UKBizDB.co.uk

PORTERBROOK LEASING ASSET COMPANY LIMITED

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

This company is commonly known as Porterbrook Leasing Asset Company Limited. The company was founded 64 years ago and was given the registration number 00635030. The firm's registered office is in DERBY. You can find them at Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:PORTERBROOK LEASING ASSET COMPANY LIMITED
Company Number:00635030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivatt House, 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS

Secretary07 February 2018Active
Ivatt House, 7 The Point,, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director21 March 2022Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director29 September 2017Active
Ivatt House, 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS

Director07 February 2018Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director30 March 2021Active
Porterbrook Leasing Company Limited, Ivatt House, 7 The Point, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director02 November 2022Active
Ivatt House, 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS

Secretary03 December 2008Active
4 Tanglewood Close, Shirley, Croydon, CR0 5HX

Secretary-Active
15 Chestnut Avenue, Billericay, CM12 9JF

Secretary23 February 1996Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary10 June 1998Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director28 April 2015Active
Flat 1, 5 Eaton Close, London, SW1X 8BN

Director23 January 2007Active
Rivers Hall, Waldringfield, Woodbridge, IP12 4QX

Director-Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director18 September 2007Active
Apartment 760 Melia White House, Hotel Albany Street Regents Place, London, NW1 3UP

Director23 January 2007Active
17 Carrs Crescent, Formby, Liverpool, L37 2EU

Director23 January 2007Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director28 November 2017Active
4, Chaplin Walk, Great Cornard, Sudbury, CO10 0YT

Director27 September 2006Active
44 Humber Street, Hilton, Derby, DE65 5NW

Director01 October 2008Active
76 Galleywood Road, Great Baddow, Chelmsford, CM2 8DN

Director13 November 2002Active
46 Station Road, Thames Ditton, KT7 0NS

Director25 March 1996Active
Apartment 18 Royal Standard House, Standard Hill, Nottingham, NG1 6FX

Director01 October 2008Active
Red Walls Friars Close, Shenfield, Brentwood, CM15 8HX

Director-Active
Elmcroft, 12 Harlaxton Drive, Nottingham, NG7 1JA

Director01 October 2008Active
7 Restharrow Road, Weavering, Maidstone, ME14 5UH

Director10 December 2004Active
Graylands, Abbey Lane, Aslockton, NG13 9AE

Director01 October 2008Active
Farnborough Hall, Tubbenden Lane South, Farnborough, BR6 7DW

Director01 October 2008Active
Woodlands Goat Lodge Road, Great Totham, Maldon, CM9 8BX

Director-Active
22 Cumberland Road, London, SW13 9LY

Director31 March 1998Active
C/ Prado Del Rey, 101 Chalet 6, Pozuelo De Alarcon, FOREIGN

Director18 September 2007Active
31 Smith Terrace, London, SW3 4DH

Director18 September 2007Active
Ivatt House, 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS

Director01 October 2008Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director23 January 2007Active
Briars Orchard Shootersway Lane, Berkhamsted, HP4 3NW

Director08 March 2000Active
4 Tanglewood Close, Shirley, Croydon, CR0 5HX

Director-Active

People with Significant Control

Porterbrook Leasing Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS
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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Officers

Change person secretary company with change date.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.