Background WavePink WaveYellow Wave

PORTLAND HOUSE MANAGEMENT COMPANY LIMITED (03000254)

PORTLAND HOUSE MANAGEMENT COMPANY LIMITED (03000254) is an active UK company. incorporated on 9 December 1994. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. PORTLAND HOUSE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include WELLS, Sandy.

Company Number
03000254
Status
active
Type
ltd
Incorporated
9 December 1994
Age
31 years
Address
8 Flat 3 Portland House, Bournemouth, BH3 7BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WELLS, Sandy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND HOUSE MANAGEMENT COMPANY LIMITED

PORTLAND HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 1994 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORTLAND HOUSE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03000254

LTD Company

Age

31 Years

Incorporated 9 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

8 Flat 3 Portland House 8 East Avenue Bournemouth, BH3 7BY,

Previous Addresses

Flat 1 Portland House 8 East Avenue Bournemouth BH3 7BY
From: 22 December 2014To: 16 July 2021
14 Hurn Way Christchurch Bournemouth BH23 2PA
From: 9 December 1994To: 22 December 2014
Timeline

18 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Dec 14
Director Left
Oct 15
Director Left
Jun 18
Director Left
May 19
Director Left
May 19
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Aug 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

WELLS, Sandy

Active
8 East Avenue, BournemouthBH3 7BY
Born May 1981
Director
Appointed 19 Feb 2021

ADAMS, Peter

Resigned
14 Hurn Way, ChristchurchBH23 2PA
Secretary
Appointed 09 Dec 1994
Resigned 01 Sept 2014

HOARE, Kenelm Michael

Resigned
8 East Avenue, BournemouthBH3 7BY
Secretary
Appointed 01 Sept 2014
Resigned 16 Jul 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Dec 1994
Resigned 09 Dec 1994

ADAMS, Peter

Resigned
14 Hurn Way, ChristchurchBH23 2PA
Born August 1946
Director
Appointed 09 Dec 1994
Resigned 08 Jun 2018

GOODE, Anthony Peter

Resigned
100 Old Milton Road, New MiltonBH25 6EB
Born March 1950
Director
Appointed 01 Jun 2006
Resigned 14 May 2019

GRIFFITHS, Eric Henry

Resigned
2 Portland House, BournemouthBH3 7BY
Born March 1920
Director
Appointed 15 Feb 2000
Resigned 05 Jul 2004

HOARE, Kenelm Micheal

Resigned
Portland House, BournemouthBH3 7BY
Born July 1983
Director
Appointed 31 Jan 2013
Resigned 11 Aug 2021

KELLY, Robert

Resigned
5 Portland House, BournemouthBH3 7BY
Born November 1962
Director
Appointed 19 Nov 1998
Resigned 20 Jun 2006

KHAN, Saber Mohammed

Resigned
Flat 5, Portland House 8 East Avenue, BournemouthBH3 7BY
Born February 1967
Director
Appointed 07 Feb 2007
Resigned 22 Oct 2010

MARSH, Duncan Charles Alexandra

Resigned
8 East Avenue, BournemouthBH3 7BY
Born September 1980
Director
Appointed 22 Oct 2010
Resigned 31 Oct 2014

MURRAY, Pamela Mary

Resigned
Flat 2 Portland House 8 East Avenue, BournemouthBH3 7BY
Born May 1949
Director
Appointed 09 Dec 1994
Resigned 31 Jul 1997

O BRIEN, Christopher Norman

Resigned
Flat 3 8 East Avenue, BournemouthBH3 7BY
Born August 1971
Director
Appointed 25 Feb 2004
Resigned 25 Nov 2005

PARKER, Ross

Resigned
14 Hurn Way, BournemouthBH23 2PA
Born May 1976
Director
Appointed 13 Oct 2010
Resigned 31 Jan 2012

RAMSEY, Edward Marcus

Resigned
8 East Avenue, BournemouthBH3 7BY
Born March 1971
Director
Appointed 13 Oct 2010
Resigned 14 May 2019

RENNETT, David Peter Lindsay

Resigned
Flat 1, BournemouthBH3 7BY
Born May 1951
Director
Appointed 09 Jun 2006
Resigned 31 Jan 2013

RICHMAN, Martin Anthony

Resigned
63 Brampton Grove, LondonNW4 4AH
Born June 1971
Director
Appointed 09 Dec 1994
Resigned 15 Feb 2000

ROBINSON, Nicholas

Resigned
8 East Avenue, BournemouthBH3 7BY
Born June 1980
Director
Appointed 14 Mar 2014
Resigned 07 Nov 2014

TYM, Peter Alan

Resigned
36 Melbourne Avenue, LondonW13 9BT
Born February 1955
Director
Appointed 09 Dec 1994
Resigned 01 Mar 1995

WILANGOWSKI, Katie

Resigned
8 East Avenue, BournemouthBH3 7BY
Born March 1983
Director
Appointed 01 Apr 2012
Resigned 25 Feb 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Dec 1994
Resigned 09 Dec 1994
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2011
AP01Appointment of Director
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Resolution
11 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 October 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
2 August 1995
88(2)R88(2)R
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
9 December 1994
NEWINCIncorporation