UKBizDB.co.uk

PORTLAND HOUSE HOLDINGS LIMITED

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

This company is commonly known as Portland House Holdings Limited. The company was founded 34 years ago and was given the registration number 02421236. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PORTLAND HOUSE HOLDINGS LIMITED
Company Number:02421236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St. James Boulevard, Newcastle, NE1 4JE

Secretary04 March 2016Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director25 March 2022Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
24 The Avenue, Hatch End, Pinner, HA5 4ER

Secretary08 May 1998Active
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL

Secretary05 November 1992Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary14 March 2007Active
62 Shaftesbury Avenue, Kenton, HA3 0QY

Secretary-Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director17 November 2021Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director07 December 2010Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director14 March 2007Active
11e Kensington Court, London, W8 5DN

Director-Active
59 Albert Bridge Road, London, SW11 4AQ

Director14 March 2007Active
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL

Director05 November 1992Active
Citygate, St. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 December 2015Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director07 December 2010Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director07 December 2010Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 April 2019Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director04 January 2018Active
9 Southlands, Tynemouth, NE30 2QS

Director14 March 2007Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director04 May 2021Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 February 2016Active
62 Shaftesbury Avenue, Kenton, HA3 0QY

Director-Active

People with Significant Control

Northumberland & Durham Property Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate,, St James' Boulevard,, Newcastle Upon Tyne, United Kingdom, NE1 4JE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Capital

Capital statement capital company with date currency figure.

Download
2024-01-25Capital

Legacy.

Download
2024-01-25Insolvency

Legacy.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-20Accounts

Legacy.

Download
2023-06-20Other

Legacy.

Download
2023-06-20Other

Legacy.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.