PD PORTS MANAGEMENT LIMITED

PD PORTS MANAGEMENT LIMITED

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

    Company NamePD PORTS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05083373
    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 MANAGEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PD PORTS MANAGEMENT LIMITED located?

    Registered Office Address
    17-27 Queens Square
    Middlesbrough
    TS2 1AH
    Undeliverable Registered Office AddressNo

    What were the previous names of PD PORTS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PD PORTS LIMITEDJan 08, 2007Jan 08, 2007
    PD PORTS PLCJun 25, 2004Jun 25, 2004
    PD PORTS PLCJun 25, 2004Jun 25, 2004
    LYNXENERGY PUBLIC LIMITED COMPANYMar 24, 2004Mar 24, 2004

    What are the latest accounts for PD PORTS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for PD PORTS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Elizabeth Marie-Claire Law as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Jeremy Mark Hopkinson as a director on Mar 05, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    72 pagesPARENT_ACC

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 050833730003 in full

    1 pagesMR04

    Registration of charge 050833730004, created on Dec 08, 2022

    42 pagesMR01

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of Fernando Martinez-Caro as a director on Mar 18, 2022

    1 pagesTM01

    Termination of appointment of Gabriele Montesi as a director on Mar 18, 2022

    1 pagesTM01

    Termination of appointment of Paul Lucas Sim as a director on Mar 18, 2022

    1 pagesTM01

    Termination of appointment of David John Robinson as a director on Mar 18, 2022

    1 pagesTM01

    Who are the officers of PD PORTS MANAGEMENT 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 KingdomDutch225608210001
    LAW, Elizabeth Marie-Claire
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    England
    Director
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    England
    United KingdomBritish304173960002
    ALLPORT, Katherine Anna Louise
    Flat 13
    1-3 Seward Street
    EC1V 3NY London
    Secretary
    Flat 13
    1-3 Seward Street
    EC1V 3NY London
    British98652500001
    DAFFERN, Paul George
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    Secretary
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    British84068170001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLPORT, Katherine Anna Louise
    Flat 13
    1-3 Seward Street
    EC1V 3NY London
    Director
    Flat 13
    1-3 Seward Street
    EC1V 3NY London
    British98652500001
    BAKER, Brian Arthur
    Bishopsgate
    2nd Floor
    EC2M 3XD London
    99
    United Kingdom
    Director
    Bishopsgate
    2nd Floor
    EC2M 3XD London
    99
    United Kingdom
    EnglandCanadian172714760004
    BAYLIS, David Rhys Horton
    Timbers Broomheath
    IP12 4DL Woodbridge
    Suffolk
    Director
    Timbers Broomheath
    IP12 4DL Woodbridge
    Suffolk
    British46309740001
    BOTHA, Michael John
    Bishopsgate
    2nd Floor
    EC2M 3XD London
    99
    United Kingdom
    Director
    Bishopsgate
    2nd Floor
    EC2M 3XD London
    99
    United Kingdom
    CanadaCanadian294271520001
    BOULTON, Steven Ronald
    65 Quirk Street
    North Curl Curl
    Nsw 2099
    Australia
    Director
    65 Quirk Street
    North Curl Curl
    Nsw 2099
    Australia
    Australian109660070002
    DAFFERN, Paul George
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    Director
    Woodlands
    Oxford Road, Frilford Heath
    OX13 5NN Abingdon
    Oxfordshire
    United KingdomBritish84068170001
    DUNLOP, Michael David Patrick
    8a Coleherne Road
    SW10 9BP London
    Director
    8a Coleherne Road
    SW10 9BP London
    British98652520001
    GRAY, Simon Philip
    Flat 3 9 Sloane Gardens
    SW1W 8EA London
    Director
    Flat 3 9 Sloane Gardens
    SW1W 8EA London
    United KingdomBritish39972670002
    HARDING, David Alan
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    Director
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    EnglandBritish80124630001
    HOPKINSON, Jeremy Mark
