UKBizDB.co.uk

POROS PROPERTIES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Secretary01 March 2024Active
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Corporate Secretary01 January 2023Active
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Director17 June 2016Active
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Director30 March 2022Active
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Director17 June 2016Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Secretary01 September 2003Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Secretary19 December 2006Active
PO BOX 19 Farnley House, St Peter Port, GY1 3AJ

Corporate Secretary06 June 2005Active
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Corporate Secretary17 June 2016Active
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 May 2013Active
La Houguette House, Route Des Deslisles, Castel, GY5 7JP

Director31 October 2008Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director01 September 2003Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director31 August 2004Active
31, Old Barber, Harrogate, United Kingdom, HG1 3DF

Director17 June 2016Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Director19 December 2006Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Director19 December 2006Active
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director01 September 2003Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director01 September 2003Active
Royal Talbot House, 2 Victoria Street, Bristol, United Kingdom, BS1 6BB

Corporate Director17 June 2016Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2024-03-25Officers

Appoint person secretary company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-02-08Officers

Appoint corporate secretary company with name date.

Download
2023-02-08Accounts

Accounts with accounts type dormant.

Download
2022-08-12Officers

Change corporate secretary company with change date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-11-27Address

Change registered office address company with date old address new address.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-11-30Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.