UKBizDB.co.uk

PROPERTY PORTFOLIO GLASGOW LIMITED

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

This company is commonly known as Property Portfolio Glasgow Limited. The company was founded 36 years ago and was given the registration number 02149304. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PROPERTY PORTFOLIO GLASGOW LIMITED
Company Number:02149304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 July 1987
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, Harvest Hill, Bourne End, SL8 5JJ

Secretary15 August 2006Active
Beaumont House, Harvest Hill, Bourne End, SL8 5JJ

Director15 August 2006Active
Penn House, Wilton Lane, Jordans, HP9 2RF

Director24 November 2006Active
Keepers Cottage, 42 Compton Way, Farnham, GU10 1QU

Secretary-Active
Keepers Cottage 42 Compton Way, Farnham, GU10 1QU

Director01 January 1994Active
Keepers Cottage, 42 Compton Way, Farnham, GU10 1QU

Director30 April 1993Active
Sperberry Hill House Sperberry Hill, St Ippolyts, Hitchin, SG4 7PA

Director-Active
Nobles Green, Station Road, Dormansland, RH7 6NL

Director06 October 2006Active
Sperberry Hill House Sperberry Hill, St Ippolyts, Hitchin, SG4 7PA

Director01 January 1994Active
3 Park Lane, Earlscolne, Colchester, CO6 2RJ

Director15 August 2006Active

People with Significant Control

Portfolio Property And Developments Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Beaumont House, Harvest Hill, Bourne End, England, SL8 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-08Gazette

Gazette dissolved liquidation.

Download
2021-02-08Insolvency

Liquidation in administration progress report.

Download
2021-02-08Insolvency

Liquidation in administration move to dissolution.

Download
2020-10-06Insolvency

Liquidation in administration progress report.

Download
2020-06-15Insolvency

Liquidation in administration progress report.

Download
2020-01-15Insolvency

Liquidation in administration extension of period.

Download
2019-10-08Insolvency

Liquidation in administration progress report.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Insolvency

Liquidation in administration progress report.

Download
2019-01-25Insolvency

Liquidation in administration extension of period.

Download
2018-11-14Mortgage

Mortgage charge part both with charge number.

Download
2018-10-18Mortgage

Mortgage charge part both with charge number.

Download
2018-09-05Insolvency

Liquidation in administration progress report.

Download
2018-03-21Mortgage

Mortgage charge part both with charge number.

Download
2018-03-21Mortgage

Mortgage charge part both with charge number.

Download
2018-03-08Insolvency

Liquidation in administration progress report.

Download
2018-02-09Mortgage

Mortgage charge part both with charge number.

Download
2018-02-08Insolvency

Liquidation in administration extension of period.

Download
2018-01-27Mortgage

Mortgage charge part both with charge number.

Download
2017-12-16Mortgage

Mortgage charge part both with charge number.

Download
2017-11-16Mortgage

Mortgage charge part both with charge number.

Download
2017-09-06Insolvency

Liquidation in administration progress report.

Download
2017-08-11Mortgage

Mortgage charge part release with charge number.

Download
2017-05-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-04-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download

Copyright © 2024. All rights reserved.