Property Portfolio Glasgow Limited

General information

Name:

Property Portfolio Glasgow Ltd

Office Address:

340 Deansgate M3 4LY Manchester

Number: 02149304

Incorporation date: 1987-07-22

Dissolution date: 2021-05-08

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Property Portfolio Glasgow was registered on 1987-07-22 as a private limited company. This company headquarters was situated in Manchester on 340 Deansgate. The address zip code is M3 4LY. The official registration number for Property Portfolio Glasgow Limited was 02149304. Property Portfolio Glasgow Limited had been in business for 34 years until 2021-05-08. 18 years from now the firm switched its name from Rockcliffe Glasgow to Property Portfolio Glasgow Limited.

Our database detailing this firm's management indicates that the last two directors were: Richard C. and Andrew C. who were appointed to their positions on 2006-11-24 and 2006-08-15.

The companies that controlled this firm were as follows: Portfolio Property And Developments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bourne End at Harvest Hill, SL8 5JJ, Buckinghamshire and was registered as a PSC under the registration number 05860372.

  • Previous company's names
  • Property Portfolio Glasgow Limited 2006-09-06
  • Rockcliffe Glasgow Ltd 1987-07-22

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 24 November 2006

Latest update: 26 June 2023

Andrew C.

Role: Director

Appointed: 15 August 2006

Latest update: 26 June 2023

Andrew C.

Role: Secretary

Appointed: 15 August 2006

Latest update: 26 June 2023

People with significant control

Portfolio Property And Developments Limited
Address: Beaumont House Harvest Hill, Bourne End, Buckinghamshire, SL8 5JJ, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 05860372
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 05 August 2017
Confirmation statement last made up date 22 July 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 Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Saturday 30th April 2016 (AA)
filed on: 30th, January 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Beaumont House Harvest Hill

Post code:

SL8 5JJ

City / Town:

Bourne End

HQ address,
2015

Address:

Beaumont House Harvest Hill

Post code:

SL8 5JJ

City / Town:

Bourne End

HQ address,
2016

Address:

Beaumont House Harvest Hill

Post code:

SL8 5JJ

City / Town:

Bourne End

Accountant/Auditor,
2015 - 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)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
33
Company Age

Similar companies nearby

Closest companies