UKBizDB.co.uk

PORTLAND NURSERIES LIMITED

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

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Oakwood House 2 Hungerford Road, Edgerton, Huddersfield, West Yorkshire, HD3 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, 2 Hungerford Road, Huddersfield, England, HD3 3AL

Director18 July 2016Active
Oakwood House, 2 Hungerford Road, Huddersfield, England, HD3 3AL

Director18 July 2016Active
Oakwood House 2, Hungerford Road, Edgerton, Huddersfield, HD3 3AL

Director22 February 2011Active
Oakwood House 2, Hungerford Road, Edgerton, Huddersfield, HD3 3AL

Director22 February 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Voting rights 25 to 50 percent

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
2024-05-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Change account reference date company previous shortened.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Address

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

Download
2023-05-31Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Address

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

Download
2022-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Capital

Capital variation of rights attached to shares.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Capital

Capital name of class of shares.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Resolution

Resolution.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.