About

Registered Number: 05973507
Date of Incorporation: 20/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 21 Long Acre Close, Holbrook Industrial Estate, Sheffield, S20 3FR,

 

Founded in 2006, Portland Investment Properties Ltd are based in Sheffield, it's status is listed as "Active". We don't currently know the number of employees at Portland Investment Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROSBY, John 03 January 2007 27 June 2011 1
HALLIWELL, Adrian 28 June 2011 28 October 2015 1
SALVIN, Karen 20 October 2006 02 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 19 March 2019
MR04 - N/A 19 March 2019
MR01 - N/A 18 March 2019
MR01 - N/A 18 March 2019
CS01 - N/A 22 October 2018
AD01 - Change of registered office address 09 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 16 November 2015
TM02 - Termination of appointment of secretary 28 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 21 July 2011
AP03 - Appointment of secretary 05 July 2011
TM02 - Termination of appointment of secretary 27 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 14 August 2008
395 - Particulars of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 11 December 2007
395 - Particulars of a mortgage or charge 09 August 2007
MEM/ARTS - N/A 20 March 2007
CERTNM - Change of name certificate 05 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

Debenture 15 July 2008 Outstanding

N/A

Legal mortgage 11 July 2008 Fully Satisfied

N/A

Legal mortgage 06 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.