Background WavePink WaveYellow Wave

PORTLANDS HOUSE LIMITED (03877704)

PORTLANDS HOUSE LIMITED (03877704) is an active UK company. incorporated on 16 November 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. PORTLANDS HOUSE LIMITED has been registered for 26 years. Current directors include HALL, Simon David Jamieson, NORRIS, David Edward.

Company Number
03877704
Status
active
Type
ltd
Incorporated
16 November 1999
Age
26 years
Address
31 Church Road, Manchester, M22 4NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Simon David Jamieson, NORRIS, David Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLANDS HOUSE LIMITED

PORTLANDS HOUSE LIMITED is an active company incorporated on 16 November 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORTLANDS HOUSE LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03877704

LTD Company

Age

26 Years

Incorporated 16 November 1999

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 1 April 2025 (1 year 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

Overdue

3 months overdue

Last Filed

Made up to 16 November 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)

Next Due

Due by 30 November 2025
For period ending 16 November 2025
Contact
Address

31 Church Road Manchester, M22 4NN,

Previous Addresses

Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
From: 29 January 2020To: 4 May 2022
C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA
From: 16 July 2015To: 29 January 2020
First Floor 121 Princess Street Manchester M1 7AG
From: 5 September 2012To: 16 July 2015
11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 16 November 1999To: 5 September 2012
Timeline

14 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Aug 14
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ENTIRE SPACES FM LTD

Active
Church Road, ManchesterM22 4NN
Corporate secretary
Appointed 01 May 2022

HALL, Simon David Jamieson

Active
Sawley Road, ClitheroeBB7 4QS
Born February 1959
Director
Appointed 14 Sept 2022

NORRIS, David Edward

Active
Church Road, ManchesterM22 4NN
Born July 1979
Director
Appointed 23 Sept 2022

CHARLESWORTH, Dolores

Resigned
61 Greenwood Mount, LeedsLS6 4LG
Secretary
Appointed 21 Oct 2008
Resigned 01 Nov 2010

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed 14 Feb 2001
Resigned 21 Oct 2008

LEWIS, Frank

Resigned
14 Franklin Close, WhetstoneN20 9QG
Secretary
Appointed 16 Nov 1999
Resigned 29 Feb 2000

MORLEY, Sharon Tracey

Resigned
Princess Street, ManchesterM1 7AG
Secretary
Appointed 01 Nov 2010
Resigned 01 Oct 2012

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Nov 1999
Resigned 16 Nov 1999

REVOLUTION PROPERTY MANAGEMENT

Resigned
3 Exchange Quay, SalfordM5 3ED
Corporate secretary
Appointed 01 Oct 2012
Resigned 01 May 2022

BRACKEN, Peter

Resigned
Princess Street, ManchesterM1 7AG
Born March 1960
Director
Appointed 15 Mar 2012
Resigned 07 Apr 2014

BROWN, Graham Eugene

Resigned
Church Road, ManchesterM22 4NN
Born July 1979
Director
Appointed 09 May 2011
Resigned 14 Sept 2022

BUI, Binh Nam

Resigned
Suite One, SalfordM5 3ED
Born May 1983
Director
Appointed 23 Oct 2020
Resigned 16 Jul 2021

ELLIOTT, Enrique

Resigned
40 Ox Lane, HarpendenAL5 4PJ
Born December 1964
Director
Appointed 16 Nov 1999
Resigned 21 May 2001

HURLSTONE, Ian Nigel, Dr

Resigned
Princess Street, ManchesterM1 7AG
Born October 1970
Director
Appointed 21 Oct 2008
Resigned 17 Jan 2013

MCGOUGH, Katharine

Resigned
103a Portland Street, ManchesterM1 6DF
Born September 1976
Director
Appointed 21 Oct 2008
Resigned 31 Dec 2009

PEARS, David Alan

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 14 Feb 2001
Resigned 21 Oct 2008

PEARS, Trevor Steven, Sir

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 14 Feb 2001
Resigned 21 Oct 2008

WAUGH, Christopher Andrew, Dr

Resigned
Suite One, SalfordM5 3ED
Born September 1990
Director
Appointed 23 Oct 2020
Resigned 16 Jul 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Nov 1999
Resigned 16 Nov 1999

Persons with significant control

1

0 Active
1 Ceased
3 Exchange Quay, SalfordM5 3ED

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

111

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 August 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 May 2022
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 February 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
17 January 2013
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
24 May 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2006
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Gazette Notice Compulsary
14 June 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 August 2004
287Change of Registered Office
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
13 January 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
287Change of Registered Office
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
18 June 2001
88(2)R88(2)R
Legacy
8 June 2001
288bResignation of Director or Secretary
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
123Notice of Increase in Nominal Capital
Gazette Filings Brought Up To Date
29 May 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Legacy
24 May 2001
225Change of Accounting Reference Date
Gazette Notice Compulsary
22 May 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Incorporation Company
16 November 1999
NEWINCIncorporation