UKBizDB.co.uk

64 PORTLAND ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 64 Portland Road Management Limited. The company was founded 23 years ago and was given the registration number 04113400. The firm's registered office is in BIRMINGHAM. You can find them at Cottons - 361 Hagley Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:64 PORTLAND ROAD MANAGEMENT LIMITED
Company Number:04113400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2000
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cottons - 361 Hagley Road, Edgbaston, Birmingham, West Midlands, B17 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
361, Hagley Road, Birmingham, England, B17 8DL

Corporate Secretary18 April 2023Active
64a Portland Road, Edgbaston, Birmingham, B16 9QU

Director14 March 2006Active
7 Rainbow Hill Terrace, Worcester, WR3 8NG

Secretary10 August 2001Active
361, Hagley Road, Birmingham, United Kingdom, B17 8DL

Secretary17 October 2013Active
7 Bramley Close, Orchard Hills, Walsall, WS5 3DR

Secretary15 October 2004Active
Milford Farmhouse Bache Mill, Diddlebury, Craven Arms, SY7 9JX

Secretary23 November 2000Active
Flat 1a 64 Portland Road, Edgbasto, Birmingham, B16 9QU

Director10 August 2001Active
Flat 3 64, Portland Road, Edgbaston, Birmingham, B16 9QU

Director01 February 2010Active
Flat 1 64 Portland Road, Edgbaston, Birmingham, B16 9QU

Director10 August 2001Active
95 Monyhull Hall Road, Kings Heath, Birmingham, B30 3QG

Director10 August 2001Active
9 Scholars Walk, Rushall, Walsall, WS4 1SW

Director10 August 2001Active
The Vicarage 11 Brookhouse Lane, Featherstone, Wolverhampton, WV10 7AW

Director23 November 2000Active

People with Significant Control

Mrs Hilary Beresford
Notified on:29 November 2019
Status:Active
Date of birth:January 1977
Nationality:British
Address:Cottons - 361 Hagley Road, Birmingham, B17 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Beresford
Notified on:29 November 2019
Status:Active
Date of birth:October 1966
Nationality:British
Address:Cottons - 361 Hagley Road, Birmingham, B17 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Officers

Appoint corporate secretary company with name date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type micro entity.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.