Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PD PORTS PROPERTIES LIMITED
Company Information for

PD PORTS PROPERTIES LIMITED

17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH,
Company Registration Number
01336570
Private Limited Company
Active

Company Overview

About Pd Ports Properties Ltd
PD PORTS PROPERTIES LIMITED was founded on 1977-10-31 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Pd Ports Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PD PORTS PROPERTIES LIMITED
 
Legal Registered Office
17-27 QUEEN'S SQUARE
MIDDLESBROUGH
TS2 1AH
Other companies in TS2
 
Previous Names
TR HUMBERSIDE LIMITED02/12/2008
Filing Information
Company Number 01336570
Company ID Number 01336570
Date formed 1977-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PD PORTS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PD PORTS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DERMOT MICHAEL RUSSELL
Company Secretary 2008-09-30
JOHANNES FRANCISCUS CALJE
Director 2017-04-04
DERMOT MICHAEL RUSSELL
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBINSON
Director 2010-03-31 2017-04-04
MICHAEL JOHN POUNDER
Director 2006-12-20 2010-03-31
SARAH LENEGAN
Company Secretary 2005-03-29 2008-09-30
ISOLDT MERCEDES HARRIS
Director 2005-03-29 2008-09-01
MARTIN GRATTON
Director 2007-12-17 2008-06-30
STEVEN EDWARD HOLLAND
Director 2006-08-08 2008-06-30
MARK DAY
Director 2006-08-08 2007-12-17
MARK PATRICK FORREST
Director 2005-03-29 2006-12-20
JOHN ANTHONY EATON
Director 2005-01-18 2006-08-08
MICHAEL LANGBORG
Director 2005-01-18 2006-08-08
PAUL GEORGE DAFFERN
Director 2002-08-01 2006-04-28
PAUL GEORGE DAFFERN
Company Secretary 2002-08-01 2005-03-29
JOHN ALLITT
Director 1991-12-31 2005-03-29
MICHAEL CHARLES LOUGHRAN
Director 1992-03-17 2005-02-28
BERNARD JOSEPH JACOBS
Director 1991-12-31 2004-06-30
MARK TAYLOR
Director 2000-08-01 2003-02-25
FREDERICK RUSSELL BROWN
Company Secretary 1991-12-31 2002-08-01
FREDERICK RUSSELL BROWN
Director 1991-12-31 2002-08-01
JENS ALBIEZ
Director 1991-12-31 2000-08-01
JULIAN COUCH
Director 1993-03-01 1993-12-31
STEPHEN MCEWEN SMITH
Director 1991-12-31 1992-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT MICHAEL RUSSELL TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Company Secretary 2008-09-30 CURRENT 1920-04-23 Active
DERMOT MICHAEL RUSSELL T.H.P.A. GROUP SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1997-03-19 Active
DERMOT MICHAEL RUSSELL PD PORTCO LIMITED Company Secretary 2008-09-30 CURRENT 2001-03-14 Active
DERMOT MICHAEL RUSSELL PD FREIGHT SOLUTIONS LIMITED Company Secretary 2008-09-30 CURRENT 1971-04-16 Active
DERMOT MICHAEL RUSSELL PD TEESPORT LIMITED Company Secretary 2008-09-30 CURRENT 1991-08-02 Active
DERMOT MICHAEL RUSSELL PD PORTS GROUP LIMITED Company Secretary 2008-09-30 CURRENT 1986-07-02 Active
DERMOT MICHAEL RUSSELL PD GROUP MANAGEMENT LIMITED Company Secretary 2008-09-30 CURRENT 1988-08-09 Active
DERMOT MICHAEL RUSSELL PD PORTS HULL LIMITED Company Secretary 2008-09-30 CURRENT 1936-11-16 Active
DERMOT MICHAEL RUSSELL PD SHIPPING & INSPECTION SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1956-07-09 Active
DERMOT MICHAEL RUSSELL PD PORT SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1975-11-18 Active
DERMOT MICHAEL RUSSELL PD LOGISTICS LIMITED Company Secretary 2008-09-30 CURRENT 1979-05-24 Active
JOHANNES FRANCISCUS CALJE L.S.D.TRANSPORT(1944)LIMITED Director 2017-05-17 CURRENT 1944-06-30 Active - Proposal to Strike off
JOHANNES FRANCISCUS CALJE VICTORIA HARBOUR LIMITED Director 2017-04-27 CURRENT 2002-07-03 Active
JOHANNES FRANCISCUS CALJE PD PORTS LIMITED Director 2017-04-25 CURRENT 2009-06-09 Active
JOHANNES FRANCISCUS CALJE PORTS HOLDINGS LIMITED Director 2017-04-24 CURRENT 2001-03-14 Active
