This company is commonly known as Portcullis Properties Limited. The company was founded 27 years ago and was given the registration number 03238546. The firm's registered office is in READING. You can find them at 2 Parkers Cottages Milley Road, Waltham St. Lawrence, Reading, . This company's SIC code is 99999 - Dormant Company.
Name | : | PORTCULLIS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03238546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Parkers Cottages Milley Road, Waltham St. Lawrence, Reading, England, RG10 0JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Parkers Cottages, Milley Road, Waltham St. Lawrence, Reading, England, RG10 0JS | Director | 17 June 2019 | Active |
9a Rugby Place, Kemptown, Brighton, BN2 5JB | Secretary | 25 October 1997 | Active |
9a Rugby Place, Brighton, BN2 5JB | Secretary | 31 August 2004 | Active |
9 Rugby Place, Brighton, BN2 5JB | Secretary | 24 October 2007 | Active |
20 Fennel Walk, Shoreham By Sea, BN43 6JD | Secretary | 17 August 1996 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 16 August 1996 | Active |
9a Rugby Place, Kemptown, Brighton, BN2 5JB | Director | 25 October 1997 | Active |
9a Rugby Place, Kemptown, Brighton, BN2 5JB | Director | 17 August 1996 | Active |
9a Rugby Place, Brighton, BN2 5JB | Director | 27 August 2004 | Active |
9, Rugby Place, Brighton, England, BN2 5JB | Director | 06 August 2018 | Active |
9 Rugby Place, Brighton, BN2 5JB | Director | 30 October 2004 | Active |
9, Rugby Place, Brighton, England, BN2 5JB | Director | 26 August 2011 | Active |
20 Fennel Walk, Shoreham By Sea, BN43 6JD | Director | 17 August 1996 | Active |
20 Fennel Walk, Shoreham By Sea, BN43 6JD | Director | 17 August 1996 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 16 August 1996 | Active |
Mr Richard Jennings | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Parkers Cottages, Milley Road, Reading, England, RG10 0JS |
Nature of control | : |
|
Mr Neil Charles Serjeant | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 3, The Wytchwoods, Stowmarket, IP14 6TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.