Background WavePink WaveYellow Wave

PORTLAND HEIGHTS MANAGEMENT COMPANY (BRISTOL) LIMITED (08697850)

PORTLAND HEIGHTS MANAGEMENT COMPANY (BRISTOL) LIMITED (08697850) is an active UK company. incorporated on 19 September 2013. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTLAND HEIGHTS MANAGEMENT COMPANY (BRISTOL) LIMITED has been registered for 12 years. Current directors include CHAUDRY, Assaf Rashid, LANZI, Luca, SMITH, Kevin Drew.

Company Number
08697850
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2013
Age
12 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAUDRY, Assaf Rashid, LANZI, Luca, SMITH, Kevin Drew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND HEIGHTS MANAGEMENT COMPANY (BRISTOL) LIMITED

PORTLAND HEIGHTS MANAGEMENT COMPANY (BRISTOL) LIMITED is an active company incorporated on 19 September 2013 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTLAND HEIGHTS MANAGEMENT COMPANY (BRISTOL) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08697850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET United Kingdom
From: 9 September 2018To: 5 February 2025
Unit 106 1 Filwood Park Lane Bristol BS4 1ET England
From: 3 October 2016To: 9 September 2018
107a Bristol Road Whitchurch Bristol BS14 0PU England
From: 7 March 2016To: 3 October 2016
25 the Tramshed Lower Park Row Bristol BS1 5BN
From: 14 August 2015To: 7 March 2016
2 Fernbank Road Fernbank Road Bristol BS6 6PZ
From: 1 December 2014To: 14 August 2015
24 Portland Square Bristol BS2 8RZ United Kingdom
From: 19 September 2013To: 1 December 2014
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 17
Director Left
Oct 18
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
Jun 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 05 Feb 2025

CHAUDRY, Assaf Rashid

Active
5 Grove Road, BristolBS6 6UJ
Born December 1959
Director
Appointed 19 Feb 2025

LANZI, Luca

Active
Filwood Green Business Park, BristolBS4 1ET
Born January 1975
Director
Appointed 10 Dec 2024

SMITH, Kevin Drew

Active
Cope Close, OxfordOX2 9AJ
Born November 1957
Director
Appointed 31 Mar 2022

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
Hengrove, BristolBS4 1ET
Corporate secretary
Appointed 07 Mar 2016
Resigned 05 Feb 2025

BARNETT, Nicholas Joseph

Resigned
Sheepwood Road, BristolBS10 7BS
Born September 1956
Director
Appointed 19 Sept 2013
Resigned 18 Nov 2014

HILLEARD, Gillian Alma Denise

Resigned
High Street, BadmintonGL9 1AU
Born September 1968
Director
Appointed 18 Nov 2014
Resigned 08 Feb 2017

LAI, Mei-Chi

Resigned
Dean Street, BristolBS2 8RD
Born June 1984
Director
Appointed 18 Nov 2014
Resigned 11 Dec 2024

PEPPER, Thomas Michael

Resigned
Dean Street, BristolBS2 8RD
Born September 1987
Director
Appointed 18 Nov 2014
Resigned 22 Oct 2018

WURIE, Alimamy Rassin

Resigned
Filwood Green Business Park, BristolBS4 1ET
Born September 1984
Director
Appointed 13 Jul 2021
Resigned 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
20 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Incorporation Company
19 September 2013
NEWINCIncorporation