PD PORTS PROPERTIES LIMITED
Overview
Company Name | PD PORTS PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01336570 |
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 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 Address | No |
What were the previous names of PD PORTS PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
TR HUMBERSIDE LIMITED | Dec 19, 1986 | Dec 19, 1986 |
TINOVERMAN LIMITED | Oct 31, 1977 | Oct 31, 1977 |
What are the latest accounts for PD PORTS PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PD PORTS PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2025 |
---|---|
Next Confirmation Statement Due | Aug 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2024 |
Overdue | No |
What are the latest filings for PD PORTS PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Paul Andrew Foreman as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Marie-Claire Law as a secretary on Mar 05, 2025 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 26, 2024 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mrs Elizabeth Marie-Claire Law on Aug 23, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on Dec 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Dermot Michael Russell as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Dermot Michael Russell as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Elizabeth Marie-Claire Law as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 19 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 20 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
Who are the officers of PD PORTS PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALJE, Johannes Franciscus | Director | Queen's Square TS2 1AH Middlesbrough 17-27 United Kingdom | United Kingdom | Dutch | Company Director | 225608210001 | ||||
FOREMAN, Paul Andrew | Director | TS2 1AH Middlesbrough 17-27 Queens Square North Yorkshire United Kingdom | United Kingdom | British | Chief Operating Officer | 232902970002 | ||||
LAW, Elizabeth Marie-Claire | Director | Queen's Square TS2 1AH Middlesbrough 17-27 England | United Kingdom | British | Accountant | 304173960002 | ||||
BROWN, Frederick Russell | Secretary | 9 St Marys Close DN32 8LW Grimsby North East Lincolnshire | British | 4524420001 | ||||||
DAFFERN, Paul George | Secretary | Woodlands Oxford Road, Frilford Heath OX13 5NN Abingdon Oxfordshire | British | Director | 84068170001 | |||||
LAW, Elizabeth Marie-Claire | Secretary | Queen's Square TS2 1AH Middlesbrough 17-27 England | 304185820001 | |||||||
LENEGAN, Sarah | Secretary | 7 The Garth School Aycliffe DL5 6QL Newton Aycliffe County Durham | British | 69586890003 | ||||||
RUSSELL, Dermot Michael | Secretary | 14 The Drey Darras Hall NE20 9NS Ponteland Northumberland | British | 78070410001 | ||||||
ALBIEZ, Jens | Director | The Coach House 183 Queens Road KT13 0AH Weybridge Surrey | German | Director | 12419530002 | |||||
ALLITT, John | Director | Glennines House 35 Tetney Lane Holton Le Clay DN36 5AS Grimsby North East Lincolnshire | British | Director | 6495700001 | |||||
BROWN, Frederick Russell | Director | 9 St Marys Close DN32 8LW Grimsby North East Lincolnshire | United Kingdom | British | Director | 4524420001 | ||||
COUCH, Julian | Director | Avondale Ashmore Green RG18 9ES Thatcham Berks | England | British | Business Manager | 102667540001 | ||||
DAFFERN, Paul George | Director | Woodlands Oxford Road, Frilford Heath OX13 5NN Abingdon Oxfordshire | United Kingdom | British | Director | 84068170001 | ||||
DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | Chartered Accountant | 124446000001 | ||||
EATON, John Anthony | Director | 17 Keats Avenue Littleover DE23 4EE Derby Derbyshire | British | Director | 102963290001 | |||||
FORREST, Mark Patrick | Director | Gallows Lane Ribchester PR3 3XX Preston Ease Barn Farm Lancs United Kingdom | United Kingdom | British | Operations Director | 158232320001 | ||||
GRATTON, Martin | Director | 5 Tudor Lawns LS8 2JR Leeds | England | British | Accountant | 90371670001 | ||||
HARRIS, Isoldt Mercedes | Director | 17 Front Street Tealby LN8 3XU Market Rasen Lincolnshire | British | Executive | 104198420001 | |||||
HOLLAND, Steven Edward | Director | 20 Dorchester Road Fixby HD2 2JZ Huddersfield Yorkshire | England | British | Managing Director | 62261990001 | ||||
JACOBS, Bernard Joseph | Director | 10 Lockside Drive Kinver DY7 6NQ Stourbridge West Midlands | British | Accountant | 29994470007 | |||||
LANGBORG, Michael | Director | 8 East Castle Street WV16 4AL Bridgnorth Salop | Danish | Director | 99301410002 | |||||
LOUGHRAN, Michael Charles | Director | 23 Robson Road DN35 7UY Cleethorpes North East Lincolnshire | British | Director | 22385840001 | |||||
POUNDER, Michael John | Director | Prospect Terrace Horsforth LS18 4AE Leeds 13 West Yorkshire United Kingdom | British | Accountant | 89202310002 | |||||
ROBINSON, David John | Director | Busby TS9 5LB Stokesley Thorn Tree Farm North Yorkshire United Kingdom | United Kingdom | British | Director | 89356860002 | ||||
RUSSELL, Dermot Michael | Director | 14 The Drey Darras Hall NE20 9NS Ponteland Northumberland | United Kingdom | British | Accountant | 78070410001 | ||||
SMITH, Stephen Mcewen | Director | 1 Conisborough Avenue New Waltham DN36 4PZ Grimsby North East Lincolnshire | British | Director | 4571570001 | |||||
TAYLOR, Mark | Director | Littleworth Barn Norton Lindsey CV35 8HD Warwick Warwickshire | England | British | Company Director | 27685950002 |
Who are the persons with significant control of PD PORTS PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pd Ports Humber Limited | Sep 07, 2017 | Queen's Square TS2 1AH Middlesbrough 17-27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pd Ports Group Limited | Apr 06, 2016 | Queen's Square TS2 1AH Middlesbrough 17-27 United Kingdom | Yes | ||||||||||
| |||||||||||||
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