Company NamePort Salford Developments (Rhenus) Limited
Company StatusActive
Company Number10031630
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(7 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(7 years, 5 months after company formation)
Appointment Duration8 months
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameMr Neil Lees
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL

Contact

Websitepeel.co.uk

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
22 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
22 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (65 pages)
22 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
22 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
5 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages)
12 May 2023Director's details changed for Mark Whitworth on 3 May 2023 (2 pages)
11 May 2023Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages)
30 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
30 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
30 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
30 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (64 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
8 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
22 January 2021Full accounts made up to 31 March 2020 (20 pages)
22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 December 2020Change of details for Port Salford Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
11 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
11 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 October 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
13 December 2019Full accounts made up to 31 March 2019 (18 pages)
31 December 2018Full accounts made up to 31 March 2018 (19 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 November 2017Full accounts made up to 31 March 2017 (17 pages)
22 November 2017Full accounts made up to 31 March 2017 (17 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
20 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
22 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 22 March 2016 (1 page)
29 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-29
  • GBP 1
(28 pages)
29 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
29 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-29
  • GBP 1
(28 pages)
29 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)