Background WavePink WaveYellow Wave

13A PORTOBELLO ROAD MANAGEMENT LTD. (02874994)

13A PORTOBELLO ROAD MANAGEMENT LTD. (02874994) is an active UK company. incorporated on 24 November 1993. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 13A PORTOBELLO ROAD MANAGEMENT LTD. has been registered for 32 years. Current directors include BROWN, Michael, FLOOKS, Ian Stuart, HOLLICK, Clive Richard and 3 others.

Company Number
02874994
Status
active
Type
ltd
Incorporated
24 November 1993
Age
32 years
Address
23a Church Road, Poole, BH14 8UF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Michael, FLOOKS, Ian Stuart, HOLLICK, Clive Richard, HOLLICK, Susan Mary, HOOPER, Robin Peveril, WARNER, Orlando Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13A PORTOBELLO ROAD MANAGEMENT LTD.

13A PORTOBELLO ROAD MANAGEMENT LTD. is an active company incorporated on 24 November 1993 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 13A PORTOBELLO ROAD MANAGEMENT LTD. was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02874994

LTD Company

Age

32 Years

Incorporated 24 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

TELEVISUAL UK LTD
From: 24 November 1993To: 15 December 1993
Contact
Address

23a Church Road Poole, BH14 8UF,

Previous Addresses

1 Winchester Place North Street Poole Dorset BH15 1NX
From: 15 April 2011To: 5 August 2015
89 Chiswick High Road London W4 2EF
From: 24 November 1993To: 15 April 2011
Timeline

12 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Kensington High Street, LondonW8 6SH
Corporate secretary
Appointed 31 Dec 2007

BROWN, Michael

Active
Flat 11/12, LondonW11 3DA
Born April 1939
Director
Appointed 20 Nov 1996

FLOOKS, Ian Stuart

Active
Flat 5 The Old Telephone Exchange, LondonW11 3DA
Born January 1951
Director
Appointed 23 Mar 1998

HOLLICK, Clive Richard

Active
Flat 10 13a Portobello Road, LondonW11 3DA
Born May 1945
Director
Appointed 29 Nov 2005

HOLLICK, Susan Mary

Active
Flat 10 13a Portobello Road, LondonW11 3DA
Born May 1945
Director
Appointed 29 Nov 2005

HOOPER, Robin Peveril

Active
LondonWC2R 0AG
Born July 1973
Director
Appointed 08 Oct 2020

WARNER, Orlando Christopher

Active
Abdale Road, LondonW12 7EU
Born July 1974
Director
Appointed 09 Jan 2026

BROWN-STRENGERS, Joanna Margaretta Maria

Resigned
Flat 11, London
Secretary
Appointed 20 Nov 1996
Resigned 23 Mar 1998

CAFFARATE, Charles Ernest John

Resigned
54 Elsham Road, LondonW14 8HD
Secretary
Appointed 23 Mar 1998
Resigned 31 Dec 2007

KCCF LTD

Resigned
19 Old Court Place, London
Corporate nominee secretary
Appointed 24 Nov 1993
Resigned 21 Dec 1996

ARMIT, John Andrew Brodie

Resigned
4 The Telephone Exchange, LondonW11 3DA
Born December 1938
Director
Appointed 23 Mar 1998
Resigned 25 Oct 2023

BROWN-STRENGERS, Joanna Margaretta Maria

Resigned
Flat 11, London
Born November 1942
Director
Appointed 20 Nov 1996
Resigned 13 Apr 2012

FOYLE, Catherine Mary

Resigned
Flat 10 13a Portobello Road, LondonW11 3DA
Born July 1959
Director
Appointed 16 Mar 1999
Resigned 13 Apr 2012

FOYLE, Charlotte Alice Christine

Resigned
13a Portobello Road, LondonW11 3DA
Born April 1984
Director
Appointed 25 Mar 2009
Resigned 24 Oct 2023

FOYLE, William Richard Mervyn Christopher

Resigned
Flat 10, LondonW11 3DA
Born January 1943
Director
Appointed 20 Nov 1996
Resigned 25 Mar 2009

FRY, Anthony

Resigned
Flat 8, LondonW11 3DA
Born June 1955
Director
Appointed 31 Oct 2004
Resigned 13 Apr 2012

HOOPER, Susannah Jemimah

Resigned
Strand, LondonWC2R 0AG
Born March 1973
Director
Appointed 08 Oct 2020
Resigned 12 Jun 2023

WARNER, Simone Georgina

Resigned
13a Portobello Road, LondonW11 3DA
Born July 1938
Director
Appointed 20 Nov 1996
Resigned 08 Jan 2026

AARON AND AARON ASSOCIATES LIMITED

Resigned
35 Drayson Mews, LondonW8 4LY
Corporate nominee director
Appointed 24 Nov 1993
Resigned 21 Dec 1996

Persons with significant control

1

0 Active
1 Ceased

Mrs Susan Mary Hollick

Ceased
Church Road, PooleBH14 8UF
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 February 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
8 February 2002
287Change of Registered Office
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
288cChange of Particulars
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Legacy
7 April 1998
88(2)R88(2)R
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
8 January 1997
225Change of Accounting Reference Date
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
31 July 1996
363aAnnual Return
Legacy
31 July 1996
363(353)363(353)
Legacy
31 July 1996
363(190)363(190)
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 1995
AAAnnual Accounts
Resolution
21 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
31 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 1993
NEWINCIncorporation