UKBizDB.co.uk

PORTCULLIS PROPERTIES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Parkers Cottages, Milley Road, Waltham St. Lawrence, Reading, England, RG10 0JS

Director17 June 2019Active
9a Rugby Place, Kemptown, Brighton, BN2 5JB

Secretary25 October 1997Active
9a Rugby Place, Brighton, BN2 5JB

Secretary31 August 2004Active
9 Rugby Place, Brighton, BN2 5JB

Secretary24 October 2007Active
20 Fennel Walk, Shoreham By Sea, BN43 6JD

Secretary17 August 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary16 August 1996Active
9a Rugby Place, Kemptown, Brighton, BN2 5JB

Director25 October 1997Active
9a Rugby Place, Kemptown, Brighton, BN2 5JB

Director17 August 1996Active
9a Rugby Place, Brighton, BN2 5JB

Director27 August 2004Active
9, Rugby Place, Brighton, England, BN2 5JB

Director06 August 2018Active
9 Rugby Place, Brighton, BN2 5JB

Director30 October 2004Active
9, Rugby Place, Brighton, England, BN2 5JB

Director26 August 2011Active
20 Fennel Walk, Shoreham By Sea, BN43 6JD

Director17 August 1996Active
20 Fennel Walk, Shoreham By Sea, BN43 6JD

Director17 August 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director16 August 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent

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 (6 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
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Address

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

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Address

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

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.