Background WavePink WaveYellow Wave

PORTLAND COLLEGE ENTERPRISES LIMITED (06766855)

PORTLAND COLLEGE ENTERPRISES LIMITED (06766855) is an active UK company. incorporated on 5 December 2008. with registered office in Mansfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. PORTLAND COLLEGE ENTERPRISES LIMITED has been registered for 17 years. Current directors include JOHNSTONE, Edward Lawrence, PERRY, Ben.

Company Number
06766855
Status
active
Type
ltd
Incorporated
5 December 2008
Age
17 years
Address
Mansfield, NG18 4TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
JOHNSTONE, Edward Lawrence, PERRY, Ben
SIC Codes
47110, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND COLLEGE ENTERPRISES LIMITED

PORTLAND COLLEGE ENTERPRISES LIMITED is an active company incorporated on 5 December 2008 with the registered office located in Mansfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. PORTLAND COLLEGE ENTERPRISES LIMITED was registered 17 years ago.(SIC: 47110, 56210)

Status

active

Active since 17 years ago

Company No

06766855

LTD Company

Age

17 Years

Incorporated 5 December 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Nottingham Road Mansfield, NG18 4TJ,

Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
May 11
Director Joined
Jul 13
Director Left
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Oct 20
Director Left
Feb 21
Director Left
Jan 23
Director Left
Jan 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

STANWAY, Daniel John

Active
Nottingham Road, MansfieldNG18 4TJ
Secretary
Appointed 03 Dec 2024

JOHNSTONE, Edward Lawrence

Active
Nottingham Road, MansfieldNG18 4TJ
Born February 1983
Director
Appointed 01 Jul 2016

PERRY, Ben

Active
Nottingham Road, MansfieldNG18 4TJ
Born June 1979
Director
Appointed 01 Jul 2013

COWIN, Ian Harold

Resigned
Nottingham Road, MansfieldNG18 4TJ
Secretary
Appointed 15 Aug 2023
Resigned 03 Dec 2024

KENWRIGHT, Lisa Jayne

Resigned
Nottingham Road, MansfieldNG18 4TJ
Secretary
Appointed 01 Mar 2021
Resigned 14 Aug 2023

ATWAL, Harvinder Kaur

Resigned
Nottingham Road, MansfieldNG18 4TJ
Born July 1965
Director
Appointed 11 Sept 2015
Resigned 19 Jul 2022

COLLEY, Quentin

Resigned
Nottingham Road, MansfieldNG18 4TJ
Born March 1965
Director
Appointed 25 Feb 2011
Resigned 31 Aug 2015

COWIN, Ian Harold

Resigned
Nottingham Road, MansfieldNG18 4TJ
Born October 1957
Director
Appointed 19 Jan 2017
Resigned 01 Mar 2021

DALE, Mark Brian, Dr

Resigned
Nottingham Road, MansfieldNG18 4TJ
Born March 1964
Director
Appointed 05 Dec 2008
Resigned 28 Jan 2026

EARNSHAW, Alan Philip

Resigned
Nottingham Road, MansfieldNG18 4TJ
Born June 1947
Director
Appointed 05 Dec 2008
Resigned 11 Sept 2015

HALL, Alan

Resigned
Nottingham Road, MansfieldNG18 4TJ
Born February 1954
Director
Appointed 05 Dec 2008
Resigned 31 Aug 2016

HOPWOOD, Alan George Michael

Resigned
Nottingham Road, MansfieldNG18 4TJ
Born October 1942
Director
Appointed 05 Dec 2008
Resigned 01 Sept 2014
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Resolution
13 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Miscellaneous
7 September 2012
MISCMISC
Accounts With Accounts Type Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
12 August 2009
225Change of Accounting Reference Date
Incorporation Company
5 December 2008
NEWINCIncorporation