About

Registered Number: 02511387
Date of Incorporation: 13/06/1990 (34 years ago)
Company Status: Active
Registered Address: Albion House, Albion Street, Lewes, East Sussex, BN7 2NF,

 

Portland Market Development Ltd was founded on 13 June 1990 and has its registered office in Lewes, East Sussex, it's status in the Companies House registry is set to "Active". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES, David 26 August 1995 26 February 2000 1
Secretary Name Appointed Resigned Total Appointments
JOY, Valerie Joanne 18 February 2012 - 1
FEAVER, Margaret 28 January 1995 30 January 1999 1
MORGAN, David Michael Lodge 30 January 1999 18 February 2012 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 22 June 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 14 March 2018
PSC09 - N/A 06 September 2017
PSC08 - N/A 05 September 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 03 August 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 13 April 2015
MR04 - N/A 27 June 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 February 2014
CH03 - Change of particulars for secretary 13 November 2013
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 03 April 2012
AP03 - Appointment of secretary 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 13 March 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 15 July 2003
287 - Change in situation or address of Registered Office 13 May 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 20 March 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 17 March 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 05 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1996
395 - Particulars of a mortgage or charge 27 January 1996
395 - Particulars of a mortgage or charge 22 December 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 01 July 1994
288 - N/A 02 June 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 30 June 1992
395 - Particulars of a mortgage or charge 02 January 1992
363b - Annual Return 04 July 1991
287 - Change in situation or address of Registered Office 14 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1990
288 - N/A 20 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
NEWINC - New incorporation documents 13 June 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 January 1996 Fully Satisfied

N/A

Debenture 12 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.