PORTFOLIO PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

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

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-30

View Document

26/07/2126 July 2021 Registered office address changed from 5th Floor, Craig Plaza 51-55 Fountain Street Belfast BT1 5EB to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-26

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

06/09/186 September 2018 30/12/17 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR PETER ALASTAIR CREIGHTON

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REID

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

10/12/1510 December 2015 SECOND FILING WITH MUD 06/09/15 FOR FORM AR01

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM THE LINENHALL 32/38 LINENHALL STREET BELFAST BT2 8BG

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MS VICTORIA ASHLEIGH CREIGHTON

View Document

17/09/1317 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR PETER ALASTAIR CREIGHTON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR LEWIS ANDREW CREIGHTON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR NICHOLAS EMELYN PETER REID

View Document

17/09/1317 September 2013 10/10/12 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CREIGHTON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CREIGHTON / 01/10/2011

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BOYD

View Document

27/09/1127 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 CURREXT FROM 30/09/2011 TO 30/12/2011

View Document

06/09/106 September 2010 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