About

Registered Number: 05656883
Date of Incorporation: 16/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 2 Waterend Barns Water End, Eversholt, Bedfordshire, MK17 9EA

 

Block 4 Porters Wood Management Company Ltd was registered on 16 December 2005 with its registered office in Bedfordshire, it's status is listed as "Active". The companies directors are listed as Vella, Martin, Hinchcliffe, David Edwin, Hunt, Francis David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VELLA, Martin 14 March 2014 - 1
HINCHCLIFFE, David Edwin 01 April 2008 31 March 2014 1
HUNT, Francis David 01 April 2008 01 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2015
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2010
AA - Annual Accounts 29 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
287 - Change in situation or address of Registered Office 23 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 12 January 2007
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.