JOHANNES FRANCISCUS CALJE PD PORTS ACQUISITIONS (UK) LIMITED Director 2017-04-24 CURRENT 2005-12-01 Active
JOHANNES FRANCISCUS CALJE PD PORTS MANAGEMENT LIMITED Director 2017-04-24 CURRENT 2004-03-24 Active
JOHANNES FRANCISCUS CALJE GROVEPORT LOGISTICS LIMITED Director 2017-04-04 CURRENT 2005-04-01 Active
JOHANNES FRANCISCUS CALJE TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2017-04-04 CURRENT 1920-04-23 Active
JOHANNES FRANCISCUS CALJE T.H.P.A. GROUP SERVICES LIMITED Director 2017-04-04 CURRENT 1997-03-19 Active
JOHANNES FRANCISCUS CALJE PD PORTCO LIMITED Director 2017-04-04 CURRENT 2001-03-14 Active
JOHANNES FRANCISCUS CALJE PD FREIGHT SOLUTIONS LIMITED Director 2017-04-04 CURRENT 1971-04-16 Active
JOHANNES FRANCISCUS CALJE PD TEESPORT LIMITED Director 2017-04-04 CURRENT 1991-08-02 Active
JOHANNES FRANCISCUS CALJE PD PORTS HUMBER LIMITED Director 2017-04-04 CURRENT 2007-06-12 Active
JOHANNES FRANCISCUS CALJE PD INTERMODAL SOLUTIONS LIMITED Director 2017-04-04 CURRENT 2007-11-16 Active
JOHANNES FRANCISCUS CALJE GROVEPORT 2012 LIMITED Director 2017-04-04 CURRENT 2011-06-28 Active
JOHANNES FRANCISCUS CALJE PD PORTS GROUP LIMITED Director 2017-04-04 CURRENT 1986-07-02 Active
JOHANNES FRANCISCUS CALJE PD GROUP MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1988-08-09 Active
JOHANNES FRANCISCUS CALJE PD PORTS HULL LIMITED Director 2017-04-04 CURRENT 1936-11-16 Active
JOHANNES FRANCISCUS CALJE PD SHIPPING & INSPECTION SERVICES LIMITED Director 2017-04-04 CURRENT 1956-07-09 Active
JOHANNES FRANCISCUS CALJE PD PORT SERVICES LIMITED Director 2017-04-04 CURRENT 1975-11-18 Active
JOHANNES FRANCISCUS CALJE PD LOGISTICS LIMITED Director 2017-04-04 CURRENT 1979-05-24 Active
JOHANNES FRANCISCUS CALJE PD PORTS FINANCE LIMITED Director 2017-02-27 CURRENT 1947-06-11 Active
DERMOT MICHAEL RUSSELL GROVEPORT LOGISTICS LIMITED Director 2015-07-07 CURRENT 2005-04-01 Active
DERMOT MICHAEL RUSSELL GROVEPORT 2012 LIMITED Director 2015-07-07 CURRENT 2011-06-28 Active
DERMOT MICHAEL RUSSELL L.S.D.TRANSPORT(1944)LIMITED Director 2015-07-07 CURRENT 1944-06-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD INTERMODAL SOLUTIONS LIMITED Director 2008-01-25 CURRENT 2007-11-16 Active
DERMOT MICHAEL RUSSELL PD PORTS HUMBER LIMITED Director 2008-01-17 CURRENT 2007-06-12 Active
DERMOT MICHAEL RUSSELL VICTORIA HARBOUR LIMITED Director 2006-04-28 CURRENT 2002-07-03 Active
DERMOT MICHAEL RUSSELL GENERAL FREIGHT COMPANY LIMITED Director 2006-04-28 CURRENT 1986-06-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL EAST COAST PORT SERVICES LIMITED Director 2006-04-28 CURRENT 1989-05-18 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2006-04-28 CURRENT 1920-04-23 Active
DERMOT MICHAEL RUSSELL INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED Director 2006-04-28 CURRENT 1991-08-13 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL T.H.P.A. GROUP SERVICES LIMITED Director 2006-04-28 CURRENT 1997-03-19 Active
DERMOT MICHAEL RUSSELL PD PORTCO LIMITED Director 2006-04-28 CURRENT 2001-03-14 Active
DERMOT MICHAEL RUSSELL ROXBURGH, HENDERSON & COMPANY LIMITED Director 2006-04-28 CURRENT 1919-10-16 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL GLASGOW BULK HANDLING LIMITED Director 2006-04-28 CURRENT 1986-09-08 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL NORTHERN GATEWAY LIMITED Director 2006-04-28 CURRENT 1989-06-27 Active
DERMOT MICHAEL RUSSELL P.D. WHARFAGE LIMITED Director 2006-04-28 CURRENT 1990-04-19 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD FREIGHT SOLUTIONS LIMITED Director 2006-04-28 CURRENT 1971-04-16 Active
DERMOT MICHAEL RUSSELL ALLIED TRANSPORT LTD. Director 2006-04-28 CURRENT 1961-11-24 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL ASSOCIATED WATERWAY SERVICES LIMITED Director 2006-04-28 CURRENT 1984-10-02 Active
