UKBizDB.co.uk

PORTGREEN PROPERTIES LIMITED

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

This company is commonly known as Portgreen Properties Limited. The company was founded 21 years ago and was given the registration number 04664791. The firm's registered office is in CATERHAM. You can find them at 1 The Crescent, Bradenhurst Close, Caterham, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PORTGREEN PROPERTIES LIMITED
Company Number:04664791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1 The Crescent, Bradenhurst Close, Caterham, Surrey, England, CR3 6FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Cottage, 106 High Street, Godstone, England, RH9 8DR

Secretary08 January 2015Active
Forge Cottage, 106 High Street, Godstone, England, RH9 8DR

Director12 March 2003Active
Harewood House, Outwood Lane Outwood, Redhill, RH1 5PN

Secretary15 April 2005Active
Moorlands, Lunghurst Road, Woldingham, CR3 7EJ

Secretary12 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 February 2003Active
Harewood House, Outwood Lane, Outwood, Redhill, England, RH1 5PN

Director08 January 2015Active
East Wing Harewood House, Outwood Lane, Outwood, RH1 5PN

Director27 April 2017Active
Moorlands, Lunghurst Road, Woldingham, CR3 7EJ

Director12 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 February 2003Active

People with Significant Control

Village Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No.1 The Crescent, Bradenhurst Close, Caterham, England, CR3 6FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Craig Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Forge Cottage, 106 High Street, Godstone, England, RH9 8DR
Nature of control:
  • Significant influence or control

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
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-02Mortgage

Mortgage satisfy charge full.

Download
2023-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-02-14Gazette

Gazette filings brought up to date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-17Officers

Change person secretary company with change date.

Download
2022-10-17Address

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

Download
2022-07-27Accounts

Change account reference date company previous shortened.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Change account reference date company current shortened.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Change person secretary company with change date.

Download
2020-03-16Address

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

Download

Copyright © 2024. All rights reserved.