Background WavePink WaveYellow Wave

PORTLAND 88 MANAGEMENT COMPANY LIMITED (11204505)

PORTLAND 88 MANAGEMENT COMPANY LIMITED (11204505) is an active UK company. incorporated on 14 February 2018. 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 88 MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BATES, Peter Albert, MUTHUSAMY, Rajeshkumar, O'CAOLAIN, Diarmuid and 2 others.

Company Number
11204505
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2018
Age
8 years
Address
Apartment 1 Dean Street, Bristol, BS2 8FE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BATES, Peter Albert, MUTHUSAMY, Rajeshkumar, O'CAOLAIN, Diarmuid, RODDY, Ciaran, WEBER, Roger
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND 88 MANAGEMENT COMPANY LIMITED

PORTLAND 88 MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2018 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 88 MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11204505

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

Apartment 1 Dean Street Bristol, BS2 8FE,

Previous Addresses

9 Portland Square Bristol BS2 8st United Kingdom
From: 14 February 2018To: 5 March 2019
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jun 22
Director Joined
May 23
Director Joined
Jun 23
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CHARLES WHITE LTD

Active
Royal Avenue, BelfastBT1 1FH
Corporate secretary
Appointed 01 Feb 2019

BATES, Peter Albert

Active
Royal Avenue, BelfastBT1 1FH
Born September 1994
Director
Appointed 08 Jun 2022

MUTHUSAMY, Rajeshkumar

Active
Apartment 442, BelfastBT7 1FD
Born December 1982
Director
Appointed 16 Dec 2020

O'CAOLAIN, Diarmuid

Active
Dean Street, BristolBS2 8FE
Born March 1987
Director
Appointed 11 Nov 2025

RODDY, Ciaran

Active
Apartment 206, BelfastBT7 1FD
Born February 1989
Director
Appointed 12 Jan 2021

WEBER, Roger

Active
Dean Street, BristolBS2 8FE
Born August 1961
Director
Appointed 17 May 2023

BARNETT, Nicholas Joseph

Resigned
Dean Street, BristolBS2 8FE
Born September 1956
Director
Appointed 14 Feb 2018
Resigned 06 Aug 2025

CARROLL, John Michael

Resigned
Dean Street, BristolBS2 8FE
Born April 1991
Director
Appointed 26 Jun 2023
Resigned 13 Feb 2026

Persons with significant control

1

Mr Nicholas Barnett

Active
Dean Street, BristolBS2 8FE
Born September 1956

Nature of Control

Voting rights 75 to 100 percent
Notified 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Incorporation Company
14 February 2018
NEWINCIncorporation