This company is commonly known as Portishead Investments Limited. The company was founded 69 years ago and was given the registration number 00544026. The firm's registered office is in BRISTOL. You can find them at Albion Dockside Building, Hanover Place, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PORTISHEAD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00544026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1955 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albion Dockside Building, Hanover Place, Bristol, United Kingdom, BS1 6UT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Hill Bridge Road, Leigh Woods, Bristol, BS8 3PB | Secretary | - | Active |
The Granary, Syston Hill Farm, Siston, Bristol, United Kingdom, BS15 4PF | Director | 21 June 2023 | Active |
14 Trevella Road, Bude, EX23 8NA | Director | 08 December 2006 | Active |
Spring Hill Bridge Road, Leigh Woods, Bristol, BS8 3PB | Director | - | Active |
Mallards Rest Northcott, Poughill, Bude, EX23 9EQ | Director | 15 August 1997 | Active |
Wye Valley House, Whitebrook, Monmouth, NP5 | Director | - | Active |
Spring Hill Bridge Road, Leigh Woods, Bristol, BS8 3PB | Director | - | Active |
Mrs Andrea Elston Vowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Dairy, Ashton Hill Farm, Weston Road, Bristol, England, BS8 3US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.