About

Registered Number: 01985670
Date of Incorporation: 04/02/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: 14 Saville Court, Otley, West Yorkshire, LS21 3HG,

 

Based in Otley, Portholme Mews Management Co. Ltd was setup in 1986, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Tootill, Neil, Barrett, Beryl, Millward, Ivan, Tootill, Neil, Hemel, Dorothy, Millward, Pamela, Baker, Margaret, Cawthorne, Beryl, Hemel, Dorothy Alicia, Johnson, Hilda, Robinson, James Henry, Seals, John Harley, Smith, Audley, Walker, Olive, Wilby, Barbara, Wilby, Charles Donald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Beryl 01 September 2017 - 1
MILLWARD, Ivan 04 August 2011 - 1
TOOTILL, Neil 01 September 2017 - 1
BAKER, Margaret N/A 10 September 2003 1
CAWTHORNE, Beryl 10 September 2003 16 August 2006 1
HEMEL, Dorothy Alicia 15 April 2014 20 December 2017 1
JOHNSON, Hilda N/A 10 September 2003 1
ROBINSON, James Henry N/A 16 August 1997 1
SEALS, John Harley 25 July 1994 16 August 1997 1
SMITH, Audley N/A 02 June 1993 1
WALKER, Olive 16 August 2006 03 November 2013 1
WILBY, Barbara 10 September 2003 16 August 2006 1
WILBY, Charles Donald N/A 29 December 1995 1
Secretary Name Appointed Resigned Total Appointments
TOOTILL, Neil 01 September 2017 - 1
HEMEL, Dorothy 01 January 2011 31 December 2013 1
MILLWARD, Pamela 17 February 1997 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 17 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 11 July 2018
AA - Annual Accounts 22 February 2018
AD01 - Change of registered office address 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AP03 - Appointment of secretary 07 September 2017
AP01 - Appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 21 August 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 09 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 16 August 2013
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 September 2012
CH03 - Change of particulars for secretary 13 September 2012
AR01 - Annual Return 02 September 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 24 August 2011
AP03 - Appointment of secretary 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 21 August 2009
363s - Annual Return 11 September 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
AA - Annual Accounts 04 September 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 09 September 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 03 September 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 27 August 1996
288 - N/A 23 February 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 21 August 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 23 August 1994
288 - N/A 23 August 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 16 September 1992
AA - Annual Accounts 28 August 1991
363b - Annual Return 13 August 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
288 - N/A 27 October 1989
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
287 - Change in situation or address of Registered Office 22 September 1988
288 - N/A 10 August 1988
PUC 2 - N/A 15 March 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
RESOLUTIONS - N/A 15 July 1987
NEWINC - New incorporation documents 04 February 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.