Portlock Properties Limited DERRY


Portlock Properties started in year 2008 as Private Limited Company with registration number NI069175. The Portlock Properties company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Derry at 28/32 Clarendon Street. Postal code: BT48 7HD.

At the moment there are 2 directors in the the company, namely George L. and Paula L.. In addition one secretary - Deaglan L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dorothy K. who worked with the the company until 8 September 2008.

Portlock Properties Limited Address / Contact

Office Address 28/32 Clarendon Street
Town Derry
Post code BT48 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI069175
Date of Incorporation Wed, 7th May 2008
Industry Residents property management
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

George L.

Position: Director

Appointed: 06 April 2012

Deaglan L.

Position: Secretary

Appointed: 08 September 2008

Paula L.

Position: Director

Appointed: 08 September 2008

Dorothy K.

Position: Director

Appointed: 07 May 2008

Resigned: 08 September 2008

Dorothy K.

Position: Secretary

Appointed: 07 May 2008

Resigned: 08 September 2008

Malcolm H.

Position: Director

Appointed: 07 May 2008

Resigned: 08 September 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is George L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paula L. This PSC owns 25-50% shares and has 25-50% voting rights.

George L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paula L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100100100      
Balance Sheet
Current Assets100100100100100100100100100
Net Assets Liabilities  100100100100100100100
Cash Bank In Hand100100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Tangible Fixed Assets352 000352 000352 000      
Reserves/Capital
Called Up Share Capital100100100      
Shareholder Funds100100100      
Other
Creditors  352 000352 000352 000352 000352 000352 000352 000
Fixed Assets352 000352 000352 000352 000352 000352 000352 000352 000352 000
Net Current Assets Liabilities100-351 900-351 900351 900351 900351 900351 900351 900351 900
Total Assets Less Current Liabilities352 100352 100100100100100100100100
Creditors Due After One Year352 000352 000       
Creditors Due Within One Year 352 000352 000      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation352 000352 000352 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
New registered office address 13 Portlock Place Culmore Road Derry BT48 8PR. Change occurred on 2024-04-11. Company's previous address: At the Offices of :- Mcdaid Mccullough Moore 28/32 Clarendon Street Derry BT48 7ET Northern Ireland.
filed on: 11th, April 2024
Free Download (1 page)

Company search

Advertisements