Port Charlotte Projects Limited

General information

Name:

Port Charlotte Projects Ltd

Office Address:

14 Park Row NG1 6GR Nottingham

Number: 02948515

Incorporation date: 1994-07-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

02948515 is a registration number for Port Charlotte Projects Limited. This firm was registered as a Private Limited Company on July 14, 1994. This firm has been present in this business for the last 30 years. This company may be gotten hold of in 14 Park Row in Nottingham. The headquarters' postal code assigned is NG1 6GR. This firm has operated under three different names. The first official name, Speed 4427, was switched on August 5, 1994 to The Port Charlotte Hotel. The current name is in use since 2003, is Port Charlotte Projects Limited. This enterprise's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Port Charlotte Projects Ltd filed its latest accounts for the financial period up to Tue, 31st May 2022. The company's latest annual confirmation statement was released on Mon, 17th Jul 2023.

The information related to the following enterprise's management suggests a leadership of two directors: Alasdair R. and Janet R. who joined the company's Management Board on March 2, 2018 and July 26, 1994. What is more, the director's duties are constantly helped with by a secretary - Janet R., who was selected by the following company in July 1994.

  • Previous company's names
  • Port Charlotte Projects Limited 2003-03-25
  • The Port Charlotte Hotel Limited 1994-08-05
  • Speed 4427 Limited 1994-07-14

Financial data based on annual reports

Company staff

Alasdair R.

Role: Director

Appointed: 02 March 2018

Latest update: 5 March 2024

Janet R.

Role: Secretary

Appointed: 26 July 1994

Latest update: 5 March 2024

Janet R.

Role: Director

Appointed: 26 July 1994

Latest update: 5 March 2024

People with significant control

Janet R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Janet R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Carl R.
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 23rd January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23rd January 2015
Annual Accounts 25th January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25th January 2016
Annual Accounts 1st November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1st November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 14th November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14th November 2012
Annual Accounts 31st August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31st August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

22 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2013

Address:

22 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2014

Address:

22 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2015

Address:

22 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
29
Company Age

Similar companies nearby

Closest companies