UKBizDB.co.uk

THE PORTLAND HOUSE GROUP LIMITED

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

This company is commonly known as The Portland House Group Limited. The company was founded 17 years ago and was given the registration number 06041418. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE PORTLAND HOUSE GROUP LIMITED
Company Number:06041418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:68 Grafton Way, London, W1T 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Grafton Way, London, United Kingdom, W1T 5DS

Secretary13 November 2020Active
68 Grafton Way, London, United Kingdom, W1T 5DS

Director25 January 2007Active
68 Grafton Way, London, United Kingdom, W1T 5DS

Director10 December 2018Active
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL

Secretary25 January 2007Active
24 The Avenue, Hatch End, HA5 4ER

Secretary21 March 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary04 January 2007Active
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL

Director25 January 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director04 January 2007Active

People with Significant Control

Mr Clive Patrick Farrell
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Ryewater Nursery, Folke, Sherborne, United Kingdom, DT9 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Nigel Dalton
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 27 High Street, Windsor, United Kingdom, SL4 1LH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Mortgage

Mortgage charge part both with charge number.

Download
2023-03-08Mortgage

Mortgage charge part release with charge number.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage charge part release with charge number.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person secretary company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.