UKBizDB.co.uk

PORTLAND BASIN (TAMESIDE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Portland Basin (tameside) Management Company Limited. The company was founded 20 years ago and was given the registration number 05061168. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PORTLAND BASIN (TAMESIDE) MANAGEMENT COMPANY LIMITED
Company Number:05061168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary01 April 2016Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director29 September 2009Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director05 November 2019Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director30 October 2019Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director30 October 2019Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director05 July 2012Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director29 September 2009Active
Flat 2 Paul House, 41-43 Saffron Hill, London, EC1N 8FH

Secretary27 July 2005Active
2, Alderman Road, Liverpool, L24 9LR

Secretary14 August 2009Active
64 Bridle Road, Eastham, CH62 8BR

Secretary02 March 2004Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary12 May 2014Active
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH

Corporate Secretary01 October 2012Active
Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN

Corporate Secretary30 January 2009Active
20, Warrington Street, Ashton Under Lyne, OL6 6AS

Director29 September 2009Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director11 July 2013Active
Hollingwood Business Centre, Albert Street, Hollingwood, Gtr Manchester, United Kingdom, OL8 3QL

Director05 July 2012Active
Hollinwood Business Centre, Albert Street, Hollinswood, OL8 3QL

Director11 October 2010Active
604, The Lock Building, Manchester, M1 5BE

Director29 September 2009Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director23 January 2014Active
11 Hilltop View, Wheathampstead, St Albans, AL4 8AJ

Director02 January 2008Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director23 January 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director23 January 2014Active
Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU

Director02 March 2004Active
C/O Hml Guthrie, 4-6 Princess Street, Knutsford, United Kingdom, WA16 6DD

Director03 February 2014Active
4, Belarmine Grange, Stepaside, Dublin 18, Republic Of Ireland,

Director29 September 2009Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director11 October 2010Active
Braemor, Channel Road, Rush, Ireland,

Director29 September 2009Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director23 January 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director23 January 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director23 January 2014Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director23 January 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director02 November 2011Active
15 Fairstead Close, Westhoughton, Bolton, BL5 3LL

Director12 June 2007Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director23 January 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom,

Director23 January 2014Active

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
2024-04-25Accounts

Accounts with accounts type dormant.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Address

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

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.