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    Director
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    EnglandBritish22385830002
    HOPKINSON, Jeremy Mark
    Owl Cottage 42 Vicarage Lane
    Grasby
    DN38 6AU Barnetby
    Lincolnshire
    Director
    Owl Cottage 42 Vicarage Lane
    Grasby
    DN38 6AU Barnetby
    Lincolnshire
    United KingdomBritish22385830001
    KELLY, Jonathan Grant
    Canary Wharf
    E14 5AA London
    Level 25, 1 Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AA London
    Level 25, 1 Canada Square
    United Kingdom
    EnglandCanadian250328130001
    KELSEY, Alan Howard Mitchell
    Fen Farm
    Fenn Lane, Hitcham
    IP7 7NL Ipswich
    Suffolk
    Director
    Fen Farm
    Fenn Lane, Hitcham
    IP7 7NL Ipswich
    Suffolk
    British93497660001
    KENDREW, Jeffrey Wayne
    Riddles Lane
    Pymble
    1
    Nsw 2073
    Australia
    Director
    Riddles Lane
    Pymble
    1
    Nsw 2073
    Australia
    AustraliaNew Zealander109227790003
    LEVENSON, David
    181 Bay Street
    M5J 2T3 Toronto
    Brookfield Place Suite 300
    Ontario
    Canada
    Director
    181 Bay Street
    M5J 2T3 Toronto
    Brookfield Place Suite 300
    Ontario
    Canada
    CanadaCanadian147326050001
    LEWIS, Neil Dewar
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    Director
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    EnglandBritish103229440001
    MANIOS, Bahir
    Hanover Square
    W1S 1JB London
    23
    England
    Director
    Hanover Square
    W1S 1JB London
    23
    England
    United KingdomCanadian153735710001
    MARCOGLIESE, Roberto
    Bishopsgate
    2nd Floor
    EC2M 3XD London
    99
    United Kingdom
    Director
    Bishopsgate
    2nd Floor
    EC2M 3XD London
    99
    United Kingdom
    United KingdomItalian209045690001
    MARTINEZ-CARO, Fernando
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    London
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    London
    United Kingdom
    CanadaCanadian292073450001
    MONTESI, Gabriele
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    London
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    London
    United Kingdom
    EnglandItalian247894490002
    MONTESI, Gabriele
    Bishopsgate
    2nd Floor
    EC2M 3XD London
    99
    United Kingdom
    Director
    Bishopsgate
    2nd Floor
    EC2M 3XD London
    99
    United Kingdom
    EnglandItalian174940150001
    O'DAY, Nicholas Michael
    40 Ku-Ring-Gai Avenue
    Turramurra
    Nsw 2074
    Australia
    Director
    40 Ku-Ring-Gai Avenue
    Turramurra
    Nsw 2074
    Australia
    Australian110928510002
    ORTIZ, Felipe
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    London
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    London
    United Kingdom
    United KingdomColombian240278820001
    POLLOCK, Jeffrey George Douglas
    7 Drayton Place
    The Gap
    Qld 4061
    Australia
    Director
    7 Drayton Place
    The Gap
    Qld 4061
    Australia
    British/Australian111800690001
    POLLOCK, Samuel James Bernard
    181 Bay Street
    M5J 2T3 Toronto
    Brookfield Place Suite 300
    Ontario
    Canada
    Director
    181 Bay Street
    M5J 2T3 Toronto
    Brookfield Place Suite 300
    Ontario
    Canada
    CanadaCanadian147319450001
    ROBERTS, Graham Stanley
    Mount Sorrell
    Todenham
    GL56 9PP Moreton In Marsh
    Gloucestershire
    Director
    Mount Sorrell
    Todenham
    GL56 9PP Moreton In Marsh
    Gloucestershire
    EnglandBritish72671680003
    ROBINSON, David John
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    London
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    London
    United Kingdom
    EnglandBritish89356860003
    ROBINSON, David John
    Thorn Tree Farm
    Busby
    TS9 5LB Stokesley
    North Yorkshire
    Director
    Thorn Tree Farm
    Busby
    TS9 5LB Stokesley
    North Yorkshire
    United KingdomBritish89356860002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    Apr 06, 2016
    Queen's Square
    TS2 1AH Middlesbrough
    17-27
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05641351
    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