Warning: file_put_contents(c/bf1635e9acb4a5d027787cc62de98f83.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Portland Street Estates Limited, WA14 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PORTLAND STREET ESTATES LIMITED

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

This company is commonly known as Portland Street Estates Limited. The company was founded 17 years ago and was given the registration number 06150272. The firm's registered office is in ALTRINCHAM. You can find them at 2nd Floor, 1, Ashley Road, Altrincham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PORTLAND STREET ESTATES LIMITED
Company Number:06150272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor, 1, Ashley Road, Altrincham, England, WA14 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 1, Ashley Road, Altrincham, England, WA14 2DT

Director15 August 2019Active
125 Portland Street, Manchester, M1 4QD

Secretary01 September 2009Active
125 Portland Street, Manchester, M1 4QD

Secretary28 June 2013Active
125 Portland Street, Manchester, M1 4QD

Secretary20 December 2013Active
125 Portland Street, Manchester, M1 4QD

Secretary29 October 2010Active
33 Swaylands Drive, Brooklands, Sale, M33 3RR

Secretary09 March 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 March 2007Active
125 Portland Street, Manchester, M1 4QD

Director09 March 2007Active
125 Portland Street, Manchester, M1 4QD

Director09 March 2007Active
125 Portland Street, Manchester, M1 4QD

Director28 June 2013Active
125 Portland Street, Manchester, M1 4QD

Director09 March 2007Active
125 Portland Street, Manchester, M1 4QD

Director30 July 2018Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 March 2007Active

People with Significant Control

Mr Stephen Edward Elias
Notified on:15 August 2019
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:2nd Floor, 1, Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Manchester Building Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, Portland Street, Manchester, England, M1 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Change account reference date company previous extended.

Download
2024-03-26Accounts

Accounts with accounts type small.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Address

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

Download
2019-08-20Resolution

Resolution.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.