Background WavePink WaveYellow Wave

8 PORTLAND SQUARE MANAGEMENT COMPANY LIMITED (10416192)

8 PORTLAND SQUARE MANAGEMENT COMPANY LIMITED (10416192) is an active UK company. incorporated on 7 October 2016. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 PORTLAND SQUARE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include HUMPSTON, Charlotte Louise, PITT, Joanne.

Company Number
10416192
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2016
Age
9 years
Address
Office 25 Genesis Building, Plymouth, PL1 3HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUMPSTON, Charlotte Louise, PITT, Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 PORTLAND SQUARE MANAGEMENT COMPANY LIMITED

8 PORTLAND SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 October 2016 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 PORTLAND SQUARE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10416192

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Office 25 Genesis Building Union Street Plymouth, PL1 3HN,

Previous Addresses

Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom
From: 9 July 2025To: 19 March 2026
Room 2 97-107 Wilder Street Bristol City of Bristol BS2 8QU England
From: 9 June 2025To: 9 July 2025
Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 25 March 2025To: 9 June 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 June 2017To: 25 March 2025
Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY United Kingdom
From: 7 October 2016To: 8 June 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Nov 21
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Jul 25
Director Left
Sept 25
Director Left
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MODBURY ESTATES LTD

Active
Union Street, PlymouthPL1 3HN
Corporate secretary
Appointed 01 Jun 2025

HUMPSTON, Charlotte Louise

Active
Union Street, PlymouthPL1 3HN
Born October 1957
Director
Appointed 23 Sept 2024

PITT, Joanne

Active
Union Street, PlymouthPL1 3HN
Born October 1972
Director
Appointed 05 Mar 2021

ROGERS, Victoria Frances

Resigned
High Street, WringtonBS40 5QA
Secretary
Appointed 07 Oct 2016
Resigned 01 Jun 2017

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Jun 2017
Resigned 03 Jun 2025

BAZYDLO, Ewa

Resigned
Genesis Building, PlymouthPL1 3HN
Born February 1975
Director
Appointed 18 Aug 2017
Resigned 23 Dec 2025

CAMPION-AWWAD, Oliver

Resigned
95 London Road, CroydonCR0 2RF
Born November 1986
Director
Appointed 05 Feb 2024
Resigned 14 Jul 2025

CAMPION-AWWAD, Oliver

Resigned
CroydonCR0 1JB
Born November 1986
Director
Appointed 01 Apr 2021
Resigned 22 Nov 2021

CHAMBERS, Cherie

Resigned
95 London Road, CroydonCR0 2RF
Born April 1980
Director
Appointed 20 Aug 2024
Resigned 15 Sept 2025

FIRMSTONE, Francis Timothy

Resigned
Cliffe Drive, BathBA2 7FY
Born June 1968
Director
Appointed 07 Oct 2016
Resigned 01 Jun 2017

PENN, Gavin

Resigned
CroydonCR0 1JB
Born July 1991
Director
Appointed 03 Oct 2018
Resigned 30 Oct 2020

TAYLOR, Lucy

Resigned
CroydonCR0 1JB
Born February 1983
Director
Appointed 14 Aug 2017
Resigned 02 Mar 2021

Persons with significant control

1

Mr Francis Timothy Firmstone

Active
Cliffe Drive, BathBA2 7FY
Born June 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
21 March 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Incorporation Company
7 October 2016
NEWINCIncorporation