PORTMAN PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Registered office address changed from 6 Basset Business Units Hurricane Way North Weald Epping Essex CM16 6AA United Kingdom to Yard a Dales Business Centre Dales Road Ipswich Suffolk IP1 4JR on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of Mr Liam Jordan Brettell as a director on 2024-04-19

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/04/2115 April 2021 SECRETARY APPOINTED MR ROBERT ARTHUR STEPHENSON

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, SECRETARY TREVOR BARKER

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARD BOWYER

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOODWIN

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROBERT BARKER / 09/11/2020

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR GRAHAM GOODWIN

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ROBERT BARKER

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR TREVOR ROBERT BARKER

View Document

07/08/207 August 2020 SECRETARY APPOINTED MR TREVOR ROBERT BARKER

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ROBERT BARKER

View Document

07/08/207 August 2020 CESSATION OF TREVOR ROBERT BARKER AS A PSC

View Document

07/08/207 August 2020 CESSATION OF CHRISTOPHER JAMES EDWARD BOWYER AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWYER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT STEPHENSON

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES EDWARD BOWYER

View Document

19/09/1919 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 100

View Document

09/09/199 September 2019 CESSATION OF CHRISTOPHER JAMES EDWARD BOWYER AS A PSC

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

21/05/1921 May 2019 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