PORTERBROOK LEASING ASSET COMPANY LIMITED
Overview
| Company Name | PORTERBROOK LEASING ASSET COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00635030 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PORTERBROOK LEASING ASSET COMPANY LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is PORTERBROOK LEASING ASSET COMPANY LIMITED located?
| Registered Office Address | Ivatt House 7 The Point Pinnacle Way Pride Park DE24 8ZS Derby |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORTERBROOK LEASING ASSET COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANTANDER IP UK LIMITED | Oct 12, 2006 | Oct 12, 2006 |
| CATER ALLEN NOMINEES LIMITED | Apr 14, 1983 | Apr 14, 1983 |
| A.H.R.NOMINEES LIMITED | Aug 14, 1959 | Aug 14, 1959 |
What are the latest accounts for PORTERBROOK LEASING ASSET COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PORTERBROOK LEASING ASSET COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for PORTERBROOK LEASING ASSET COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Oct 17, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Timothy Coates as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert William Taylor as a director on Nov 02, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Appointment of Mr Benjamin John Ackroyd as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Mary Alexander Grant on Nov 08, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Termination of appointment of Stephen James Mcgurk as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Director Stefan Jay Rose as a director on Mar 30, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 006350300003, created on Oct 17, 2019 | 20 pages | MR01 | ||||||||||
Who are the officers of PORTERBROOK LEASING ASSET COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCLURE, Christopher Bonnar | Secretary | 7 The Point Pinnacle Way Pride Park DE24 8ZS Derby Ivatt House | 243143750002 | |||||||
| ACKROYD, Benjamin John | Director | Pinnacle Way Pride Park DE24 8ZS Derby Ivatt House, 7 The Point, Derbyshire United Kingdom | United Kingdom | British | 276952440001 | |||||
| GRANT, Mary Alexander | Director | Pride Park DE24 8ZS Derby Ivatt House , 7 The Point Pinnacle Way England England | United Kingdom | British | 69815990011 | |||||
| MCCLURE, Christopher Bonnar | Director | 7 The Point Pinnacle Way Pride Park DE24 8ZS Derby Ivatt House | United Kingdom | British | 243143700002 | |||||
| ROSE, Stefan Jay | Director | Pride Park DE24 8ZS Derby Ivatt House , 7 The Point Pinnacle Way England | England | British | 281947900001 | |||||
| TAYLOR, Robert William | Director | Ivatt House, 7 The Point Pinnacle Way, Pride Park DE24 8ZS Derby Porterbrook Leasing Company Limited Derbyshire United Kingdom | United Kingdom | British | 243300020001 | |||||
| MCGURK, Stephen James | Secretary | 7 The Point Pinnacle Way Pride Park DE24 8ZS Derby Ivatt House | British | 121422830001 | ||||||
| POUND, John Alan | Secretary | 4 Tanglewood Close Shirley CR0 5HX Croydon Surrey | British | 11814790001 | ||||||
| SULLIVAN, Terence Michael | Secretary | 15 Chestnut Avenue CM12 9JF Billericay Essex | British | 11433910001 | ||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| ANDRE, Olivier | Director | Pride Park DE24 8ZS Derby Ivatt House , 7 The Point Pinnacle Way England England | United Kingdom | Belgian | 196042040001 | |||||
| ANGULO RUBIO, David | Director | Flat 1 5 Eaton Close SW1X 8BN London | Spanish | 118845090001 | ||||||
| BARCLAY, James Christopher | Director | Rivers Hall Waldringfield IP12 4QX Woodbridge Suffolk | United Kingdom | British | 6395690001 | |||||
| BOSTOCK, Nathan Mark | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | United Kingdom | British | 88029250002 | |||||
| BRAGANCA, Miguel Campos Pereira | Director | Apartment 760 Melia White House Hotel Albany Street Regents Place NW1 3UP London | British | 119026170001 | ||||||
| BULMER, Rodney Jensen | Director | 17 Carrs Crescent Formby L37 2EU Liverpool | United Kingdom | British | 126018700001 | |||||
| COATES, Peter Timothy | Director | Pride Park DE24 8ZS Derby Ivatt House , 7 The Point Pinnacle Way England | United Kingdom | British | 57576480001 | |||||
| COLES, Shaun Patrick | Director | Chaplin Walk Great Cornard CO10 0YT Sudbury 4 Suffolk | United Kingdom | British | 95706540001 | |||||
| DAY, William Joshua | Director | 44 Humber Street Hilton DE65 5NW Derby England | England | British | 115995120002 | |||||
| DUNN, Richard John | Director | 76 Galleywood Road Great Baddow CM2 8DN Chelmsford Essex | British | 86542510001 | ||||||
| EVANS, Michael Richard Dugdale | Director | 46 Station Road KT7 0NS Thames Ditton Surrey | England | British | 43351420002 | |||||
| FRANCIS, Paul Andrew | Director | Apartment 18 Royal Standard House Standard Hill NG1 6FX Nottingham Nottinghamshire | England | British | 31556620005 | |||||
| FROST, Cecil John William | Director | Red Walls Friars Close Shenfield CM15 8HX Brentwood Essex | British | 12348930001 | ||||||
| GILBERT, Timothy Peter | Director | Elmcroft 12 Harlaxton Drive NG7 1JA Nottingham Nottinghamshire | England | British | 79072790001 | |||||
| GREEN, David Martin | Director | 7 Restharrow Road Weavering ME14 5UH Maidstone Kent | British | 83033800001 | ||||||
| HOWARD, Keith Robert | Director | Graylands Abbey Lane NG13 9AE Aslockton Nottingham | United Kingdom | British | 59398690001 | |||||
| JACKSON, Mark Cunliffe | Director | Farnborough Hall Tubbenden Lane South BR6 7DW Farnborough Kent | England | British | 96878690001 | |||||
| LA ROCHE, Anthony Philip | Director | Woodlands Goat Lodge Road Great Totham CM9 8BX Maldon Essex | British | 11534880001 | ||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 | ||||||
| LORENZO MURADAS, Francisco Javier | Director | C/ Prado Del Rey 101 Chalet 6 FOREIGN Pozuelo De Alarcon Madrid 28223 | Spanish | 125309920001 | ||||||
| MALDONADO TRINCHANT, Javier | Director | 31 Smith Terrace SW3 4DH London | Spanish | 106850760002 | ||||||
| MCGURK, Stephen James | Director | 7 The Point Pinnacle Way Pride Park DE24 8ZS Derby Ivatt House | England | British | 121422830002 | |||||
| MORAN, Jorge | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | Spain | Spanish | 109952440002 | |||||
| PARKER, Malcolm Haworth | Director | Briars Orchard Shootersway Lane HP4 3NW Berkhamsted Hertfordshire | British | 43888040001 | ||||||
| POUND, John Alan | Director | 4 Tanglewood Close Shirley CR0 5HX Croydon Surrey | United Kingdom | British | 11814790001 |
Who are the persons with significant control of PORTERBROOK LEASING ASSET COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Porterbrook Leasing Company Limited | Apr 06, 2016 | Pride Park DE24 8ZS Derby Ivatt House , 7 The Point Pinnacle Way England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0