About

Registered Number: 06809301
Date of Incorporation: 04/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Marsland Chambers, Marsland Road, Sale, M33 3HP,

 

Porthminster Apartments Ltd was registered on 04 February 2009 and has its registered office in Sale, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Langhorn, Eric, Butters, Katharine Sarah, Church, Lauran, Hook, Gordon Nicholas, Millar, Louise Elizabeth, Senior, John Harry, Tedford, David, Curtis, Janet Elizabeth, Richards, Antony David, Mtm Secretary Limited, De Silva, Nichola Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERS, Katharine Sarah 29 January 2010 - 1
CHURCH, Lauran 06 October 2013 - 1
HOOK, Gordon Nicholas 19 November 2009 - 1
MILLAR, Louise Elizabeth 19 February 2010 - 1
SENIOR, John Harry 24 December 2009 - 1
TEDFORD, David 26 February 2017 - 1
DE SILVA, Nichola Joanne 22 December 2009 06 September 2013 1
Secretary Name Appointed Resigned Total Appointments
LANGHORN, Eric 19 January 2018 - 1
CURTIS, Janet Elizabeth 05 January 2010 15 October 2010 1
RICHARDS, Antony David 06 October 2012 19 January 2018 1
MTM SECRETARY LIMITED 04 February 2009 04 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 13 February 2019
CH01 - Change of particulars for director 13 February 2019
CH01 - Change of particulars for director 13 February 2019
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 08 February 2018
AD01 - Change of registered office address 22 January 2018
AP03 - Appointment of secretary 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 27 February 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 25 January 2017
AD01 - Change of registered office address 30 December 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 11 February 2014
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 06 September 2013
AR01 - Annual Return 06 February 2013
AP03 - Appointment of secretary 10 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 14 February 2011
AD01 - Change of registered office address 30 November 2010
AA01 - Change of accounting reference date 03 November 2010
AA - Annual Accounts 29 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AD01 - Change of registered office address 12 October 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 01 April 2010
AR01 - Annual Return 17 March 2010
AD01 - Change of registered office address 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
AP03 - Appointment of secretary 16 February 2010
RESOLUTIONS - N/A 11 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.