UKBizDB.co.uk

PORTLAND BUSINESS & FINANCIAL SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG

Secretary24 August 1999Active
Riverside House, Irwell Street, Manchester, England, M3 5EN

Director12 November 2021Active
Riverside House, Riverside House, Irwell Street, Manchester, United Kingdom, M3 5EN

Director30 November 2023Active
248a, Marylebone Road, The Grove, London, England, NW1 6BB

Director12 November 2021Active
1580, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG

Director24 August 1999Active
1580, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG

Director01 July 2005Active
1580, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG

Director12 April 2018Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary24 August 1999Active
223, Walker Gardens, Hedge End, Southampton, SO30 2AJ

Director05 December 2002Active
8 Grove Road, Fareham, PO16 7TE

Director24 August 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director24 August 1999Active
1580, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG

Director05 December 2002Active
Riverside House, Irwell Street, Manchester, England, M3 5EN

Director12 November 2021Active
21 Southdown Road, Horndean, Waterlooville, PO8 0ET

Director02 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type small.

Download
2022-10-31Change of name

Certificate change of name company.

Download
2022-09-01Address

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

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Change account reference date company current extended.

Download
2021-11-30Incorporation

Memorandum articles.

Download
2021-11-30Resolution

Resolution.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.