PORTERBROOK MARCH LEASING (4) LIMITED
Overview
| Company Name | PORTERBROOK MARCH LEASING (4) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02682768 |
| 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 MARCH LEASING (4) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is PORTERBROOK MARCH LEASING (4) 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 MARCH LEASING (4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEY NATIONAL MARCH LEASING (4) LIMITED | May 01, 1992 | May 01, 1992 |
| DEALBEFORE LIMITED | Jan 30, 1992 | Jan 30, 1992 |
What are the latest accounts for PORTERBROOK MARCH LEASING (4) 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 MARCH LEASING (4) 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 MARCH LEASING (4) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Stephen Ball as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert William Taylor as a director on Feb 01, 2026 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Statement of capital on Oct 03, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
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 | 29 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 | 30 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 | 22 pages | AA | ||||||||||
Termination of appointment of Stephen James Mcgurk as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr 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 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 026827680003, created on Oct 17, 2019 | 20 pages | MR01 | ||||||||||
Who are the officers of PORTERBROOK MARCH LEASING (4) 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 | 243143710002 | |||||||
| ACKROYD, Benjamin John | Director | Pinnacle Way Pride Park DE24 8ZS Derby Ivatt House, 7 The Point, Derbyshire United Kingdom | United Kingdom | British | 276952440001 | |||||
| BALL, Stephen Edward | Director | 7 The Point Pinnacle Way Pride Park DE24 8ZS Derby Ivatt House | United Kingdom | British | 344292770001 | |||||
| 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 | |||||
| MCGURK, Stephen James | Secretary | 7 The Point Pinnacle Way Pride Park DE24 8ZS Derby Ivatt House | British | 121422830001 | ||||||
| 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 | |||||
| BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | 34184100001 | ||||||
| BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | 34184100001 | ||||||
| COATES, Peter Timothy | Director | Pride Park DE24 8ZS Derby Ivatt House , 7 The Point Pinnacle Way England | United Kingdom | British | 57576480001 | |||||
| COHEN, Jonathan Paul | Director | 13 Gowan Lea 15 Woodford Road E18 2ER London | England | British | 26953400001 | |||||
| DAY, William Joshua | Director | 44 Humber Street Hilton DE65 5NW Derby England | England | British | 115995120002 | |||||
| EDWARDS, Shirley Ann Elizabeth | Director | Tilbrook Mill Lower Dean PE28 0LH Huntingdon Cambridgeshire | British | 61855020002 | ||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| FRANCIS, Paul Andrew | Director | Apartment 18 Royal Standard House Standard Hill NG1 6FX Nottingham Nottinghamshire | England | British | 31556620005 | |||||
| GARRATT, Robin | Director | Wansunt Road DA5 2DN Bexley 107 Kent | England | British | 14290340001 | |||||
| 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 | ||||||
| HARLEY, Ian | Director | 36 Kersey Drive Selsdon Ridge CR2 8SX South Croydon Surrey | British | 25941180001 | ||||||
| HOWARD, Keith Robert | Director | Graylands Abbey Lane NG13 9AE Aslockton Nottingham | United Kingdom | British | 59398690001 | |||||
| HUTCHISON, Sarah Anne | Director | 77 Parliament Hill NW3 2TH London | British | 36372610001 | ||||||
| JACKSON, Mark Cunliffe | Director | Farnborough Hall Tubbenden Lane South BR6 7DW Farnborough Kent | England | British | 96878690001 | |||||
| JONES, David Gareth | Director | Hillhouse Farm Misbrooks Green Road Beare Green RH5 4QQ Dorking Surrey | United Kingdom | British | 6205890002 | |||||
| JULIAN, Suzanne Margaret | Director | 25 Quick Road Chiswick W4 2BU London | British | 36432460001 | ||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 | ||||||
| LOWE, William Nairn | Director | Briar Gap Loseberry Road KT10 9DQ Claygate Surrey | England | British | 282371920001 | |||||
| MCCORMICK, Stefan | Director | The Brambles 42 Woodlands Lane Quarndon DE22 5JU Derby Derbyshire | British | 100564420002 | ||||||
| MCGURK, Stephen James | Director | 7 The Point Pinnacle Way Pride Park DE24 8ZS Derby Ivatt House | England | British | 121422830002 | |||||
| MERRICK, Anna | Director | 27 Jacksons Lane Highgate N6 5SR London | British | 39621110002 | ||||||
| NICHOLLS, Jonathan Clive | Director | Longmeadow Prinsted Lane PO10 8HR Emsworth Hampshire | United Kingdom | English | 127532290001 | |||||
| ROUGIER, Alan Toby | Director | Edernish House Vyne Road, Sherbourne St John RG24 9HX Basingstoke | United Kingdom | British | 108954830002 | |||||
| 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 | |||||
| TYRRELL, James Michael | Director | Treetops Aldworth Road Upper Basildon RG8 8NH Reading Berkshire | United Kingdom | British | 5154420001 |
Who are the persons with significant control of PORTERBROOK MARCH LEASING (4) 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