PD PORTS PROPERTIES LIMITED

PD PORTS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePD PORTS PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01336570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PD PORTS PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PD PORTS PROPERTIES LIMITED located?

    Registered Office Address
    17-27 Queen's Square
    TS2 1AH Middlesbrough
    Undeliverable Registered Office AddressNo

    What were the previous names of PD PORTS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TR HUMBERSIDE LIMITEDDec 19, 1986Dec 19, 1986
    TINOVERMAN LIMITEDOct 31, 1977Oct 31, 1977

    What are the latest accounts for PD PORTS PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PD PORTS PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2025
    Next Confirmation Statement DueAug 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2024
    OverdueNo

    What are the latest filings for PD PORTS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Andrew Foreman as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Elizabeth Marie-Claire Law as a secretary on Mar 05, 2025

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 26, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mrs Elizabeth Marie-Claire Law on Aug 23, 2023

    2 pagesCH01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on Dec 31, 2022

    2 pagesAP03

    Termination of appointment of Dermot Michael Russell as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Dermot Michael Russell as a secretary on Dec 31, 2022

    1 pagesTM02

    Appointment of Mrs Elizabeth Marie-Claire Law as a director on Dec 31, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    19 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    20 pagesAA

    legacy

    72 pagesPARENT_ACC

    Who are the officers of PD PORTS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALJE, Johannes Franciscus
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    Director
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    United KingdomDutchCompany Director225608210001
    FOREMAN, Paul Andrew
    TS2 1AH Middlesbrough
    17-27 Queens Square
    North Yorkshire
    United Kingdom
    Director
    TS2 1AH Middlesbrough
    17-27 Queens Square
    North Yorkshire
    United Kingdom
    United KingdomBritishChief Operating Officer232902970002
    LAW, Elizabeth Marie-Claire
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    England
    Director
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    England
    United KingdomBritishAccountant304173960002
    BROWN, Frederick Russell
    9 St Marys Close
    DN32 8LW Grimsby
    North East Lincolnshire
    Secretary
    9 St Marys Close
    DN32 8LW Grimsby
    North East Lincolnshire
    British4524420001
    DAFFERN, Paul George
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    Secretary
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    BritishDirector84068170001
    LAW, Elizabeth Marie-Claire
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    England
    Secretary
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    England
    304185820001
    LENEGAN, Sarah
    7 The Garth
    School Aycliffe
    DL5 6QL Newton Aycliffe
    County Durham
    Secretary
    7 The Garth
    School Aycliffe
    DL5 6QL Newton Aycliffe
    County Durham
    British69586890003
    RUSSELL, Dermot Michael
    14 The Drey
    Darras Hall
    NE20 9NS Ponteland
    Northumberland
    Secretary
    14 The Drey
    Darras Hall
    NE20 9NS Ponteland
    Northumberland
    British78070410001
    ALBIEZ, Jens
    The Coach House 183 Queens Road
    KT13 0AH Weybridge
    Surrey
    Director
    The Coach House 183 Queens Road
    KT13 0AH Weybridge
    Surrey
    GermanDirector12419530002
    ALLITT, John
    Glennines House 35 Tetney Lane
    Holton Le Clay
    DN36 5AS Grimsby
    North East Lincolnshire
    Director
    Glennines House 35 Tetney Lane
    Holton Le Clay
    DN36 5AS Grimsby
    North East Lincolnshire
    BritishDirector6495700001
    BROWN, Frederick Russell
