Background WavePink WaveYellow Wave

PORTAL BUSINESS PARK MANAGEMENT COMPANY LIMITED (06274113)

PORTAL BUSINESS PARK MANAGEMENT COMPANY LIMITED (06274113) is an active UK company. incorporated on 8 June 2007. with registered office in Nantwich. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. PORTAL BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BOOTH, Colin, CHURCH, Joshua Robert, CLARKE, Neil Russell and 10 others.

Company Number
06274113
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2007
Age
18 years
Address
5a Hospital Street, Nantwich, CW5 5RH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BOOTH, Colin, CHURCH, Joshua Robert, CLARKE, Neil Russell, CREWE, Paul David, GIDGE, Mark Jonathan, GREEN, Richard Stanley, HINCHLIFFE, Ben, MASON, Sara Nicola, PEARSON, Gordon Christopher, PERCIVAL, Richard James, PROCTOR, Mark Edward, QUAH, Say Aun, Dr, ROTHWELL, Thomas
SIC Codes
41201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTAL BUSINESS PARK MANAGEMENT COMPANY LIMITED

PORTAL BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 2007 with the registered office located in Nantwich. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. PORTAL BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 41201, 68320)

Status

active

Active since 18 years ago

Company No

06274113

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

5a Hospital Street Nantwich, CW5 5RH,

Previous Addresses

C/O Legat Owen Ltd 5a Hospital Street Nantwich Cheshire CW5 5RH England
From: 12 July 2016To: 12 July 2016
C/O Lamonts Commercial Ltd Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH
From: 10 March 2015To: 12 July 2016
Rookery View, Pexhill Road Henbury Macclesfield Cheshire SK11 9PY
From: 8 June 2007To: 10 March 2015
Timeline

28 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Aug 25
Director Joined
Mar 26
0
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

13 Active
6 Resigned

BOOTH, Colin

Active
Eaton Lane, TarporleyCW6 9DL
Born March 1944
Director
Appointed 03 Mar 2022

CHURCH, Joshua Robert

Active
IselCA13 0QG
Born November 1990
Director
Appointed 18 Feb 2026

CLARKE, Neil Russell

Active
Hospital Street, NantwichCW5 5RH
Born August 1955
Director
Appointed 10 Mar 2015

CREWE, Paul David

Active
Portla Business Park, TarporleyCW6 9DL
Born October 1971
Director
Appointed 22 Feb 2022

GIDGE, Mark Jonathan

Active
Hospital Street, NantwichCW5 5RH
Born October 1965
Director
Appointed 12 Mar 2018

GREEN, Richard Stanley

Active
Hospital Street, NantwichCW5 5RH
Born January 1961
Director
Appointed 10 Mar 2015

HINCHLIFFE, Ben

Active
High Street, TarporleyCW6 0AG
Born October 1985
Director
Appointed 27 Jul 2023

MASON, Sara Nicola

Active
Unit 9 Portal Business Park, TarporleyCW6 9DL
Born September 1982
Director
Appointed 21 Feb 2022

PEARSON, Gordon Christopher

Active
Hospital Street, NantwichCW5 5RH
Born September 1957
Director
Appointed 10 Mar 2015

PERCIVAL, Richard James

Active
Hospital Street, NantwichCW5 5RH
Born August 1963
Director
Appointed 10 Mar 2015

PROCTOR, Mark Edward

Active
Hospital Street, NantwichCW5 5RH
Born October 1956
Director
Appointed 21 Feb 2022

QUAH, Say Aun, Dr

Active
Eaton Lane, TarporleyCW6 9DL
Born December 1968
Director
Appointed 13 Feb 2024

ROTHWELL, Thomas

Active
Brine Pits Lane, NantwichCW5 8AX
Born August 1949
Director
Appointed 12 Apr 2022

HAYES, Harry

Resigned
Tyn Rardd, BryntegLL78 8JL
Secretary
Appointed 08 Jun 2007
Resigned 10 Mar 2015

CRANFIELD, Lionel Stuart Aaron

Resigned
10 Linden Drive, ChesterCH2 4QT
Born March 1963
Director
Appointed 08 Jun 2007
Resigned 10 Mar 2015

HAYES, Harry

Resigned
Tyn Rardd, BryntegLL78 8JL
Born October 1947
Director
Appointed 08 Jun 2007
Resigned 10 Mar 2015

MACKAY, Claire

Resigned
Hospital Street, NantwichCW5 5RH
Born February 1972
Director
Appointed 21 Feb 2022
Resigned 18 Aug 2025

PEARSON, Ann Margaret

Resigned
Hospital Street, NantwichCW5 5RH
Born October 1962
Director
Appointed 10 Mar 2015
Resigned 10 Nov 2017

ROTHWELL, Thomas

Resigned
Hospital Street, NantwichCW5 5RH
Born August 1949
Director
Appointed 12 Mar 2018
Resigned 10 Jun 2019

Persons with significant control

5

0 Active
5 Ceased

Mr Richard Stanley Green

Ceased
Hospital Street, NantwichCW5 5RH
Born January 1961

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 May 2022

Mr Gordon Christopher Pearson

Ceased
Hospital Street, NantwichCW5 5RH
Born September 1957

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 May 2022

Mr Richard James Percival

Ceased
Hospital Street, NantwichCW5 5RH
Born August 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 May 2022

Mr Neil Russell Clarke

Ceased
Hospital Street, NantwichCW5 5RH
Born August 1955

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Jun 2018

Mrs Ann Margaret Pearson

Ceased
Hospital Street, NantwichCW5 5RH
Born October 1962

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Resolution
19 September 2007
RESOLUTIONSResolutions
Memorandum Articles
18 September 2007
MEM/ARTSMEM/ARTS
Incorporation Company
8 June 2007
NEWINCIncorporation