PORTLAND HOUSE (MGMNT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

27/03/2527 March 2025 Director's details changed for Mr Douglas John Marton on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Miss Margret Janet Wardle on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr George Caitlin Popescu on 2025-03-27

View Document

22/03/2522 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Secretary's details changed for Hml Hml Company Secretary Services on 2024-08-02

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Termination of appointment of Janice Ann Green as a director on 2024-01-10

View Document

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

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/08/232 August 2023 Appointment of Mr George Caitlin Popescu as a director on 2023-08-02

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR MONICA WHEATLEY

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MS JANICE ANN GREEN

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MISS MARGRET JANET WARDLE

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE ZAMMIT

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MONICA WINIFRED WHEATLEY / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ZAMMIT / 18/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O HML GUTHRIE 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ZAMMIT / 25/07/2014

View Document

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

14/05/1414 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK NEEDHAM

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

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

View Accounts

13/08/1213 August 2012 DIRECTOR APPOINTED GEORGE ZAMMIT

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MONICA WINIFRED WHEATLEY / 13/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK NEEDHAM / 13/09/2011

View Document

20/07/1120 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BARBENSON

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED FRANK NEEDHAM

View Document

16/04/0816 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: BOUNDARY HOUSE 210 FOLLY LANE SWINTON MANCHESTER M27 0DD

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 19/07/05; NO CHANGE OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 7 STATION ROAD SWINTON MANCHESTER M27 6AH

View Document

25/07/0225 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 19/07/01; NO CHANGE OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 19/07/00; NO CHANGE OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 RETURN MADE UP TO 19/07/98; CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 ISSUE OF SHARES 28/01/97

View Document

12/03/9712 March 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

25/02/9725 February 1997 £ NC 8/18 28/01/97

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: C/O FORMATIONS DIRECT LTD 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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