Background WavePink WaveYellow Wave

PORTLAND TERRACE MANAGEMENT COMPANY LIMITED (03166499)

PORTLAND TERRACE MANAGEMENT COMPANY LIMITED (03166499) is an active UK company. incorporated on 29 February 1996. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. PORTLAND TERRACE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ANDERSON, Tamla, COLEMAN, Nicholas Charles, SWAYNE, Christopher Robert.

Company Number
03166499
Status
active
Type
ltd
Incorporated
29 February 1996
Age
30 years
Address
41 Old Deer Park Gardens, Richmond, TW9 2TN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Tamla, COLEMAN, Nicholas Charles, SWAYNE, Christopher Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND TERRACE MANAGEMENT COMPANY LIMITED

PORTLAND TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 February 1996 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORTLAND TERRACE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03166499

LTD Company

Age

30 Years

Incorporated 29 February 1996

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

869TH SHELF TRADING COMPANY LIMITED
From: 29 February 1996To: 25 June 1996
Contact
Address

41 Old Deer Park Gardens Richmond, TW9 2TN,

Previous Addresses

, 16 Portland Terrace, the Green, Richmond, TW9 1QQ, England
From: 13 February 2017To: 11 June 2020
, 9 Portland Terrace, the Green, Richmond, Surrey, TW9 1QQ
From: 29 February 1996To: 13 February 2017
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
New Owner
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Nov 21
New Owner
Nov 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ANDERSON, Tamla

Active
The Green, RichmondTW9 1QQ
Born February 1973
Director
Appointed 17 Feb 2024

COLEMAN, Nicholas Charles

Active
Old Deer Park Gardens, RichmondTW9 2TN
Born January 1952
Director
Appointed 03 Nov 2021

SWAYNE, Christopher Robert

Active
Old Deer Park Gardens, RichmondTW9 2TN
Born August 1948
Director
Appointed 03 Nov 2021

COLEMAN, Nicholas Charles

Resigned
11 Portland Terrace, RichmondTW9 1QQ
Secretary
Appointed 01 Jan 2006
Resigned 18 Dec 2008

MCGLYNN, Patricia Ann

Resigned
10 Portland Terrace, RichmondTW9 1QQ
Secretary
Appointed 14 Jun 1996
Resigned 06 Dec 1997

RATCLIFF, Antony Robin Napier

Resigned
6 Portland Terrace, RichmondTW9 1QQ
Secretary
Appointed 06 Dec 1997
Resigned 01 Jan 2006

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 29 Feb 1996
Resigned 14 Jun 1996

DOYLE, Nicholas Sean

Resigned
Portland Terrace, RichmondTW9 1QQ
Born September 1962
Director
Appointed 25 Feb 2020
Resigned 27 Dec 2021

JONES, Margaret Maud

Resigned
16 Portland Terrace, RichmondTW9 1QQ
Born November 1942
Director
Appointed 06 Dec 1997
Resigned 25 Feb 2020

LARMAN, Ann Helen

Resigned
12 Portland Terrace, RichmondTW9 1QQ
Born November 1935
Director
Appointed 06 Dec 1997
Resigned 01 Jul 2020

LOGIE, Ian Thomas Holt

Resigned
9 Portland Terrace, RichmondTW9 1QQ
Born August 1930
Director
Appointed 06 Dec 1997
Resigned 25 Feb 2020

MCGLYNN, Malcolm Thomas Anthony

Resigned
10 Portland Terrace, RichmondTW9 1QQ
Born May 1950
Director
Appointed 14 Jun 1996
Resigned 06 Dec 1997

MCGLYNN, Patricia Ann

Resigned
10 Portland Terrace, RichmondTW9 1QQ
Born July 1956
Director
Appointed 14 Jun 1996
Resigned 06 Dec 1997

WINSLADE, Anthony Alan

Resigned
Old Deer Park Gardens, RichmondTW9 2TN
Born May 1947
Director
Appointed 25 Feb 2020
Resigned 16 Feb 2024

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 29 Feb 1996
Resigned 14 Jun 1996

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 29 Feb 1996
Resigned 14 Jun 1996

Persons with significant control

8

3 Active
5 Ceased

Mrs Tamla Anderson

Active
The Green, RichmondTW9 1QQ
Born February 1973

Nature of Control

Significant influence or control
Notified 17 Feb 2024

Mr Nicholas Charles Coleman

Active
Old Deer Park Gardens, RichmondTW9 2TN
Born January 1952

Nature of Control

Significant influence or control
Notified 03 Nov 2021

Mr Christopher Robert Swayne

Active
Old Deer Park Gardens, RichmondTW9 2TN
Born August 1948

Nature of Control

Significant influence or control
Notified 03 Nov 2021

Mr Anthony Winslade

Ceased
Old Deer Park Gardens, RichmondTW9 2TN
Born May 1947

Nature of Control

Significant influence or control
Notified 25 Feb 2020
Ceased 16 Feb 2024

Mr Nicholas Sean Doyle

Ceased
Portland Terrace, RichmondTW9 1QQ
Born September 1962

Nature of Control

Significant influence or control
Notified 25 Feb 2020
Ceased 27 Dec 2021

Miss Ann Helen Larman

Ceased
Portland Terrace, RichmondTW9 1QQ
Born November 1935

Nature of Control

Significant influence or control
Notified 13 Feb 2017
Ceased 01 Jul 2020

Mr Ian Thomas Holt Logie

Ceased
Portland Terrace, RichmondTW9 1QQ
Born August 1930

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 13 Feb 2017
Ceased 25 Feb 2020

Mrs Margaret Maud Jones

Ceased
Portland Terrace, RichmondTW9 1QQ
Born November 1942

Nature of Control

Significant influence or control
Notified 13 Feb 2017
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Memorandum Articles
15 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
2 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 January 2021
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Move Registers To Sail Company
6 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Sail Address Company
6 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
23 March 2001
88(2)R88(2)R
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1997
AAAnnual Accounts
Memorandum Articles
25 July 1996
MEM/ARTSMEM/ARTS
Resolution
25 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
224224
Legacy
20 June 1996
287Change of Registered Office
Incorporation Company
29 February 1996
NEWINCIncorporation