Background WavePink WaveYellow Wave

PORTMAN GATE MANAGEMENT COMPANY LIMITED (02001950)

PORTMAN GATE MANAGEMENT COMPANY LIMITED (02001950) is an active UK company. incorporated on 19 March 1986. with registered office in 35 Ballards Lane. The company operates in the Real Estate Activities sector, engaged in residents property management. PORTMAN GATE MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include CHIPPERFIELD, Raphael Henry Stern, D'AMBROSIO, Riccardo, GUPTA, Avinash Kumar.

Company Number
02001950
Status
active
Type
ltd
Incorporated
19 March 1986
Age
40 years
Address
35 Ballards Lane, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHIPPERFIELD, Raphael Henry Stern, D'AMBROSIO, Riccardo, GUPTA, Avinash Kumar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN GATE MANAGEMENT COMPANY LIMITED

PORTMAN GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 March 1986 with the registered office located in 35 Ballards Lane. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORTMAN GATE MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

02001950

LTD Company

Age

40 Years

Incorporated 19 March 1986

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Small Company

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

CANNON PETER LIMITED
From: 19 March 1986To: 27 May 1986
Contact
Address

35 Ballards Lane London , N3 1XW,

Timeline

22 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Sept 17
Director Joined
Mar 19
Funding Round
Nov 19
Director Left
May 23
Director Left
May 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Mar 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

GLEEK, Gerald

Active
Bolsover Street, LondonW1W 6AB
Secretary
Appointed 05 Mar 2013

CHIPPERFIELD, Raphael Henry Stern

Active
Ballards Lane, LondonN3 1XW
Born March 1990
Director
Appointed 28 Nov 2024

D'AMBROSIO, Riccardo

Active
Ballards Lane, LondonN3 1XW
Born March 1951
Director
Appointed 29 Jan 2024

GUPTA, Avinash Kumar

Active
Ballards Lane, LondonN3 1XW
Born May 1970
Director
Appointed 29 Jan 2024

GAMPELL, Michael Simon

Resigned
4 Mary Proud Court, WelwynAL6 0XG
Secretary
Appointed N/A
Resigned 05 Mar 2013

ALISAFAKIS, Spyros

Resigned
34 Portman Gate 41 Broadley Terrace, LondonNW1 6LQ
Born February 1953
Director
Appointed 29 Nov 1995
Resigned 24 Feb 1997

ASHER, Aileen Mary

Resigned
55 Broadley Terrace, LondonNW1 6LG
Born August 1962
Director
Appointed 01 Dec 2007
Resigned 18 Feb 2009

ATKINSON, Katherine Joyce

Resigned
House 14 Portman Gate, LondonNW1 6LG
Born September 1947
Director
Appointed 29 Nov 1995
Resigned 02 Aug 2017

BERGER, Peter Lucan

Resigned
12a Portman Gate 41 Broadley Terrace, LondonNW1 6LQ
Born September 1923
Director
Appointed 18 Nov 1997
Resigned 20 Aug 2004

BROOKS, Keith David

Resigned
Flat 1 Portman Gate 110 Lisson Grove, LondonNW1 6LS
Born October 1959
Director
Appointed N/A
Resigned 11 Nov 1997

D'AMBROSIO, Riccardo

Resigned
Broadley Terrace, LondonNW1 6LG
Born March 1951
Director
Appointed 01 Nov 2013
Resigned 10 May 2014

DUNCAN, Peter

Resigned
Maisonette 31, LondonNW1
Born April 1945
Director
Appointed 26 Oct 1994
Resigned 23 Jul 1996

ELLIS, Martin Robert Fordyce

Resigned
Flat 13 110 Lisson Grove, LondonNW1 6LS
Born November 1931
Director
Appointed 21 Mar 2005
Resigned 14 Feb 2023

FARNEJAD, Hooman

Resigned
Ballards Lane, LondonN3 1XW
Born November 1965
Director
Appointed 10 Dec 2023
Resigned 27 Feb 2025

