Background WavePink WaveYellow Wave

PORTLAND FINANCIAL MANAGEMENT LIMITED (01496459)

PORTLAND FINANCIAL MANAGEMENT LIMITED (01496459) is an active UK company. incorporated on 13 May 1980. with registered office in 29 Portland Terrace. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PORTLAND FINANCIAL MANAGEMENT LIMITED has been registered for 45 years. Current directors include ROBSON, Christopher Robert.

Company Number
01496459
Status
active
Type
ltd
Incorporated
13 May 1980
Age
45 years
Address
29 Portland Terrace, NE2 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROBSON, Christopher Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND FINANCIAL MANAGEMENT LIMITED

PORTLAND FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 13 May 1980 with the registered office located in 29 Portland Terrace. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PORTLAND FINANCIAL MANAGEMENT LIMITED was registered 45 years ago.(SIC: 64999)

Status

active

Active since 45 years ago

Company No

01496459

LTD Company

Age

45 Years

Incorporated 13 May 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

29 Portland Terrace Newcastle Upon Tyne , NE2 1QS,

Timeline

12 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
May 80
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Jun 15
New Owner
Aug 22
New Owner
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROBSON, Christopher Robert

Active
Redshaw, Newcastle Upon TyneNE19 1BS
Secretary
Appointed 26 Sept 1995

ROBSON, Christopher Robert

Active
Redshaw, Newcastle Upon TyneNE19 1BS
Born October 1955
Director
Appointed 26 Sept 1995

THORNTON, Michael

Resigned
11 Valley View, Newcastle Upon TyneNE16 6JD
Secretary
Appointed N/A
Resigned 26 Sept 1995

GLASS, Keith John

Resigned
9 Linburn, WashingtonNE38 9EB
Born October 1942
Director
Appointed N/A
Resigned 30 Apr 2004

GLASS, Sheila Anne

Resigned
9 Linburn, WashingtonNE38 9EB
Born October 1939
Director
Appointed N/A
Resigned 01 Oct 1999

PEARSON, Charles Nigel

Resigned
29 Portland TerraceNE2 1QS
Born June 1954
Director
Appointed 28 Apr 2015
Resigned 28 Apr 2015

STRAKER, George William

Resigned
29 Portland TerraceNE2 1QS
Born April 1943
Director
Appointed 28 Apr 2015
Resigned 22 Jun 2015

STRAKER, George William

Resigned
2 Northcote Avenue, Whitley BayNE25 8ER
Born April 1943
Director
Appointed 20 Feb 2001
Resigned 28 Apr 2015

THORNTON, Michael

Resigned
11 Valley View, Newcastle Upon TyneNE16 6JD
Born May 1939
Director
Appointed 17 Oct 1995
Resigned 31 Jan 2001

THORNTON, Michael

Resigned
11 Valley View, Newcastle Upon TyneNE16 6JD
Born May 1939
Director
Appointed N/A
Resigned 26 Sept 1995

VARDY, Paul Cunningham

Resigned
Pele House Middle Road, AlnwickNE66 2XS
Born September 1947
Director
Appointed 01 Jul 1998
Resigned 12 Sept 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Peter James Glenton

Active
29 Portland TerraceNE2 1QS
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2024

Mr Ian Morgan Smith

Ceased
29 Portland TerraceNE2 1QS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2024
Ceased 20 Aug 2024

Mr Grahame Martin Maughan

Ceased
29 Portland TerraceNE2 1QS
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2022
Ceased 27 Jan 2024

Mr Christopher Robert Robson

Active
Elsdon, Newcastle Upon TyneNE19 1BS
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
88(2)R88(2)R
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
25 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Resolution
11 March 1997
RESOLUTIONSResolutions
Legacy
11 March 1997
88(2)R88(2)R
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
30 October 1995
288288
Legacy
10 October 1995
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363aAnnual Return
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
18 August 1988
288288
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
20 November 1987
363363
Legacy
1 November 1987
288288
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
10 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Incorporation Company
13 May 1980
NEWINCIncorporation