Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORT LA SALLE MANAGEMENT LIMITED
Company Information for

PORT LA SALLE MANAGEMENT LIMITED

8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB,
Company Registration Number
02990923
Private Limited Company
Active

Company Overview

About Port La Salle Management Ltd
PORT LA SALLE MANAGEMENT LIMITED was founded on 1994-11-16 and has its registered office in Newport. The organisation's status is listed as "Active". Port La Salle Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PORT LA SALLE MANAGEMENT LIMITED
 
Legal Registered Office
8 GUNVILLE ROAD
NEWPORT
ISLE OF WIGHT
PO30 5LB
Other companies in PO41
 
Filing Information
Company Number 02990923
Company ID Number 02990923
Date formed 1994-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:08:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORT LA SALLE MANAGEMENT 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 PORT LA SALLE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
REBECCA BLAKE
Company Secretary 2016-07-01
GILLIAN SHAW
Company Secretary 2016-07-01
JOHN DERRY-COLLINS
Director 2015-05-02
STEPHEN PETER HOLLAND
Director 2015-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER HOLLAND
Company Secretary 2012-04-21 2016-10-14
ARTHUR WILLIAM RALLEY
Director 2010-10-23 2015-05-03
GERALD HENRY BENNING
Company Secretary 2010-10-23 2012-04-20
IAN FARQUHAR GRENVILLE TRAINOR
Company Secretary 2000-11-30 2010-10-23
MICHAEL ROBERT RAYDEN
Director 2000-12-05 2010-10-23
IAN FARQUHAR GRENVILLE TRAINOR
Director 2000-11-30 2010-09-26
KATHLEEN MARY NIHELL
Director 2000-12-12 2010-09-25
MICHAEL ANTHONY NIHELL
Director 2000-12-12 2010-09-25
PAUL HENRY PUCKERING
Director 2000-12-12 2010-09-25
JEAN REBECCA SATTERTHWAITE
Director 2000-12-12 2010-09-25
MARTIN ANTHONY EVERARD SCOTCHER
Director 2000-12-05 2010-09-25
HEATHER MAUREEN TRAINOR
Director 2002-05-23 2010-09-25
JOAN WICKENS
Director 2000-12-12 2010-09-25
PAULINE ALLEN
Director 2002-05-23 2008-09-10
JACQUELINE EVEREST
Director 2000-12-18 2007-11-01
KEVIN DAVID MANGEOLLES
Director 2000-12-18 2007-11-01
TIMOTHY WRIGHT
Director 2000-12-10 2006-06-07
JOHN MICHAEL STANTON
Director 2000-12-12 2004-09-10
PAMELA JOAN STANTON
Director 2000-12-12 2004-09-10
EILEEN AMELIA BONNER
Director 2000-12-15 2004-05-31
JEANETTE PAULA MARGRAVE
Director 2000-12-12 2002-10-02
DENISE MARY WARD
Director 2000-12-10 2002-06-30
GRAHAM LESLIE WARD
Director 2000-12-10 2002-06-30
DEREK ANTHONY ALLEN
Director 2000-11-30 2002-03-02
ERIC GERARD WICKENS
Director 2000-12-12 2001-08-01
EILEEN GREEN
Company Secretary 2000-03-15 2000-03-29
EILEEN GREEN
Director 1994-11-16 2000-03-29
NORMAN TREVOR GREEN
Director 1994-11-16 2000-03-29
NORMAN TREVOR GREEN
Company Secretary 1994-11-16 2000-03-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-11-16 1994-11-18
COMPANY DIRECTORS LIMITED
Nominated Director 1994-11-16 1994-11-18

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
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-06-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER HOLLAND
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICK HAMILTON
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-11-16TM02Termination of appointment of Gillian Shaw on 2020-11-16
2020-08-25CH01Director's details changed for Mr Stephen Peter Holland on 2020-08-25
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-05-14AP01DIRECTOR APPOINTED MR KEITH RAYMOND NUNN
2019-02-14AP01DIRECTOR APPOINTED MR NICK HAMILTON
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DERRY-COLLINS
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-04-27CH01Director's details changed for Mr John Derry-Collins on 2018-04-27
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 17
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14TM02Termination of appointment of Stephen Peter Holland on 2016-10-14
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM 15 Port La Salle Bouldnor Yarmouth Isle of Wight PO41 0XD
2016-07-28AP03SECRETARY APPOINTED MRS REBECCA BLAKE
2016-07-28AP03SECRETARY APPOINTED MRS GILLIAN SHAW
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 17
2015-11-23AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07AP01DIRECTOR APPOINTED MR JOHN DERRY-COLLINS
2015-05-06AP01DIRECTOR APPOINTED MR STEPHEN PETER HOLLAND
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM RALLEY
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 17
2014-12-04AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-01LATEST SOC01/12/13 STATEMENT OF CAPITAL;GBP 17
2013-12-01AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0116/11/12 ANNUAL RETURN FULL LIST
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/12 FROM 19 Port La Salle Bouldnor Yarmouth Isle of Wight PO41 0XD United Kingdom
2012-07-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AP03Appointment of Mr Stephen Peter Holland as company secretary
2012-06-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERALD BENNING
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 17 PORT LA SALLE BOULDNOR YARMOUTH ISLE OF WIGHT PO41 0XD ENGLAND
2011-11-16AR0116/11/11 FULL LIST
2011-02-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-16AR0116/11/10 FULL LIST
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY IAN TRAINOR
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERALD HENRY BENNING / 27/10/2010
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM PYLE HOUSE 137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW
2010-10-27AP03SECRETARY APPOINTED MR GERALD HENRY BENNING
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYDEN
2010-10-27AP01DIRECTOR APPOINTED MR ARTHUR WILLIAM RALLEY
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN TRAINOR
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOAN WICKENS
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER TRAINOR
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTCHER
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SATTERTHWAITE
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PUCKERING
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NIHELL
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN NIHELL
2010-04-22AA31/12/09 TOTAL EXEMPTION FULL
2009-11-30AR0116/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN WICKENS / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FARQUHAR GRENVILLE TRAINOR / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MAUREEN TRAINOR / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY EVERARD SCOTCHER / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN REBECCA SATTERTHWAITE / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT RAYDEN / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY PUCKERING / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY NIHELL / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY NIHELL / 15/11/2009
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2008-11-19363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR PAULINE ALLEN
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN SATTERTHWAITE / 02/05/2008
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NIHELL / 02/05/2008
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN NIHELL / 29/04/2008
2008-04-08AA31/12/07 TOTAL EXEMPTION FULL
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-06-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PORT LA SALLE MANAGEMENT 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 PORT LA SALLE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-08-30 Outstanding TSB BANK PLC
LEGAL CHARGE 1995-08-30 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PORT LA SALLE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 17
Cash Bank In Hand 2012-01-01 £ 4,267
Current Assets 2012-01-01 £ 4,267
Shareholder Funds 2012-01-01 £ 4,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORT LA SALLE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORT LA SALLE MANAGEMENT LIMITED
Trademarks
We have not found any records of PORT LA SALLE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORT LA SALLE MANAGEMENT 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 (98000 - Residents property management) as PORT LA SALLE MANAGEMENT LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where PORT LA SALLE MANAGEMENT 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 PORT LA SALLE MANAGEMENT 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 PORT LA SALLE MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1