UKBizDB.co.uk

PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED

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

This company is commonly known as Portico Corporate Reception Management Limited. The company was founded 19 years ago and was given the registration number 05159876. The firm's registered office is in READING. You can find them at 300 Thames Valley Park Drive, , Reading, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED
Company Number:05159876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2004
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary14 December 2007Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director20 November 2007Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director16 February 2015Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director05 February 2018Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 January 2023Active
300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director17 August 2004Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Secretary22 June 2004Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Secretary17 August 2004Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Director22 June 2004Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director17 August 2004Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director17 August 2004Active
Tvp 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director02 April 2012Active
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY

Director22 June 2004Active
The Waterfront, 300 Thames Valley Park Drive, Reading, RG6 1PT

Director17 August 2004Active

People with Significant Control

Baxterstorey Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Second filing of director appointment with name.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-08-16Address

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

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-09-14Officers

Second filing of director appointment with name.

Download
2018-09-07Address

Change sail address company with old address new address.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.