Company NamePort Retail Nominees 1 Limited
DirectorAndrew Spencer Berkeley
Company StatusActive
Company Number11846579
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS

Location

Registered Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

11 April 2023Delivered on: 18 April 2023
Persons entitled: Lhv UK Limited

Classification: A registered charge
Particulars: 20 above bar street, southampton, SO14 7DQ.
Outstanding
11 April 2023Delivered on: 18 April 2023
Persons entitled: Lhv UK Limited

Classification: A registered charge
Particulars: 20 above bar street, southampton, SO14 7DQ.
Outstanding
26 September 2019Delivered on: 8 October 2019
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: By way of first legal mortgage all that leasehold property being 20 above bar street, southampton SO14 7DQ (title number HP439058).
Outstanding
26 September 2019Delivered on: 8 October 2019
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding

Filing History

29 October 2023Micro company accounts made up to 28 February 2023 (5 pages)
18 April 2023Registration of charge 118465790004, created on 11 April 2023 (24 pages)
18 April 2023Registration of charge 118465790003, created on 11 April 2023 (23 pages)
4 April 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
31 March 2023Registered office address changed from 1st Floor Rioc House George Street Prestwich Manchester Lancashire M25 9WS England to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 31 March 2023 (1 page)
1 December 2022Micro company accounts made up to 28 February 2022 (5 pages)
28 February 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
1 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
4 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
7 January 2021Micro company accounts made up to 28 February 2020 (4 pages)
27 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
8 October 2019Registration of charge 118465790002, created on 26 September 2019 (37 pages)
8 October 2019Registration of charge 118465790001, created on 26 September 2019 (38 pages)
26 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-26
  • GBP 1
(31 pages)