This company is commonly known as Poros Properties Limited. The company was founded 20 years ago and was given the registration number 04882815. The firm's registered office is in NAILSEA. You can find them at Partnership House, 15 Crown Glass Place, Nailsea, Bristol. This company's SIC code is 74990 - Non-trading company.
Name | : | POROS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04882815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Partnership House, 15 Crown Glass Place, Nailsea, Bristol, England, BS48 1RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ | Secretary | 01 March 2024 | Active |
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ | Corporate Secretary | 01 January 2023 | Active |
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ | Director | 17 June 2016 | Active |
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ | Director | 30 March 2022 | Active |
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ | Director | 17 June 2016 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Secretary | 01 September 2003 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Corporate Secretary | 19 December 2006 | Active |
PO BOX 19 Farnley House, St Peter Port, GY1 3AJ | Corporate Secretary | 06 June 2005 | Active |
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ | Corporate Secretary | 17 June 2016 | Active |
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Director | 31 May 2013 | Active |
La Houguette House, Route Des Deslisles, Castel, GY5 7JP | Director | 31 October 2008 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Director | 01 September 2003 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Director | 31 August 2004 | Active |
31, Old Barber, Harrogate, United Kingdom, HG1 3DF | Director | 17 June 2016 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Corporate Director | 19 December 2006 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Corporate Director | 19 December 2006 | Active |
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ | Corporate Director | 06 June 2005 | Active |
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR | Corporate Director | 06 June 2005 | Active |
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR | Corporate Director | 01 September 2003 | Active |
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR | Corporate Director | 06 June 2005 | Active |
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR | Corporate Director | 01 September 2003 | Active |
Royal Talbot House, 2 Victoria Street, Bristol, United Kingdom, BS1 6BB | Corporate Director | 17 June 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-25 | Officers | Appoint person secretary company with name date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-02-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Officers | Change corporate secretary company with change date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-27 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.