Background WavePink WaveYellow Wave

PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED (05159876)

PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED (05159876) is an active UK company. incorporated on 22 June 2004. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED has been registered for 21 years. Current directors include BRADLEY, Marc, HARTE, Ronan Brian, MITCHELL, Christopher Stephen and 2 others.

Company Number
05159876
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BRADLEY, Marc, HARTE, Ronan Brian, MITCHELL, Christopher Stephen, STOREY, Alastair Dunbar, TROTIGNOT, Frederic
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED

PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED is an active company incorporated on 22 June 2004 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED was registered 21 years ago.(SIC: 81100)

Status

active

Active since 21 years ago

Company No

05159876

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

STEVTON (NO. 306) LIMITED
From: 22 June 2004To: 20 August 2004
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 2 April 2013To: 16 August 2019
the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 22 June 2004To: 2 April 2013
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Apr 11
Director Joined
Jul 12
Loan Secured
Nov 13
Loan Cleared
Feb 14
Director Joined
Apr 15
Loan Secured
Dec 16
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 19
Director Joined
Feb 23
Loan Secured
May 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Loan Secured
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 14 Dec 2007

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 20 Nov 2007

HARTE, Ronan Brian

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born May 1970
Director
Appointed 01 Jan 2026

MITCHELL, Christopher Stephen

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1982
Director
Appointed 01 Jan 2025

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 17 Aug 2004

TROTIGNOT, Frederic

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1968
Director
Appointed 01 Jan 2026

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Secretary
Appointed 22 Jun 2004
Resigned 17 Aug 2004

WILSON, Keith James

Resigned
The Waterfront, ReadingRG6 1PT
Secretary
Appointed 17 Aug 2004
Resigned 14 Dec 2007

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Born May 1962
Director
Appointed 22 Jun 2004
Resigned 17 Aug 2004

GRIFFITHS, Edward Charles

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born March 1954
Director
Appointed 16 Feb 2015
Resigned 30 Nov 2025

HALLIDAY, Linda Mary

Resigned
The Waterfront, ReadingRG6 1PT
Born February 1959
Director
Appointed 17 Aug 2004
Resigned 14 Dec 2007

JACKSON, Paul Adrian

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1969
Director
Appointed 05 Feb 2018
Resigned 01 Jan 2025

MACE, Gregory Simon

Resigned
The Waterfront, ReadingRG6 1PT
Born October 1967
Director
Appointed 17 Aug 2004
Resigned 09 Feb 2011

PRATT, Simon Mark

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born June 1973
Director
Appointed 02 Apr 2012
Resigned 16 Feb 2018

RICHARDS, Charlie

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born March 1975
Director
Appointed 01 Jan 2023
Resigned 01 Jan 2025

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 22 Jun 2004
Resigned 17 Aug 2004

WILSON, Keith James

Resigned
The Waterfront, ReadingRG6 1PT
Born August 1961
Director
Appointed 17 Aug 2004
Resigned 14 Dec 2007

Persons with significant control

1

Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 September 2018
RP04AP01RP04AP01
Change Sail Address Company With Old Address New Address
7 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
13 November 2015
AUDAUD
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Move Registers To Sail Company
15 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Resolution
8 March 2011
RESOLUTIONSResolutions
Legacy
25 February 2011
MG01MG01
Legacy
23 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Auditors Resignation Company
12 November 2009
AUDAUD
Auditors Resignation Company
30 October 2009
AUDAUD
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
353353
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
155(6)a155(6)a
Legacy
29 December 2007
155(6)a155(6)a
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
11 May 2006
155(6)a155(6)a
Legacy
20 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
14 December 2004
MEM/ARTSMEM/ARTS
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
6 September 2004
288aAppointment of Director or Secretary
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
287Change of Registered Office
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2004
NEWINCIncorporation