Background WavePink WaveYellow Wave

PORTMAN GROUP HOLDINGS LIMITED (05961505)

PORTMAN GROUP HOLDINGS LIMITED (05961505) is an active UK company. incorporated on 10 October 2006. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PORTMAN GROUP HOLDINGS LIMITED has been registered for 19 years. Current directors include NEVIN, Mark Christopher, WALSH, Redmond Gavin Mcginty.

Company Number
05961505
Status
active
Type
ltd
Incorporated
10 October 2006
Age
19 years
Address
4th Floor, Broadhurst House, Manchester, M1 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEVIN, Mark Christopher, WALSH, Redmond Gavin Mcginty
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN GROUP HOLDINGS LIMITED

PORTMAN GROUP HOLDINGS LIMITED is an active company incorporated on 10 October 2006 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PORTMAN GROUP HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05961505

LTD Company

Age

19 Years

Incorporated 10 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months 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

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

RINGTENT LIMITED
From: 10 October 2006To: 22 November 2007
Contact
Address

4th Floor, Broadhurst House 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

5 Hargreaves Court, Dyson Way Staffordshire Technology Park Stafford ST18 0WN England
From: 10 November 2016To: 10 June 2021
Level 13 the Broadgate Tower Primrose Street London EC2A 2EW
From: 18 November 2010To: 10 November 2016
Royal London House 22-25 Finsbury Square London EC2A 1DX
From: 10 October 2006To: 18 November 2010
Timeline

32 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 09
Director Left
May 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Mar 15
Funding Round
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Dec 15
Funding Round
Jan 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Capital Update
Jun 19
Director Left
Sept 21
Director Left
Jul 22
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Secretary
Appointed 01 Sept 2017

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 01 Nov 2016

WALSH, Redmond Gavin Mcginty

Active
56 Oxford Street, ManchesterM1 6EU
Born September 1967
Director
Appointed 01 Nov 2016

CANAVAN, David Alexander

Resigned
Hargreaves Court, Dyson Way, StaffordST18 0WN
Secretary
Appointed 22 Oct 2007
Resigned 31 Aug 2017

RYMER, Sarah Penelope

Resigned
42 Hosack Road, LondonSW17 7QP
Secretary
Appointed 29 Nov 2006
Resigned 02 May 2007

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate secretary
Appointed 02 May 2007
Resigned 22 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Oct 2006
Resigned 29 Nov 2006

ALDAWOOD, Abdullah

Resigned
56 Oxford Street, ManchesterM1 6EU
Born December 1981
Director
Appointed 01 Nov 2016
Resigned 25 Jul 2022

ALDRIDGE, Mark Ewart

Resigned
Primrose Street, LondonEC2A 2EW
Born May 1950
Director
Appointed 02 May 2007
Resigned 01 Nov 2016

ALLEN, Stephen David

Resigned
Hargreaves Court, Dyson Way, StaffordST18 0WN
Born October 1957
Director
Appointed 27 Oct 2014
Resigned 31 Mar 2017

CANAVAN, David Alexander

Resigned
Hargreaves Court, Dyson Way, StaffordST18 0WN
Born December 1956
Director
Appointed 02 May 2007
Resigned 31 Aug 2017

COHEN, Daryl Laurence

Resigned
Jermyn Street, LondonSW1Y 6LX
Born June 1978
Director
Appointed 19 Jan 2011
Resigned 01 Nov 2016

DICK, John

Resigned
Hargreaves Court, Dyson Way, StaffordST18 0WN
Born November 1952
Director
Appointed 02 Feb 2015
Resigned 31 Dec 2017

FLACK, Graham Norman

Resigned
Atworth, Long WhattonLE12 5BW
Born June 1955
Director
Appointed 02 May 2007
Resigned 01 Oct 2009

GOVAN, Robert Duncan

Resigned
The Granary, MyothillFK6 5HH
Born November 1954
Director
Appointed 02 May 2007
Resigned 01 Dec 2008

HARE, Michael John

Resigned
Primrose Street, LondonEC2A 2EW
Born August 1963
Director
Appointed 20 Feb 2008
Resigned 21 Dec 2015

JONES, Oliver David

Resigned
Jermyn Street, LondonSW1Y 6LX
Born December 1981
Director
Appointed 12 Dec 2014
Resigned 31 Dec 2014

JONES, Peter Geoffrey

Resigned
9 Copperfields, BeaconsfieldHP9 2NS
Born March 1958
Director
Appointed 01 Jun 2009
Resigned 22 Feb 2010

MURPHY, Dawn Patricia

Resigned
Primrose Street, LondonEC2A 2EW
Born March 1962
Director
Appointed 21 Jun 2010
Resigned 28 Feb 2015

PARKES, Adrian Clive

Resigned
Hargreaves Court, Dyson Way, StaffordST18 0WN
Born October 1959
Director
Appointed 20 Aug 2010
Resigned 31 Aug 2017

WORMSLEY, Alister Gerard

Resigned
Primrose Street, LondonEC2A 2EW
Born November 1967
Director
Appointed 29 Nov 2006
Resigned 19 Jan 2011

YOUSIF, Yousif Musa

Resigned
56 Oxford Street, ManchesterM1 6EU
Born January 1957
Director
Appointed 01 Nov 2016
Resigned 30 Sept 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Oct 2006
Resigned 29 Nov 2006

Persons with significant control

1

56 Oxford Street, ManchesterM1 6EU

Nature of Control

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

Filing History

136

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 June 2019
SH19Statement of Capital
Legacy
31 May 2019
SH20SH20
Legacy
31 May 2019
CAP-SSCAP-SS
Resolution
31 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Resolution
27 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
30 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2015
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 November 2015
MAMA
Resolution
30 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Resolution
9 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Group
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
27 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 June 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 June 2008
AAAnnual Accounts
Legacy
14 March 2008
288aAppointment of Director or Secretary
Statement Of Affairs
13 March 2008
SASA
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
123Notice of Increase in Nominal Capital
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2007
287Change of Registered Office
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
123Notice of Increase in Nominal Capital
Legacy
26 June 2007
88(2)R88(2)R
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
122122
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
287Change of Registered Office
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Incorporation Company
10 October 2006
NEWINCIncorporation