About

Registered Number: 04321453
Date of Incorporation: 13/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Units Scf 1&2 South Core Western International Market, Hayes Road, Southall, UB2 5XJ

 

Established in 2001, Porters Properties Ltd are based in Southall, it's status is listed as "Active". There are 3 directors listed for Porters Properties Ltd. Currently we aren't aware of the number of employees at the Porters Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKES, Verity Suzanne 13 November 2001 - 1
PORTER, Daniel Matthew 13 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PORTER, David John 13 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 19 January 2010
AD01 - Change of registered office address 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 24 September 2009
DISS40 - Notice of striking-off action discontinued 31 March 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363s - Annual Return 11 February 2008
AA - Annual Accounts 21 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 27 November 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 06 October 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 23 February 2005
363s - Annual Return 04 December 2003
AA - Annual Accounts 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
363s - Annual Return 13 December 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.