Background WavePink WaveYellow Wave

PORTLAND HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED (09192694)

PORTLAND HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED (09192694) is an active UK company. incorporated on 29 August 2014. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PORTLAND HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BYWATER, Thomas Lloyd, LISOWSKI, Piotr Grzegorz.

Company Number
09192694
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 2014
Age
11 years
Address
The Stables, Hortham Farm Hortham Lane, Bristol, BS32 4JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BYWATER, Thomas Lloyd, LISOWSKI, Piotr Grzegorz
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED

PORTLAND HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 August 2014 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PORTLAND HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09192694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

The Stables, Hortham Farm Hortham Lane Almondsbury Bristol, BS32 4JW,

Previous Addresses

The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW England
From: 2 September 2025To: 2 September 2025
Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom
From: 24 October 2024To: 2 September 2025
Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom
From: 18 December 2023To: 24 October 2024
The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom
From: 15 August 2022To: 18 December 2023
Queensgate House 48 Queen Street Exeter Devon EX4 3SR United Kingdom
From: 15 August 2022To: 15 August 2022
35 Station Road Montpelier Bristol Somerset BS6 5EA England
From: 1 August 2022To: 15 August 2022
Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET United Kingdom
From: 9 September 2018To: 1 August 2022
Unit 106 Filwood Park Lane Bristol BS4 1ET England
From: 3 October 2016To: 9 September 2018
107a Bristol Road Whitchurch Bristol BS14 0PU England
From: 25 May 2016To: 3 October 2016
C/O Bloq Management Service Ltd 2 Fernbank Road Bristol BS6 6PZ
From: 25 September 2015To: 25 May 2016
Portland House 24 Portland Square Bristol BS2 8RZ United Kingdom
From: 29 August 2014To: 25 September 2015
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

S W RELOCATIONS LTD

Active
Hortham Lane, BristolBS32 4JW
Corporate secretary
Appointed 29 Aug 2025

BYWATER, Thomas Lloyd

Active
Hortham Lane, BristolBS32 4JW
Born August 1977
Director
Appointed 18 Jul 2016

LISOWSKI, Piotr Grzegorz

Active
Hortham Lane, BristolBS32 4JW
Born August 1987
Director
Appointed 08 Dec 2020

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
Hengrove, BristolBS4 1ET
Corporate secretary
Appointed 13 Jun 2016
Resigned 31 Jul 2022

MODBURY ESTATES LTD

Resigned
Genesis Building, PlymouthPL1 3HN
Corporate secretary
Appointed 02 Aug 2022
Resigned 29 Aug 2025

BARNETT, Nicholas Joseph

Resigned
BristolBS2 8SJ
Born September 1956
Director
Appointed 29 Aug 2014
Resigned 18 Jul 2016

HALLIGAN, Georgina Ida

Resigned
22 Portland Square, BristolBS2 8RZ
Born March 1953
Director
Appointed 02 Apr 2020
Resigned 31 Mar 2021

MARRION, Neil Victor, Professor

Resigned
Portland Square, BristolBS2 8RZ
Born February 1959
Director
Appointed 14 Jan 2019
Resigned 30 Mar 2020

MCQUEEN, Lydia

Resigned
Hortham Lane, BristolBS32 4JW
Born May 1960
Director
Appointed 18 Jul 2016
Resigned 05 Feb 2026

SALMON, Matthew Steven Bradbury

Resigned
22 Portland Square, BristolBS2 8RZ
Born September 1987
Director
Appointed 18 Jul 2016
Resigned 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 September 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 October 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 December 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 August 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
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
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Incorporation Company
29 August 2014
NEWINCIncorporation