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.
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 | : |
|
Registered Address | : | Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St. James Boulevard, Newcastle, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 25 March 2022 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
24 The Avenue, Hatch End, Pinner, HA5 4ER | Secretary | 08 May 1998 | Active |
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL | Secretary | 05 November 1992 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 14 March 2007 | Active |
62 Shaftesbury Avenue, Kenton, HA3 0QY | Secretary | - | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 17 November 2021 | Active |
Follifoot House, Amberley, Gloucestershire, GL5 5AG | Director | 07 December 2010 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 14 March 2007 | Active |
11e Kensington Court, London, W8 5DN | Director | - | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 14 March 2007 | Active |
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL | Director | 05 November 1992 | Active |
Citygate, St. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 07 December 2010 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 07 December 2010 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 April 2019 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 04 January 2018 | Active |
9 Southlands, Tynemouth, NE30 2QS | Director | 14 March 2007 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 04 May 2021 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 11 February 2016 | Active |
62 Shaftesbury Avenue, Kenton, HA3 0QY | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Capital | Capital statement capital company with date currency figure. | Download |
2024-01-25 | Capital | Legacy. | Download |
2024-01-25 | Insolvency | Legacy. | Download |
2024-01-25 | Resolution | Resolution. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-20 | Accounts | Legacy. | Download |
2023-06-20 | Other | Legacy. | Download |
2023-06-20 | Other | Legacy. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.