UKBizDB.co.uk

PORTERBROOK MARCH LEASING (4) LIMITED

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

This company is commonly known as Porterbrook March Leasing (4) Limited. The company was founded 32 years ago and was given the registration number 02682768. 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 MARCH LEASING (4) LIMITED
Company Number:02682768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1992
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
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary-Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director28 April 2015Active
26 Crescent Wood Road, London, SE26 6RU

Director10 May 1999Active
26 Crescent Wood Road, London, SE26 6RU

Director26 March 1998Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director28 November 2017Active
13 Gowan Lea, 15 Woodford Road, London, E18 2ER

Director30 June 2002Active
44 Humber Street, Hilton, Derby, DE65 5NW

Director28 September 2006Active
Tilbrook Mill, Lower Dean, Huntingdon, PE28 0LH

Director18 December 1998Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director18 December 2000Active
Apartment 18 Royal Standard House, Standard Hill, Nottingham, NG1 6FX

Director04 April 2005Active
107, Wansunt Road, Bexley, DA5 2DN

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

Director24 February 2009Active
7 Restharrow Road, Weavering, Maidstone, ME14 5UH

Director21 June 2002Active
36 Kersey Drive, Selsdon Ridge, South Croydon, CR2 8SX

Director-Active
Graylands, Abbey Lane, Aslockton, NG13 9AE

Director21 October 2008Active
77 Parliament Hill, London, NW3 2TH

Director01 May 1996Active
Farnborough Hall, Tubbenden Lane South, Farnborough, BR6 7DW

Director29 September 2004Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director13 October 1993Active
25 Quick Road, Chiswick, London, W4 2BU

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

Director01 April 1997Active
Briar Gap, Loseberry Road, Claygate, KT10 9DQ

Director30 June 2002Active
The Brambles 42 Woodlands Lane, Quarndon, Derby, DE22 5JU

Director04 April 2005Active
Ivatt House, 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS

Director21 October 2008Active
27 Jacksons Lane, Highgate, London, N6 5SR

Director29 June 1994Active
Longmeadow, Prinsted Lane, Emsworth, PO10 8HR

Director-Active
Edernish House, Vyne Road, Sherbourne St John, Basingstoke, RG24 9HX

Director12 June 2006Active
Treetops Aldworth Road, Upper Basildon, Reading, RG8 8NH

Director-Active
4, Cedar Court, Hulland Ward, Ashbourne, United Kingdom, DE6 3EU

Director24 February 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2021-04-15Officers

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
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with no 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.