Background WavePink WaveYellow Wave

CDP (PORTLAND STREET) LIMITED (11986035)

CDP (PORTLAND STREET) LIMITED (11986035) is an active UK company. incorporated on 9 May 2019. with registered office in Elland. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CDP (PORTLAND STREET) LIMITED has been registered for 6 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
11986035
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
C/O Commercial Development Projects Limited, Elland, HX5 9BW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDP (PORTLAND STREET) LIMITED

CDP (PORTLAND STREET) LIMITED is an active company incorporated on 9 May 2019 with the registered office located in Elland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CDP (PORTLAND STREET) LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

11986035

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

HOTEL BROOKLYN LIMITED
From: 9 May 2019To: 25 January 2024
Contact
Address

C/O Commercial Development Projects Limited Huddersfield Road Elland, HX5 9BW,

Previous Addresses

Unit 5 Crosfield Street Warrington Cheshire WA1 1UP England
From: 9 May 2019To: 29 June 2020
Timeline

11 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Jun 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 01 Oct 2021

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 05 Feb 2020

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 05 Feb 2020

FENTUM, Haydn Herbert James

Resigned
Crosfield Street, WarringtonWA1 1UP
Born August 1969
Director
Appointed 09 May 2019
Resigned 05 Feb 2020

GREENALL, Thomas Edward, The Hon

Resigned
Crosfield Street, WarringtonWA1 1UP
Born November 1984
Director
Appointed 09 May 2019
Resigned 05 Feb 2020

LITTLEFAIR, Stephen Linton

Resigned
Crosfield Street, WarringtonWA1 1UP
Born April 1965
Director
Appointed 09 May 2019
Resigned 05 Feb 2020

MARSKELL, Graham Galsgaard

Resigned
Crosfield Street, WarringtonWA1 1UP
Born January 1965
Director
Appointed 09 May 2019
Resigned 05 Feb 2020

SHEPPARD, Robin Michael Philpot

Resigned
Crosfield Street, WarringtonWA1 1UP
Born October 1954
Director
Appointed 09 May 2019
Resigned 05 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020

Mr Robin Michael Philpot Sheppard

Ceased
Crosfield Street, WarringtonWA1 1UP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 05 Feb 2020

Mr Haydn Herbert James Fentum

Ceased
Crosfield Street, WarringtonWA1 1UP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2019
NEWINCIncorporation