UKBizDB.co.uk

65 PORTLAND ROAD (LONDON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 65 Portland Road (london) Management Company Limited. The company was founded 23 years ago and was given the registration number 04186698. The firm's registered office is in BRENTWOOD. You can find them at 15 The Meadows, Ingrave, Brentwood, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:65 PORTLAND ROAD (LONDON) MANAGEMENT COMPANY LIMITED
Company Number:04186698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 The Meadows, Ingrave, Brentwood, England, CM13 3RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Brackley Road, London, England, W4 2HW

Director31 October 2017Active
Basement Flat, 65, Portland Road, London, England, W11 4LJ

Director12 April 2021Active
Bushton Manor, Bushton, SN4 7PX

Secretary28 March 2001Active
Berrydown Cottage, Gidleigh, Chagford, Newton Abbot, TQ13 8HS

Secretary15 June 2010Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary26 March 2001Active
Bushton Manor, Bushton, SN4 7PX

Director28 March 2001Active
First Floor Flat, 65 Portland Road, London, W11 4LJ

Director26 March 2001Active
Ground Floor Flat, 65 Portland Road, London, W11 4LJ

Director26 March 2001Active
65, Portland Road, London, England, W11 4LJ

Director01 September 2014Active
Woodbourne Hall, PO BOX 3162, Road Town, Virgin Islands, VG1110

Director19 April 2010Active
Berrydown Cottage, Gidleigh, Chagford, Newton Abbot, TQ13 8HS

Director26 March 2001Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director26 March 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director26 March 2001Active

People with Significant Control

Mr David Ledermann
Notified on:12 April 2021
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:65, Portland Road, London, England, W11 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Baumann
Notified on:31 October 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:35, Brackley Road, London, England, W4 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Sara Morel
Notified on:30 June 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:65, Portland Road, London, England, W11 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tamsyn Rosemary Louis Woollcombe
Notified on:30 June 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Berrydown Cottage, Gidleigh, Newton Abbot, TQ13 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Lewina Coote
Notified on:30 May 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Ground Floor Flat, Portland Road, London, England, W11 4LJ
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 (7 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.