Check the

PORTLAND PROPERTY INVESTMENTS LIMITED

Company
PORTLAND PROPERTY INVESTMENTS LIMITED (05345826)

PORTLAND PROPERTY INVESTMENTS

Phone: 01502 718 166
C⁺ rating

ABOUT PORTLAND PROPERTY INVESTMENTS LIMITED

The first project undertaken was a development opposite the site of the old swimming pool in Norwich. A very tight site with limited access and difficult services. The project was finished this year, by which time all thirteen units had been sold or let. With this site Portland Property Investments were entered by Mills Knight into the Archant Property awards, where Portland received a second in the small development category. A great start and a good point to build from. 

KEY FINANCES

Year
2015
Assets
£1927.56k ▼ £-0.59k (-0.03 %)
Cash
£1.34k ▼ £-0.59k (-30.46 %)
Liabilities
£2365.91k ▼ £-6.75k (-0.28 %)
Net Worth
£-438.35k ▼ £6.16k (-1.39 %)

REGISTRATION INFO

Company name
PORTLAND PROPERTY INVESTMENTS LIMITED
Company number
05345826
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
portlandproperty.co.uk
Phones
01502 718 166
01502 710 341
Registered Address
22 MIDDLETON STREET,
WYMONDHAM,
NORFOLK,
NR18 0AD

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

17 Mar 2017
Confirmation statement made on 28 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100

CHARGES

21 November 2011
Status
Outstanding
Delivered
24 November 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
The policy. John etienne ashfield 01/11/2011 legal &…

23 September 2011
Status
Outstanding
Delivered
24 September 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H zipfels court magdalen street norwich t/n NK87968…

29 June 2011
Status
Outstanding
Delivered
6 July 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

26 June 2009
Status
Satisfied on 30 April 2011
Delivered
9 July 2009
Persons entitled
National Westminster Bank PLC
Description
Property k/a 13 plantation road, north walsham.

29 October 2008
Status
Outstanding
Delivered
4 November 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 January 2008
Status
Outstanding
Delivered
4 January 2008
Persons entitled
National Westminster Bank PLC
Description
Land at the rear of 105 magdalen street norwich norfolk. By…

31 October 2007
Status
Satisfied on 24 September 2011
Delivered
1 November 2007
Persons entitled
National Westminster Bank PLC
Description
Site at zipfels court magdalen street norwich norfolk. By…

12 April 2006
Status
Outstanding
Delivered
25 April 2006
Persons entitled
National Westminster Bank PLC
Description
Plots 2-5 back lane martham great yarmouth norfolk. By way…

5 January 2006
Status
Satisfied on 15 February 2011
Delivered
7 January 2006
Persons entitled
National Westminster Bank PLC
Description
Land on the west side of aylsham road, norwich, norfolk…

See Also


Last update 2018

PORTLAND PROPERTY INVESTMENTS LIMITED DIRECTORS

John Etienne Ashfield

  Acting
Appointed
30 May 2006
Role
Secretary
Address
Geldeston Lodge, 65 The Street, Geldeston Beccles, Suffolk, NR34 0LN
Name
ASHFIELD, John Etienne

John Etienne Ashfield

  Acting PSC
Appointed
28 January 2005
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Geldeston Lodge, 65 The Street, Geldeston Beccles, Suffolk, NR34 0LN
Country Of Residence
Great Britain
Name
ASHFIELD, John Etienne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Kenneth Louis Crowe

  Resigned
Appointed
28 January 2005
Resigned
30 May 2006
Role
Secretary
Address
The Paddock, Beach Road, Hemsby, Great Yarmouth, Norfolk, NR29 3AJ
Name
CROWE, Kenneth Louis

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
28 January 2005
Resigned
28 January 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Kenneth Louis Crowe

  Resigned
Appointed
28 January 2005
Resigned
13 October 2010
Occupation
Property Developer
Role
Director
Age
52
Nationality
British
Address
The Paddock, Beach Road, Hemsby, Great Yarmouth, Norfolk, NR29 3AJ
Country Of Residence
England
Name
CROWE, Kenneth Louis

Paul Robert Hulme

  Resigned
Appointed
10 March 2005
Resigned
10 April 2007
Occupation
Property Developer
Role
Director
Age
76
Nationality
British
Address
The Gallon Can, 30 South Quay, Great Yarmouth, Norfolk, NR30 2RG
Country Of Residence
United Kingdom
Name
HULME, Paul Robert

INSTANT COMPANIES LIMITED

  Resigned
Appointed
28 January 2005
Resigned
28 January 2005
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.