Portroe Properties Limited BRISTOL


Portroe Properties started in year 2001 as Private Limited Company with registration number 04251340. The Portroe Properties company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bristol at Springfield House. Postal code: BS1 4AG. Since Wednesday 26th November 2003 Portroe Properties Limited is no longer carrying the name Rok 006.

The company has 2 directors, namely Amanda H., Rolf H.. Of them, Amanda H., Rolf H. have been with the company the longest, being appointed on 28 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Portroe Properties Limited Address / Contact

Office Address Springfield House
Office Address2 45 Welsh Back
Town Bristol
Post code BS1 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04251340
Date of Incorporation Thu, 12th Jul 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Amanda H.

Position: Director

Appointed: 28 June 2022

Rolf H.

Position: Director

Appointed: 28 June 2022

Michael H.

Position: Director

Appointed: 17 October 2003

Resigned: 28 June 2022

Michael H.

Position: Secretary

Appointed: 17 October 2003

Resigned: 28 June 2022

Richard H.

Position: Director

Appointed: 17 October 2003

Resigned: 28 June 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2001

Resigned: 12 July 2001

Nicholas H.

Position: Director

Appointed: 12 July 2001

Resigned: 17 October 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 July 2001

Resigned: 12 July 2001

Michael B.

Position: Director

Appointed: 12 July 2001

Resigned: 12 August 2003

Mark K.

Position: Director

Appointed: 12 July 2001

Resigned: 31 December 2002

Julian T.

Position: Secretary

Appointed: 12 July 2001

Resigned: 17 October 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Rolf H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rolf H.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rok 006 November 26, 2003
Michco 332 January 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand52 91675 23350 92063 754
Current Assets53 50475 23363 74579 645
Debtors588 12 82515 891
Net Assets Liabilities281 935315 786345 713436 484
Other Debtors  12 82515 891
Property Plant Equipment541 000541 000541 000600 000
Other
Accumulated Depreciation Impairment Property Plant Equipment193 957193 957193 957134 957
Average Number Employees During Period  22
Corporation Tax Payable  14 9337 452
Creditors312 569300 447259 032243 161
Fixed Assets541 000541 000541 000 
Net Current Assets Liabilities-259 065-225 214-195 287-163 516
Other Creditors  199 676203 868
Other Taxation Social Security Payable  2 209315
Property Plant Equipment Gross Cost734 957734 957734 957734 957
Total Assets Less Current Liabilities281 935315 786345 713436 484

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, September 2021
Free Download (11 pages)

Company search

Advertisements