PORTFOLIO PROPERTY AND DEVELOPMENTS (COLCHESTER) LTD
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5JJ

Company number 05927148
Status Active
Incorporation Date 6 September 2006
Company Type Private Limited Company
Address BEAUMONT HOUSE, HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PORTFOLIO PROPERTY AND DEVELOPMENTS (COLCHESTER) LTD are www.portfoliopropertyanddevelopmentscolchester.co.uk, and www.portfolio-property-and-developments-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Portfolio Property and Developments Colchester Ltd is a Private Limited Company. The company registration number is 05927148. Portfolio Property and Developments Colchester Ltd has been working since 06 September 2006. The present status of the company is Active. The registered address of Portfolio Property and Developments Colchester Ltd is Beaumont House Harvest Hill Bourne End Buckinghamshire Sl8 5jj. . JESSUP, Edith Elizabeth is a Secretary of the company. CRISS, Andrew Peter is a Director of the company. CRISS, Richard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JESSUP, Edith Elizabeth
Appointed Date: 06 September 2006

Director
CRISS, Andrew Peter
Appointed Date: 06 September 2006
60 years old

Director
CRISS, Richard
Appointed Date: 06 September 2006
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 September 2006
Appointed Date: 06 September 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 September 2006
Appointed Date: 06 September 2006

Persons With Significant Control

Portfolio Property & Devleopments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTFOLIO PROPERTY AND DEVELOPMENTS (COLCHESTER) LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 26 more events
21 Sep 2006
Director resigned
21 Sep 2006
New director appointed
21 Sep 2006
New director appointed
21 Sep 2006
New secretary appointed
06 Sep 2006
Incorporation

PORTFOLIO PROPERTY AND DEVELOPMENTS (COLCHESTER) LTD Charges

2 January 2013
Charge over accounts
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Trustee)
Description: The deposit account and the deposit, rent account and the…
10 October 2006
Debenture
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The f/h land known as 18 18A and 20 head street and bunting…
10 October 2006
Deed of rental assignment
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
10 October 2006
Commercial mortgage
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land being 18 18A and 20 head street 3 high street and…