41 PORTLAND ST PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Appointment of Mr Mark David Price as a secretary on 2025-07-21

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-05-20 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

17/05/2317 May 2023 Registered office address changed from Llwyncadfor Llanbadarn Road Aberystwyth SY23 1EY Wales to 41 Portland Street Aberystwyth SY23 2DX on 2023-05-17

View Document

16/05/2316 May 2023 Cessation of Ffion Eluned Roberts as a person with significant control on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of Ffion Eluned Roberts as a director on 2023-05-15

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Director's details changed for Mr Mark Price on 2023-03-09

View Document

08/03/238 March 2023 Change of details for Mr Mark {Roce as a person with significant control on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Notification of Mark {Roce as a person with significant control on 2022-11-11

View Document

22/11/2222 November 2022 Appointment of Mr Mark Price as a director on 2022-11-16

View Document

16/11/2216 November 2022 Termination of appointment of Sophie Tina Tetley as a director on 2022-11-11

View Document

16/11/2216 November 2022 Cessation of Sophie Tina Tetley as a person with significant control on 2022-11-11

View Document

28/10/2228 October 2022 Registered office address changed from 41 Portland Street 41 Portland Street Aberystwyth Ceredigion SY23 2DX United Kingdom to Llwyncadfor Llanbadarn Road Aberystwyth SY23 1EY on 2022-10-28

View Document

14/10/2214 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PRICE

View Document

30/05/2030 May 2020 CESSATION OF MARK PRICE AS A PSC

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY MARK PRICE

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PRICE

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE TINA TETLEY

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FFION ELUNED ROBERTS

View Document

19/05/2019 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/05/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM FLAT 2 PORTLAND STREET ABERYSTWYTH SY23 2DX WALES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM EAGLE HOUSE 25 SEVERN STREET WELSHPOOL POWYS SY21 7AD WALES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY COOKSON

View Document

22/07/1922 July 2019 SECRETARY APPOINTED MR MARK PRICE

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MISS FFION ELUNED ROBERTS

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR MARK PRICE

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MISS SOPHIE TETLEY

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COOKSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

25/08/1825 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company