This company is commonly known as Portland Business & Financial Solutions Limited. The company was founded 24 years ago and was given the registration number 03830668. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire. This company's SIC code is 70221 - Financial management.
Name | : | PORTLAND BUSINESS & FINANCIAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03830668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1580, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Secretary | 24 August 1999 | Active |
Riverside House, Irwell Street, Manchester, England, M3 5EN | Director | 12 November 2021 | Active |
Riverside House, Riverside House, Irwell Street, Manchester, United Kingdom, M3 5EN | Director | 30 November 2023 | Active |
248a, Marylebone Road, The Grove, London, England, NW1 6BB | Director | 12 November 2021 | Active |
1580, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Director | 24 August 1999 | Active |
1580, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Director | 01 July 2005 | Active |
1580, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Director | 12 April 2018 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 24 August 1999 | Active |
223, Walker Gardens, Hedge End, Southampton, SO30 2AJ | Director | 05 December 2002 | Active |
8 Grove Road, Fareham, PO16 7TE | Director | 24 August 1999 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 24 August 1999 | Active |
1580, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Director | 05 December 2002 | Active |
Riverside House, Irwell Street, Manchester, England, M3 5EN | Director | 12 November 2021 | Active |
21 Southdown Road, Horndean, Waterlooville, PO8 0ET | Director | 02 June 2003 | Active |
Leonard Curtis Limited | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside House, Irwell Street, Manchester, England, M3 5EN |
Nature of control | : |
|
Portland Business Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63-64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type small. | Download |
2022-10-31 | Change of name | Certificate change of name company. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Change account reference date company current extended. | Download |
2021-11-30 | Incorporation | Memorandum articles. | Download |
2021-11-30 | Resolution | Resolution. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.