FLETCHER, Andrew

Resigned
Maisonette 33 Portman Gate, LondonNW1
Born May 1965
Director
Appointed 26 Oct 1994
Resigned 23 Jul 1996

GUBBAY, David Robin

Resigned
House 1, LondonNW1 6LQ
Born October 1947
Director
Appointed N/A
Resigned 01 Jul 1994

GUPTA, Avinash Kumar

Resigned
Portman Gate, LondonNW1 6LQ
Born May 1970
Director
Appointed 01 Mar 2015
Resigned 03 Nov 2023

HARBOUR, Helen Frances

Resigned
Flat 2 110 Lisson Grove, LondonNW1 6JS
Born May 1960
Director
Appointed 29 Oct 1996
Resigned 29 Sept 1998

JAMES, Jessica Eileen Maria, Dr

Resigned
House, SloughSL3 8AR
Born October 1968
Director
Appointed 21 May 2013
Resigned 10 May 2014

NASH, Sharon Michelle

Resigned
35 Ballards LaneN3 1XW
Born September 1970
Director
Appointed 10 Jan 2019
Resigned 10 Mar 2026

REDBART, Jeffrey

Resigned
Flat 12 106 Portman Gate, LondonNW1 6LP
Born July 1932
Director
Appointed N/A
Resigned 15 Mar 1996

ROTHSTEIN, Leonard

Resigned
Flat 9 Portman Gate, LondonNW1 6LW
Born November 1942
Director
Appointed 19 Nov 1991
Resigned 26 Oct 1994

SEDGWICK, Brian Arthur

Resigned
Flat No 3 Portman Gate, LondonNW1 6LR
Born March 1943
Director
Appointed 24 Feb 2003
Resigned 29 Oct 2024

SELLER, Abraham Aubrey

Resigned
106 Lisson Grove, LondonNW1 6LP
Born June 1931
Director
Appointed N/A
Resigned 20 Nov 2023

SHARON, Michael, Dr

Resigned
Maisonette 47 41 Broadley Terrace, LondonNW1 6LQ
Born November 1936
Director
Appointed 25 Feb 1998
Resigned 20 Jul 2020

SHILLINGFORD, John Martin

Resigned
Flat 41 Gabriels Wharf, ExeterEX2 8BG
Born November 1943
Director
Appointed 16 Dec 1997
Resigned 06 Sept 1999

UNSDORFER, Solomon

Resigned
Ballards Lane, LondonN3 1XW
Born June 1951
Director
Appointed 24 Aug 2023
Resigned 19 Dec 2023

WEENER, David Robin

Resigned
House 6 41 Broadley Terrace, LondonNW1 6LQ
Born March 1940
Director
Appointed N/A
Resigned 08 Aug 1995

WHITING, Derek

Resigned
Flat One 106 Lisson Grove, LondonNW1 6LP
Born November 1933
Director
Appointed 03 Sept 2001
Resigned 24 Feb 2003
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 January 2023
RP04CS01RP04CS01
Confirmation Statement
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288cChange of Particulars
Auditors Resignation Company
22 May 2003
AUDAUD
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
14 December 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
14 January 1993
225(1)225(1)
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
28 May 1991
288288
Legacy
17 May 1991
363363
Legacy
20 February 1991
288288
Legacy
27 November 1990
288288
Legacy
23 October 1990
88(2)R88(2)R
Legacy
23 August 1990
403aParticulars of Charge Subject to s859A
Legacy
14 August 1990
288288
Accounts With Accounts Type Dormant
24 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
287Change of Registered Office
Legacy
24 July 1990
88(2)R88(2)R
Legacy
2 July 1990
395Particulars of Mortgage or Charge
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
14 November 1989
363363
Accounts With Accounts Type Dormant
8 May 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
10 June 1988
363363
Accounts With Accounts Type Dormant
24 May 1988
AAAnnual Accounts
Resolution
24 May 1988
RESOLUTIONSResolutions
Legacy
22 February 1988
287Change of Registered Office
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 May 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 1986
NEWINCIncorporation