    9 St Marys Close
    DN32 8LW Grimsby
    North East Lincolnshire
    Director
    9 St Marys Close
    DN32 8LW Grimsby
    North East Lincolnshire
    United KingdomBritishDirector4524420001
    COUCH, Julian
    Avondale
    Ashmore Green
    RG18 9ES Thatcham
    Berks
    Director
    Avondale
    Ashmore Green
    RG18 9ES Thatcham
    Berks
    EnglandBritishBusiness Manager102667540001
    DAFFERN, Paul George
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    Director
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    United KingdomBritishDirector84068170001
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritishChartered Accountant124446000001
    EATON, John Anthony
    17 Keats Avenue
    Littleover
    DE23 4EE Derby
    Derbyshire
    Director
    17 Keats Avenue
    Littleover
    DE23 4EE Derby
    Derbyshire
    BritishDirector102963290001
    FORREST, Mark Patrick
    Gallows Lane
    Ribchester
    PR3 3XX Preston
    Ease Barn Farm
    Lancs
    United Kingdom
    Director
    Gallows Lane
    Ribchester
    PR3 3XX Preston
    Ease Barn Farm
    Lancs
    United Kingdom
    United KingdomBritishOperations Director158232320001
    GRATTON, Martin
    5 Tudor Lawns
    LS8 2JR Leeds
    Director
    5 Tudor Lawns
    LS8 2JR Leeds
    EnglandBritishAccountant90371670001
    HARRIS, Isoldt Mercedes
    17 Front Street
    Tealby
    LN8 3XU Market Rasen
    Lincolnshire
    Director
    17 Front Street
    Tealby
    LN8 3XU Market Rasen
    Lincolnshire
    BritishExecutive104198420001
    HOLLAND, Steven Edward
    20 Dorchester Road
    Fixby
    HD2 2JZ Huddersfield
    Yorkshire
    Director
    20 Dorchester Road
    Fixby
    HD2 2JZ Huddersfield
    Yorkshire
    EnglandBritishManaging Director62261990001
    JACOBS, Bernard Joseph
    10 Lockside Drive
    Kinver
    DY7 6NQ Stourbridge
    West Midlands
    Director
    10 Lockside Drive
    Kinver
    DY7 6NQ Stourbridge
    West Midlands
    BritishAccountant29994470007
    LANGBORG, Michael
    8 East Castle Street
    WV16 4AL Bridgnorth
    Salop
    Director
    8 East Castle Street
    WV16 4AL Bridgnorth
    Salop
    DanishDirector99301410002
    LOUGHRAN, Michael Charles
    23 Robson Road
    DN35 7UY Cleethorpes
    North East Lincolnshire
    Director
    23 Robson Road
    DN35 7UY Cleethorpes
    North East Lincolnshire
    BritishDirector22385840001
    POUNDER, Michael John
    Prospect Terrace
    Horsforth
    LS18 4AE Leeds
    13
    West Yorkshire
    United Kingdom
    Director
    Prospect Terrace
    Horsforth
    LS18 4AE Leeds
    13
    West Yorkshire
    United Kingdom
    BritishAccountant89202310002
    ROBINSON, David John
    Busby
    TS9 5LB Stokesley
    Thorn Tree Farm
    North Yorkshire
    United Kingdom
    Director
    Busby
    TS9 5LB Stokesley
    Thorn Tree Farm
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector89356860002
    RUSSELL, Dermot Michael
    14 The Drey
    Darras Hall
    NE20 9NS Ponteland
    Northumberland
    Director
    14 The Drey
    Darras Hall
    NE20 9NS Ponteland
    Northumberland
    United KingdomBritishAccountant78070410001
    SMITH, Stephen Mcewen
    1 Conisborough Avenue
    New Waltham
    DN36 4PZ Grimsby
    North East Lincolnshire
    Director
    1 Conisborough Avenue
    New Waltham
    DN36 4PZ Grimsby
    North East Lincolnshire
    BritishDirector4571570001
    TAYLOR, Mark
    Littleworth Barn
    Norton Lindsey
    CV35 8HD Warwick
    Warwickshire
    Director
    Littleworth Barn
    Norton Lindsey
    CV35 8HD Warwick
    Warwickshire
    EnglandBritishCompany Director27685950002

    Who are the persons with significant control of PD PORTS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    England
    Sep 07, 2017
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6277161
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    Apr 06, 2016
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2033149
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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