Background WavePink WaveYellow Wave

PORTLAND PROPERTIES (NORTH WEST) LIMITED (08783686)

PORTLAND PROPERTIES (NORTH WEST) LIMITED (08783686) is an active UK company. incorporated on 20 November 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTLAND PROPERTIES (NORTH WEST) LIMITED has been registered for 12 years. Current directors include CHHUNG, Lay Heng.

Company Number
08783686
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
792 Wilmslow Road, Manchester, M20 6UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHHUNG, Lay Heng
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND PROPERTIES (NORTH WEST) LIMITED

PORTLAND PROPERTIES (NORTH WEST) LIMITED is an active company incorporated on 20 November 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTLAND PROPERTIES (NORTH WEST) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08783686

LTD Company

Age

12 Years

Incorporated 20 November 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

792 Wilmslow Road Suite 22 Manchester, M20 6UG,

Previous Addresses

6 Suite 59 6 Wilmslow Road Manchester M14 5TP England
From: 11 August 2022To: 13 August 2025
C/O C/O Haines Watts (Lancashire) Llp 3rd Floor Northern Assurance Building 9/21 Princess Street Manchester M2 4DN
From: 20 November 2013To: 11 August 2022
Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Jan 17
Loan Secured
Mar 18
Loan Cleared
Jun 19
Loan Secured
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CHHUNG, Lay Heng

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born April 1957
Director
Appointed 20 Nov 2013

Persons with significant control

2

Mr Raymond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Edmond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
4 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Incorporation Company
20 November 2013
NEWINCIncorporation