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, 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 PD PORTS PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for PD PORTS PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 225608210001 | |||||
| FOREMAN, Paul Andrew | Director | TS2 1AH Middlesbrough 17-27 Queens Square North Yorkshire United Kingdom | United Kingdom | British | 232902970002 | |||||
| LAW, Elizabeth Marie-Claire | Director | Queen's Square TS2 1AH Middlesbrough 17-27 England | United Kingdom | British | 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 | 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 | 12419530002 | ||||||
| ALLITT, John | Director | Glennines House 35 Tetney Lane Holton Le Clay DN36 5AS Grimsby North East Lincolnshire | British | 6495700001 | ||||||
| BROWN, Frederick Russell | Director | 9 St Marys Close DN32 8LW Grimsby North East Lincolnshire | United Kingdom | British | 4524420001 | |||||
| COUCH, Julian | Director | Avondale Ashmore Green RG18 9ES Thatcham Berks | England | British | 102667540001 | |||||
| DAFFERN, Paul George | Director | Woodlands Oxford Road, Frilford Heath OX13 5NN Abingdon Oxfordshire | United Kingdom | British | 84068170001 | |||||
| DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | 124446000001 | |||||
| EATON, John Anthony | Director | 17 Keats Avenue Littleover DE23 4EE Derby Derbyshire | British | 102963290001 | ||||||
| FORREST, Mark Patrick | Director | Gallows Lane Ribchester PR3 3XX Preston Ease Barn Farm Lancs United Kingdom | United Kingdom | British | 158232320001 | |||||
| GRATTON, Martin | Director | 5 Tudor Lawns LS8 2JR Leeds | England | British | 90371670001 | |||||
| HARRIS, Isoldt Mercedes | Director | 17 Front Street Tealby LN8 3XU Market Rasen Lincolnshire | British | 104198420001 | ||||||
| HOLLAND, Steven Edward | Director | 20 Dorchester Road Fixby HD2 2JZ Huddersfield Yorkshire | England | British | 62261990001 | |||||
| JACOBS, Bernard Joseph | Director | 10 Lockside Drive Kinver DY7 6NQ Stourbridge West Midlands | British | 29994470007 | ||||||
| LANGBORG, Michael | Director | 8 East Castle Street WV16 4AL Bridgnorth Salop | Danish | 99301410002 | ||||||
| LOUGHRAN, Michael Charles | Director | 23 Robson Road DN35 7UY Cleethorpes North East Lincolnshire | British | 22385840001 | ||||||
| POUNDER, Michael John | Director | Prospect Terrace Horsforth LS18 4AE Leeds 13 West Yorkshire United Kingdom | British | 89202310002 | ||||||
| ROBINSON, David John | Director | Busby TS9 5LB Stokesley Thorn Tree Farm North Yorkshire United Kingdom | United Kingdom | British | 89356860002 | |||||
| RUSSELL, Dermot Michael | Director | 14 The Drey Darras Hall NE20 9NS Ponteland Northumberland | United Kingdom | British | 78070410001 | |||||
| SMITH, Stephen Mcewen | Director | 1 Conisborough Avenue New Waltham DN36 4PZ Grimsby North East Lincolnshire | British | 4571570001 | ||||||
| TAYLOR, Mark | Director | Littleworth Barn Norton Lindsey CV35 8HD Warwick Warwickshire | England | British | 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