About

Registered Number: 02829920
Date of Incorporation: 24/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH,

 

Having been setup in 1993, Portland Court Management (1993) Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Malone, Peter, Moran, Mark Richard, Austin, Wendy Kathryn, Barber, Jean, Day, John, Roughley, Betty May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONE, Peter 01 September 2005 - 1
MORAN, Mark Richard 02 October 2004 - 1
AUSTIN, Wendy Kathryn 03 April 1997 02 August 1999 1
BARBER, Jean 14 November 1995 17 March 1997 1
DAY, John 24 June 1993 14 November 1995 1
ROUGHLEY, Betty May 24 June 1993 01 August 2004 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 26 March 2019
AD01 - Change of registered office address 06 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 06 July 2017
CH01 - Change of particulars for director 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 01 September 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 12 July 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 27 June 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 15 April 1996
288 - N/A 23 November 1995
288 - N/A 23 November 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 01 September 1994
288 - N/A 28 July 1993
288 - N/A 28 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
NEWINC - New incorporation documents 24 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.