Background WavePink WaveYellow Wave

PORTMANOR PROJECTS LTD (05303904)

PORTMANOR PROJECTS LTD (05303904) is an active UK company. incorporated on 3 December 2004. with registered office in Halesowen. The company operates in the Construction sector, engaged in development of building projects. PORTMANOR PROJECTS LTD has been registered for 21 years. Current directors include PARTRIDGE, Keith Harvey.

Company Number
05303904
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARTRIDGE, Keith Harvey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMANOR PROJECTS LTD

PORTMANOR PROJECTS LTD is an active company incorporated on 3 December 2004 with the registered office located in Halesowen. The company operates in the Construction sector, specifically engaged in development of building projects. PORTMANOR PROJECTS LTD was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05303904

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 December 2023 (2 years ago)
Submitted on 11 December 2023 (2 years ago)

Next Due

Due by 17 December 2024
For period ending 3 December 2024
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
From: 3 December 2004To: 6 June 2023
Timeline

3 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jan 12
Director Left
Jan 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PARTRIDGE, Keith Harvey

Active
Mucklow Office Park, HalesowenB62 8DY
Secretary
Appointed 01 Nov 2006

PARTRIDGE, Keith Harvey

Active
Mucklow Office Park, HalesowenB62 8DY
Born March 1947
Director
Appointed 01 Dec 2011

COLDICOTT, David Robert

Resigned
130 Mendip Road, HalesowenB63 1JH
Secretary
Appointed 19 Jan 2005
Resigned 01 Nov 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Dec 2004
Resigned 20 Jan 2005

COLDICOTT, David Robert

Resigned
130 Mendip Road, HalesowenB63 1JH
Born November 1947
Director
Appointed 19 Jan 2005
Resigned 01 Nov 2006

COLDICOTT, Steven Robert

Resigned
39 Manson Drive, Cradley HeathB6 9SD
Born December 1977
Director
Appointed 23 Mar 2006
Resigned 01 Nov 2006

PARTRIDGE, Matthew Keith

Resigned
53 Firth Park Crescent, HalesowenB62 9PN
Born May 1974
Director
Appointed 01 Nov 2006
Resigned 01 Dec 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Dec 2004
Resigned 20 Jan 2005

Persons with significant control

1

Mr Keith Harvey Partridge

Active
Mucklow Office Park, HalesowenB62 8DY
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
11 December 2007
287Change of Registered Office
Legacy
17 April 2007
88(2)R88(2)R
Legacy
22 February 2007
287Change of Registered Office
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
287Change of Registered Office
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
11 April 2005
88(2)R88(2)R
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
287Change of Registered Office
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Incorporation Company
3 December 2004
NEWINCIncorporation