Background WavePink WaveYellow Wave

PORTMAN HOUSE MANAGEMENT COMPANY LIMITED (05846480)

PORTMAN HOUSE MANAGEMENT COMPANY LIMITED (05846480) is an active UK company. incorporated on 14 June 2006. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. PORTMAN HOUSE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include SHAH, Mukesh.

Company Number
05846480
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
Scottish Provident House 3rd Floor, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAH, Mukesh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN HOUSE MANAGEMENT COMPANY LIMITED

PORTMAN HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2006 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PORTMAN HOUSE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05846480

LTD Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (5 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 - 30 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Scottish Provident House 3rd Floor 76 - 80 College Road Harrow, HA1 1BQ,

Previous Addresses

Scottish Provident House 3 76 - 80 College Road Harrow Middlesex HA1 1BE England
From: 16 September 2015To: 25 September 2015
4/5 Loveridge Mews London NW6 2DP
From: 14 June 2006To: 16 September 2015
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAH, Varsha Mukesh

Active
3rd Floor, HarrowHA1 1BQ
Secretary
Appointed 31 Mar 2008

SHAH, Mukesh

Active
3rd Floor, HarrowHA1 1BQ
Born May 1956
Director
Appointed 14 Jun 2006

THIRUNAVUKARASU, Thirulogajeyanthi

Resigned
89 Kenilworth Road, EdgwareHA8 8XA
Secretary
Appointed 14 Jun 2006
Resigned 31 Mar 2008

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 14 Jun 2006
Resigned 14 Jun 2006

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 14 Jun 2006
Resigned 14 Jun 2006

Persons with significant control

1

Mr Mukesh Shah

Active
3rd Floor, HarrowHA1 1BQ
Born May 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
353353
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Incorporation Company
14 June 2006
NEWINCIncorporation