Warning: file_put_contents(c/0d5d018026e9ef9bf508d21ae65d1642.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Portman Land Ltd, HD8 0PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PORTMAN LAND LTD

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

This company is commonly known as Portman Land Ltd. The company was founded 15 years ago and was given the registration number 06873989. The firm's registered office is in HUDDERSFIELD. You can find them at Eldon House 201 Penistone Road, Kirkburton, Huddersfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PORTMAN LAND LTD
Company Number:06873989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2009
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Eldon House 201 Penistone Road, Kirkburton, Huddersfield, HD8 0PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eldon House, 201 Penistone Road, Kirkburton, Huddersfield, England, HD8 0PE

Director06 June 2012Active
Eldon House, 201 Penistone Road, Kirkburton, Huddersfield, England, HD8 0PE

Director06 June 2012Active
19, Cavendish Square, London, United Kingdom, W1A 2AW

Corporate Secretary08 April 2009Active
Shereith Aashali (B), Block 1, Plot 800002, Kuwait,

Director08 April 2009Active
Block 4, Building 138, Street 1, Salwa, Kuwait,

Director08 April 2009Active

People with Significant Control

Mr Scott Andrew Waters
Notified on:06 December 2017
Status:Active
Date of birth:July 1980
Nationality:British
Address:Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Mackenzie Dulieu
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Eldon House, 201 Penistone Road, Huddersfield, HD8 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Melvyn Dulieu
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-09Address

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

Download
2022-05-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Change account reference date company previous shortened.

Download
2022-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Capital

Capital cancellation shares.

Download
2018-01-22Resolution

Resolution.

Download
2018-01-22Capital

Capital return purchase own shares.

Download
2018-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.