Background WavePink WaveYellow Wave

MARY PORTAS HOLDINGS LIMITED (10385090)

MARY PORTAS HOLDINGS LIMITED (10385090) is an active UK company. incorporated on 20 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MARY PORTAS HOLDINGS LIMITED has been registered for 9 years. Current directors include RICKEY, Melanie Jane.

Company Number
10385090
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
32 Willes Road, London, NW5 3DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RICKEY, Melanie Jane
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY PORTAS HOLDINGS LIMITED

MARY PORTAS HOLDINGS LIMITED is an active company incorporated on 20 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MARY PORTAS HOLDINGS LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10385090

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

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

32 Willes Road London, NW5 3DS,

Previous Addresses

11 Emerald Street London WC1N 3QL United Kingdom
From: 20 September 2016To: 2 October 2023
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Nov 16
Director Joined
Jun 20
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RICKEY, Melanie Jane

Active
Willes Road, LondonNW5 3DS
Born March 1972
Director
Appointed 30 Jun 2020

NICHOLSON, Mark

Resigned
Willes Road, LondonNW5 3DS
Secretary
Appointed 20 Sept 2016
Resigned 21 Nov 2023

PORTAS, Mary

Resigned
Emerald Street, LondonWC1N 3QL
Born May 1960
Director
Appointed 20 Sept 2016
Resigned 20 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Melanie Jane Rickey

Active
Willes Road, LondonNW5 3DS
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2022

Mrs Mary Portas

Ceased
Emerald Street, LondonWC1N 3QL
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Sept 2016
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2016
NEWINCIncorporation