This company is commonly known as Portobello Designs Ltd. The company was founded 17 years ago and was given the registration number 06203115. The firm's registered office is in CHELTENHAM. You can find them at Dowdeswell Park London Road, Charlton Kings, Cheltenham, . This company's SIC code is 41100 - Development of building projects.
Name | : | PORTOBELLO DESIGNS LTD |
---|---|---|
Company Number | : | 06203115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2007 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dowdeswell Park London Road, Charlton Kings, Cheltenham, England, GL52 6UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dowdeswell Park, London Road, Charlton Kings, Cheltenham, England, GL52 6UT | Director | 03 February 2020 | Active |
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9TX | Secretary | 28 February 2018 | Active |
1 Brunswick Building, Bethesda Street, Cheltenham, GL50 2AZ | Secretary | 04 April 2007 | Active |
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX | Secretary | 19 April 2011 | Active |
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX | Director | 02 July 2012 | Active |
1 Brunswick Building, Bethesda Street, Cheltenham, GL50 2AZ | Director | 04 April 2007 | Active |
57 Moorend Crescent, Cheltenham, GL53 0EJ | Director | 04 April 2007 | Active |
40 Painswick Road, Cheltenham, GL50 2ER | Director | 04 April 2007 | Active |
Dowdeswell Park, London Road, Charlton Kings, Cheltenham, England, GL52 6UT | Director | 30 September 2019 | Active |
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9TX | Director | 28 February 2018 | Active |
1 Brunswick Building, Bethesda Street, Cheltenham, GL50 2AZ | Director | 04 April 2007 | Active |
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX | Director | 01 May 2013 | Active |
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX | Director | 19 April 2011 | Active |
Mr Julian Marc Dunkerton | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Staverton Court, Staverton, Cheltenham, GL51 0UX |
Nature of control | : |
|
Mr Ralph Laurent St-Rose | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 1 Brunswick Buildings, Bethesda Street, Cheltenham, United Kingdom, GL50 2AZ |
Nature of control | : |
|
Mr Nathan Scott Bliss | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Brunswick Buildings, Bethesda Street, Cheltenham, United Kingdom, GL50 2AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Address | Change registered office address company with date old address new address. | Download |
2024-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-05-01 | Resolution | Resolution. | Download |
2024-05-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Accounts | Change account reference date company current shortened. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.