UKBizDB.co.uk

PD PORTS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pd Ports Management Limited. The company was founded 20 years ago and was given the registration number 05083373. The firm's registered office is in . You can find them at 17-27 Queens Square, Middlesbrough, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PD PORTS MANAGEMENT LIMITED
Company Number:05083373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:17-27 Queens Square, Middlesbrough, TS2 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH

Director24 April 2017Active
17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH

Director24 April 2017Active
Flat 13, 1-3 Seward Street, London, EC1V 3NY

Secretary23 June 2004Active
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Secretary03 July 2004Active
7 The Garth, School Aycliffe, Newton Aycliffe, DL5 6QL

Secretary28 March 2006Active
14 The Drey, Darras Hall, Ponteland, NE20 9NS

Secretary30 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2004Active
Flat 13, 1-3 Seward Street, London, EC1V 3NY

Director23 June 2004Active
99, Bishopsgate, 2nd Floor, London, United Kingdom, EC2M 3XD

Director03 July 2012Active
Timbers Broomheath, Woodbridge, IP12 4DL

Director28 June 2004Active
99, Bishopsgate, 2nd Floor, London, United Kingdom, EC2M 3XD

Director16 January 2017Active
65 Quirk Street, North Curl Curl, Australia,

Director30 January 2006Active
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Director03 July 2004Active
8a Coleherne Road, London, SW10 9BP

Director23 June 2004Active
Flat 3 9 Sloane Gardens, London, SW1W 8EA

Director30 January 2006Active
Cedar House, 22 Plymouth Road, Barnt Green, B45 8JA

Director03 July 2004Active
Owl Cottage 42 Vicarage Lane, Grasby, Barnetby, DN38 6AU

Director28 March 2006Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director23 October 2018Active
Fen Farm, Fenn Lane, Hitcham, Ipswich, IP7 7NL

Director03 July 2004Active
1, Riddles Lane, Pymble, Australia,

Director15 February 2007Active
Brookfield Place Suite 300, 181 Bay Street, Toronto, Canada, M5J 2T3

Director20 November 2009Active
Gowers, Old Avenue, Weybridge, KT13 0PS

Director30 January 2006Active
23, Hanover Square, London, England, W1S 1JB

Director20 June 2011Active
99, Bishopsgate, 2nd Floor, London, United Kingdom, EC2M 3XD

Director10 June 2016Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director20 January 2022Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director08 June 2018Active
99, Bishopsgate, 2nd Floor, London, United Kingdom, EC2M 3XD

Director07 January 2013Active
40 Ku-Ring-Gai Avenue, Turramurra, Australia,

Director30 January 2006Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director08 November 2017Active
7 Drayton Place, The Gap, Australia,

Director28 March 2006Active
Brookfield Place Suite 300, 181 Bay Street, Toronto, Canada, M5J 2T3

Director20 November 2009Active
Mount Sorrell, Todenham, Moreton In Marsh, GL56 9PP

Director03 July 2004Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director04 April 2017Active
Thorn Tree Farm, Busby, Stokesley, TS9 5LB

Director28 March 2006Active
14 The Drey, Darras Hall, Ponteland, NE20 9NS

Director28 March 2006Active

People with Significant Control

Pd Ports Acquisitions (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.