DERMOT MICHAEL RUSSELL BENJN. ACKERLEY & SON LIMITED Director 2006-04-28 CURRENT 1986-10-01 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CLEVELAND WHARVES LIMITED Director 2006-04-28 CURRENT 1989-02-20 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD SHIPPING LIMITED Director 2006-04-28 CURRENT 1989-10-23 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL P D WAREHOUSING LIMITED Director 2006-04-28 CURRENT 1989-12-14 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD TEESPORT LIMITED Director 2006-04-28 CURRENT 1991-08-02 Active
DERMOT MICHAEL RUSSELL GROVEPORT PENSION TRUSTEES LIMITED Director 2006-04-28 CURRENT 1991-12-24 Active
DERMOT MICHAEL RUSSELL C & C AGENCIES LIMITED Director 2006-04-28 CURRENT 1996-01-24 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL ITALIAN GENERAL SHIPPING LIMITED Director 2006-04-28 CURRENT 1998-11-27 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL F.W. ALLAN & KER LIMITED Director 2006-04-28 CURRENT 1961-06-29 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL MATTAK LIMITED Director 2006-04-28 CURRENT 1982-01-21 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PETERHEAD TOWAGE SERVICES LIMITED Director 2006-04-28 CURRENT 1988-04-12 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL STOREFREIGHT LTD. Director 2006-04-28 CURRENT 1985-09-25 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL R.DURHAM & SONS LIMITED Director 2006-04-28 CURRENT 1957-03-22 Active
DERMOT MICHAEL RUSSELL PD PORTS FINANCE LIMITED Director 2006-04-28 CURRENT 1947-06-11 Active
DERMOT MICHAEL RUSSELL T.H.P.A. PENSION TRUSTEES (1976) LIMITED(THE) Director 2006-04-28 CURRENT 1976-12-20 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD AGENCY LIMITED Director 2006-04-28 CURRENT 1986-06-27 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORTS GROUP LIMITED Director 2006-04-28 CURRENT 1986-07-02 Active
DERMOT MICHAEL RUSSELL PD 2007 LIMITED Director 2006-04-28 CURRENT 1986-10-01 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD GROUP MANAGEMENT LIMITED Director 2006-04-28 CURRENT 1988-08-09 Active
DERMOT MICHAEL RUSSELL WORLDWIDE TRAVEL (WALES) LIMITED Director 2006-04-28 CURRENT 1974-03-15 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL SELLERS & BATTY LIMITED Director 2006-04-28 CURRENT 1946-11-25 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORTS HULL LIMITED Director 2006-04-28 CURRENT 1936-11-16 Active
DERMOT MICHAEL RUSSELL PD SHIPPING & INSPECTION SERVICES LIMITED Director 2006-04-28 CURRENT 1956-07-09 Active
DERMOT MICHAEL RUSSELL NORTH LINCS.HAULAGE COMPANY LIMITED Director 2006-04-28 CURRENT 1955-12-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORT SERVICES LIMITED Director 2006-04-28 CURRENT 1975-11-18 Active
DERMOT MICHAEL RUSSELL PD LOGISTICS LIMITED Director 2006-04-28 CURRENT 1979-05-24 Active
DERMOT MICHAEL RUSSELL HOLIDAYS AND SPORTS TRAVEL LIMITED Director 2006-04-28 CURRENT 1965-09-16 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CONSOLIDATED LAND SERVICES LIMITED Director 2006-04-28 CURRENT 1962-12-21 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED Director 2006-04-28 CURRENT 1963-01-25 Active
DERMOT MICHAEL RUSSELL CONSOLIDATED ENGINEERING LIMITED Director 2006-04-28 CURRENT 1976-07-19 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL HUMBER TERMINALS LIMITED Director 2006-04-28 CURRENT 1985-01-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-06Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW
2023-01-12Termination of appointment of Dermot Michael Russell on 2022-12-31
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL
2023-01-12Appointment of Mrs Elizabeth Marie-Claire Law as company secretary on 2022-12-31
