECH

Hellopages » East Sussex » Wealden » BN27 4QR

Company number 01726026
Status Active
Incorporation Date 24 May 1983
Company Type Private Limited Company
Address THE OLD FARM, TROLLILOES, HAILSHAM COWBEECH, EAST SUSSEX, BN27 4QR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 5,000 . The most likely internet sites of PORTMAST LIMITED are www.portmast.co.uk, and www.portmast.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and five months. The distance to to Pevensey & Westham Rail Station is 6.7 miles; to Cooden Beach Rail Station is 7.2 miles; to Eastbourne Rail Station is 10 miles; to Crowborough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portmast Limited is a Private Limited Company. The company registration number is 01726026. Portmast Limited has been working since 24 May 1983. The present status of the company is Active. The registered address of Portmast Limited is The Old Farm Trolliloes Hailsham Cowbeech East Sussex Bn27 4qr. The company`s financial liabilities are £175.24k. It is £-34.36k against last year. The cash in hand is £48.1k. It is £37.48k against last year. And the total assets are £601.39k, which is £37.49k against last year. HINDLE, Mary Rose is a Secretary of the company. HINDLE, John David is a Director of the company. HINDLE, Mary Rose is a Director of the company. The company operates in "Construction of domestic buildings".


portmast Key Finiance

LIABILITIES £175.24k
-17%
CASH £48.1k
+352%
TOTAL ASSETS £601.39k
+6%
All Financial Figures

Current Directors


Director
HINDLE, John David

81 years old

Director
HINDLE, Mary Rose

79 years old

Persons With Significant Control

Mrs Sarah Jane Griffiths
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Louis Bale
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTMAST LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000

...
... and 89 more events
22 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1987
Particulars of mortgage/charge

19 Dec 1986
Accounting reference date extended from 30/11 to 31/03

10 Oct 1986
Registered office changed on 10/10/86 from: regina house 259-269 old marylebone road london NW1

06 Jun 1986
Return made up to 16/05/86; full list of members

PORTMAST LIMITED Charges

22 January 1991
Legal charge
Delivered: 30 January 1991
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Rivendell 23 westerhill road coxheath maidstone.
4 October 1990
Legal charge
Delivered: 12 October 1990
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings known as rose cottage maytum farm…
4 May 1989
Legal charge
Delivered: 19 May 1989
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - 21 st botolphs road, and land adjoining 21 st…
25 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H, rose cottage, marytum farm, vanity lane, linton…
16 August 1988
Option agreement
Delivered: 19 August 1988
Status: Satisfied on 8 November 2000
Persons entitled: Royston Walter Oliver
Description: Land situate at nevill court, tunbridge wells, kent.
15 August 1988
Legal mortgage
Delivered: 19 August 1988
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: F/H - land at nevill court, tunbridge wells, kent and/or…
27 January 1988
Legal charge
Delivered: 17 February 1988
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland
Description: F/H the old riding school and land at leyswood farm…
4 June 1987
Legal charge
Delivered: 17 June 1987
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland
Description: F/Hold land at the rear of 83 and 87 oakhill road sevenoaks…
4 June 1987
Legal charge
Delivered: 17 June 1987
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland
Description: F/Hold land part of 6 yeomans meadows kippington road…
14 July 1986
Legal charge
Delivered: 18 July 1986
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and premises erected there on lying to the west of…
27 March 1986
Legal charge
Delivered: 10 April 1986
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & premises erected thereon situate at…
22 November 1985
Legal charge
Delivered: 4 December 1985
Status: Satisfied on 8 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & premises erected thereon situate at mayfield…
26 March 1985
Legal charge
Delivered: 9 April 1985
Status: Satisfied on 8 November 2000
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & building k/a pembury hall cottage, pembury…
26 March 1985
Debenture
Delivered: 9 April 1985
Status: Satisfied on 4 May 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1983
Legal charge
Delivered: 6 July 1983
Status: Satisfied on 8 November 2000
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold land known as building plot adjacent to kippington…