About

Registered Number: 05465435
Date of Incorporation: 27/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 5 Dumpton Gap Road, Broadstairs, Kent, CT10 1TA,

 

Porterfield Property Consultants Ltd was established in 2005. The company does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 25 February 2019
AD01 - Change of registered office address 21 August 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 30 May 2018
MR04 - N/A 06 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 04 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 July 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 26 July 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 14 June 2006
395 - Particulars of a mortgage or charge 27 April 2006
RESOLUTIONS - N/A 16 February 2006
395 - Particulars of a mortgage or charge 09 February 2006
395 - Particulars of a mortgage or charge 13 December 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 13 October 2005
395 - Particulars of a mortgage or charge 04 August 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 July 2007 Outstanding

N/A

Mortgage 24 April 2006 Fully Satisfied

N/A

Deed of charge 26 January 2006 Outstanding

N/A

Legal charge 02 December 2005 Outstanding

N/A

Legal charge 03 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.