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013365700003
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-21MEM/ARTSARTICLES OF ASSOCIATION
2018-07-13RES01ADOPT ARTICLES 13/07/18
2018-07-13RES13FACILITES AGREEMENT 28/06/2018
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013365700003
2018-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013365700002
2018-06-28PSC02Notification of Pd Ports Humber Limited as a person with significant control on 2017-09-07
2018-06-28PSC07CESSATION OF PD PORTS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013365700002
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON
2017-04-07AP01DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0106/12/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0106/12/13 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0106/12/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0106/12/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10AR0106/12/10 FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POUNDER
2010-04-12AP01DIRECTOR APPOINTED DAVID JOHN ROBINSON
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-11AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2009-12-12AR0106/12/09 FULL LIST
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-15363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-01CERTNMCOMPANY NAME CHANGED . CERTIFICATE ISSUED ON 01/12/08
2008-12-01CERTNMCOMPANY NAME CHANGED TR HUMBERSIDE LIMITED CERTIFICATE ISSUED ON 02/12/08
2008-12-01CERTNMCOMPANY NAME CHANGED TR HUMBERSIDE LIMITED CERTIFICATE ISSUED ON 02/12/08
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SPURN HOUSE IMMINGHAM DOCK GRIMSBY SOUTH HUMBERSIDE DN40 2NR
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POUNDER / 03/11/2008
2008-10-08288aSECRETARY APPOINTED DERMOT MICHAEL RUSSELL
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY SARAH LENEGAN
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR ISOLDT HARRIS
2008-08-05225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR STEVEN HOLLAND
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GRATTON
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-21363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-19288bDIRECTOR RESIGNED
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-19363sRETURN MADE UP TO 06/12/06; NO CHANGE OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2006-02-20288cSECRETARY'S PARTICULARS CHANGED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-04-06288aNEW SECRETARY APPOINTED
2005-04-06288bSECRETARY RESIGNED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288bDIRECTOR RESIGNED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288bDIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-09288bDIRECTOR RESIGNED
2004-03-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25AUDAUDITOR'S RESIGNATION
2003-03-31288bDIRECTOR RESIGNED
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PD PORTS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PD PORTS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-07-07 Outstanding HUMBERSIDE SEA AND LAND SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PD PORTS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PD PORTS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PD PORTS PROPERTIES LIMITED
Trademarks
We have not found any records of PD PORTS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PD PORTS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PD PORTS PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PD PORTS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PD PORTS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PD PORTS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.