This company is commonly known as Portland Nurseries Limited. The company was founded 13 years ago and was given the registration number 07538309. The firm's registered office is in HUDDERSFIELD. You can find them at Oakwood House 2 Hungerford Road, Edgerton, Huddersfield, West Yorkshire. This company's SIC code is 88910 - Child day-care activities.
Name | : | PORTLAND NURSERIES LIMITED |
---|---|---|
Company Number | : | 07538309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakwood House 2 Hungerford Road, Edgerton, Huddersfield, West Yorkshire, HD3 3AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood House, 2 Hungerford Road, Huddersfield, England, HD3 3AL | Director | 18 July 2016 | Active |
Oakwood House, 2 Hungerford Road, Huddersfield, England, HD3 3AL | Director | 18 July 2016 | Active |
Oakwood House 2, Hungerford Road, Edgerton, Huddersfield, HD3 3AL | Director | 22 February 2011 | Active |
Oakwood House 2, Hungerford Road, Edgerton, Huddersfield, HD3 3AL | Director | 22 February 2011 | Active |
Portland Nurseries Holdings Limited | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakwood House, 2 Hungerford Road, Huddersfield, England, HD3 3AL |
Nature of control | : |
|
Mr Michael John Murphy | ||
Notified on | : | 17 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | Oakwood House 2, Hungerford Road, Huddersfield, HD3 3AL |
Nature of control | : |
|
Mrs Lynne Rosemary Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakwood House, 2 Hungerford Road, Huddersfield, United Kingdom, HD3 3AL |
Nature of control | : |
|
Mr Michael Anastasio Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakwood House, 2 Hungerford Road, Huddersfield, United Kingdom, HD3 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Capital | Capital name of class of shares. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Resolution | Resolution. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.