Property Portfolio Estates Limited

General information

Name:

Property Portfolio Estates Ltd

Office Address:

340 Deansgate M3 4LY Manchester

Number: 01894910

Incorporation date: 1985-03-13

Dissolution date: 2019-05-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Manchester registered with number: 01894910. The firm was registered in 1985. The headquarters of the firm was located at 340 Deansgate . The area code for this location is M3 4LY. The firm was formally closed on 2019-05-19, which means it had been active for thirty four years. Its name switch from Rockcliffe Estates to Property Portfolio Estates Limited occurred on 2006-09-06.

As suggested by the following firm's directors directory, there were nine directors including: Richard C. and Andrew C..

The companies with significant control over this firm were: Portfolio Property & Developments Ltd owned over 3/4 of company shares. This business could have been reached in Bourne End at Harvest Hill, SL8 5JJ and was registered as a PSC under the reg no 05860372.

  • Previous company's names
  • Property Portfolio Estates Limited 2006-09-06
  • Rockcliffe Estates Limited 1985-03-13

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 24 November 2006

Latest update: 9 July 2023

Andrew C.

Role: Director

Appointed: 15 August 2006

Latest update: 9 July 2023

Andrew C.

Role: Secretary

Appointed: 15 August 2006

Latest update: 9 July 2023

People with significant control

Portfolio Property & Developments Ltd
Address: Beaumont House Harvest Hill, Bourne End, SL8 5JJ, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 05860372
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 28 November 2017
Confirmation statement last made up date 14 November 2016
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016 (AA)
filed on: 30th, January 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Penn House Wilton Lane

Post code:

HP09 2RF

City / Town:

Jordans

HQ address,
2015

Address:

Penn House Wilton Lane

Post code:

HP09 2RF

City / Town:

Jordans

HQ address,
2016

Address:

Penn House Wilton Lane

Post code:

HP09 2RF

City / Town:

Jordans

Accountant/Auditor,
2014 - 2016

Name:

George Arthur Limited

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
34
Company Age

Similar companies nearby

Closest companies