Background WavePink WaveYellow Wave

PORTSIDE PLACE DEVELOPMENTS LIMITED (15342025)

PORTSIDE PLACE DEVELOPMENTS LIMITED (15342025) is an active UK company. incorporated on 11 December 2023. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. PORTSIDE PLACE DEVELOPMENTS LIMITED has been registered for 2 years. Current directors include GREENAWAY, Emma Kate, RILEY, Andrew, Mr., WALSH, Mitchell.

Company Number
15342025
Status
active
Type
ltd
Incorporated
11 December 2023
Age
2 years
Address
42 Duke Street, Liverpool, L37 4AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREENAWAY, Emma Kate, RILEY, Andrew, Mr., WALSH, Mitchell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSIDE PLACE DEVELOPMENTS LIMITED

PORTSIDE PLACE DEVELOPMENTS LIMITED is an active company incorporated on 11 December 2023 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. PORTSIDE PLACE DEVELOPMENTS LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15342025

LTD Company

Age

2 Years

Incorporated 11 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 11 December 2023 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DCD2 LIMITED
From: 11 December 2023To: 1 August 2024
Contact
Address

42 Duke Street Formby Liverpool, L37 4AT,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Feb 24
Funding Round
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREENAWAY, Emma Kate

Active
Duke Street, LiverpoolL37 4AT
Born August 1977
Director
Appointed 30 Jul 2024

RILEY, Andrew, Mr.

Active
Duke Street, LiverpoolL37 4AT
Born June 1971
Director
Appointed 30 Jul 2024

WALSH, Mitchell

Active
Duke Street, LiverpoolL37 4AT
Born April 1990
Director
Appointed 30 Jul 2024

MCLACHLAN, Nicola Kate

Resigned
Duke Street, LiverpoolL37 4AT
Born December 1971
Director
Appointed 11 Dec 2023
Resigned 30 Jul 2024

ROBERTS, Neal David

Resigned
Duke Street, LiverpoolL37 4AT
Born August 1965
Director
Appointed 11 Dec 2023
Resigned 17 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

District And County Developments Limited

Active
Duke Street, LiverpoolL37 4AT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jul 2024

Integritas Property Group (Ipg) Number 10 Ltd

Active
Seymour Terrace, LiverpoolL3 5PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2024
Duke Street, LiverpoolL37 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2024
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
1 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Incorporation Company
11 December 2023
NEWINCIncorporation