Background WavePink WaveYellow Wave

PORTMAN HALL LIMITED (05433267)

PORTMAN HALL LIMITED (05433267) is an active UK company. incorporated on 22 April 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PORTMAN HALL LIMITED has been registered for 20 years. Current directors include BLOOM, Ronald Michael, JACKSON, Marilyn Rochelle, LEVY, Barrie Michael and 1 others.

Company Number
05433267
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
506 Kingsbury Road, London, NW9 9HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOM, Ronald Michael, JACKSON, Marilyn Rochelle, LEVY, Barrie Michael, PATEL, Mayur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN HALL LIMITED

PORTMAN HALL LIMITED is an active company incorporated on 22 April 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORTMAN HALL LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05433267

LTD Company

Age

20 Years

Incorporated 22 April 2005

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 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

BORDERGORGE LIMITED
From: 22 April 2005To: 23 May 2005
Contact
Address

506 Kingsbury Road London, NW9 9HE,

Previous Addresses

Lawford House Albert Place London N3 1QA England
From: 25 July 2022To: 20 March 2025
Handel House 95 High Street Edgware Middlesex HA8 7DB
From: 22 April 2005To: 25 July 2022
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 20
Director Left
May 21
Director Joined
Oct 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BLOOM, Ronald Michael

Active
Kingsbury Road, LondonNW9 9HE
Born January 1944
Director
Appointed 05 May 2016

JACKSON, Marilyn Rochelle

Active
Kingsbury Road, LondonNW9 9HE
Born September 1951
Director
Appointed 30 Apr 2024

LEVY, Barrie Michael

Active
Kingsbury Road, LondonNW9 9HE
Born August 1938
Director
Appointed 01 Oct 2024

PATEL, Mayur

Active
Kingsbury Road, LondonNW9 9HE
Born November 1962
Director
Appointed 30 Apr 2024

BAKER, Jeffrey Alan

Resigned
10 Portman Hall, Harrow WealdHA3 6SH
Secretary
Appointed 20 May 2005
Resigned 14 Sept 2005

PEREZ, Sidney

Resigned
Handel House, EdgwareHA8 7DB
Secretary
Appointed 14 Sept 2005
Resigned 15 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 20 May 2005

BAKER, Jeffrey Alan

Resigned
Albert Place, LondonN3 1QA
Born May 1947
Director
Appointed 28 Sept 2021
Resigned 30 Apr 2024

BAKER, Jeffrey Alan

Resigned
Handel House, EdgwareHA8 7DB
Born May 1947
Director
Appointed 15 May 2012
Resigned 21 Nov 2016

BAKER, Jeffrey Alan

Resigned
10 Portman Hall, Harrow WealdHA3 6SH
Born May 1947
Director
Appointed 20 May 2005
Resigned 14 Sept 2005

BLOCH, Robert Ian

Resigned
Kingsbury Road, LondonNW9 9HE
Born January 1947
Director
Appointed 26 May 2017
Resigned 24 Oct 2024

BLOCH, Robert Ian

Resigned
Handel House, EdgwareHA8 7DB
Born January 1947
Director
Appointed 14 Sept 2005
Resigned 15 May 2012

BLOOM, Julian

Resigned
Handel House, EdgwareHA8 7DB
Born May 1942
Director
Appointed 05 May 2015
Resigned 17 Jun 2020

ENGLENDER, Michael Braham

Resigned
Handel House, EdgwareHA8 7DB
Born December 1937
Director
Appointed 14 May 2007
Resigned 05 May 2016

GERRARD, Laurence Jack

Resigned
Albert Place, LondonN3 1QA
Born October 1938
Director
Appointed 28 May 2014
Resigned 05 Jun 2024

LEVETON, David Harvey

Resigned
11 Portland Hall, Harrow WealdHA3 6SH
Born May 1948
Director
Appointed 20 May 2005
Resigned 14 May 2007

LEVY, Barrie

Resigned
Handel House, EdgwareHA8 7DB
Born August 1938
Director
Appointed 25 May 2017
Resigned 29 Apr 2021

LEVY, Barrie

Resigned
Handel House, EdgwareHA8 7DB
Born August 1938
Director
Appointed 27 Apr 2010
Resigned 15 May 2012

MICHELS, David Michael Charles, Sir

Resigned
114 Balmoral Apartments, LondonW2 1JL
Born December 1946
Director
Appointed 01 Jan 2007
Resigned 27 Apr 2010

PEREZ, Sidney

Resigned
Handel House, EdgwareHA8 7DB
Born July 1927
Director
Appointed 20 May 2005
Resigned 15 Mar 2017

PICKARD, Andrew Philip

Resigned
Handel House, EdgwareHA8 7DB
Born December 1946
Director
Appointed 15 May 2012
Resigned 25 Jan 2016

RUBINS, Jack

Resigned
Handel House, EdgwareHA8 7DB
Born August 1931
Director
Appointed 14 Sept 2005
Resigned 28 May 2014

WYNDAM, David

Resigned
Woolmer House, StanmoreHA7 3HW
Born January 1949
Director
Appointed 14 Sept 2005
Resigned 01 Jan 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 2005
Resigned 20 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 Apr 2005
Resigned 20 May 2005
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
88(2)R88(2)R
Legacy
20 July 2005
287Change of Registered Office
Memorandum Articles
28 June 2005
MEM/ARTSMEM/ARTS
Resolution
28 June 2005
RESOLUTIONSResolutions
Memorandum Articles
2 June 2005
MEM/ARTSMEM/ARTS
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Resolution
31 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2005
NEWINCIncorporation