UKBizDB.co.uk

PORTMAN GROUP HOLDINGS LIMITED

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

This company is commonly known as Portman Group Holdings Limited. The company was founded 17 years ago and was given the registration number 05961505. The firm's registered office is in STAFFORD. You can find them at 5 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PORTMAN GROUP HOLDINGS LIMITED
Company Number:05961505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU

Secretary01 September 2017Active
4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU

Director01 November 2016Active
4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU

Director01 November 2016Active
5, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN

Secretary22 October 2007Active
42 Hosack Road, London, SW17 7QP

Secretary29 November 2006Active
152 Bath Street, Glasgow, Scotland, G2 4TB

Corporate Secretary02 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2006Active
4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU

Director01 November 2016Active
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

Director02 May 2007Active
5, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN

Director27 October 2014Active
5, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN

Director02 May 2007Active
54, Jermyn Street, London, United Kingdom, SW1Y 6LX

Director19 January 2011Active
5, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN

Director02 February 2015Active
Atworth, 16 Cawdell Drive, Long Whatton, LE12 5BW

Director02 May 2007Active
The Granary, Myothill, FK6 5HH

Director02 May 2007Active
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

Director20 February 2008Active
54, Jermyn Street, London, United Kingdom, SW1Y 6LX

Director12 December 2014Active
9 Copperfields, Beaconsfield, HP9 2NS

Director01 June 2009Active
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

Director21 June 2010Active
5, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN

Director20 August 2010Active
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

Director29 November 2006Active
4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU

Director01 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 October 2006Active

People with Significant Control

Clarity Travel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-10Address

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

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Capital

Capital statement capital company with date currency figure.

Download
2019-05-31Capital

Legacy.

Download
2019-05-31Insolvency

Legacy.

Download
2019-05-31Resolution

Resolution.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Persons with significant control

Change to a person with significant control.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.