About

Registered Number: 02421236
Date of Incorporation: 08/09/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE

 

Portland House Holdings Ltd was registered on 08 September 1989, it's status at Companies House is "Active". The business has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1
CHARKHAM, Samuel Maurice 08 May 1998 14 March 2007 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 15 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 23 April 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 17 June 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP03 - Appointment of secretary 18 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 19 May 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 08 May 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 09 October 2012
RESOLUTIONS - N/A 20 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 21 June 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 25 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 10 June 2010
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 27 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
363a - Annual Return 19 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2007
225 - Change of Accounting Reference Date 21 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
RESOLUTIONS - N/A 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
363a - Annual Return 04 October 2004
AA - Annual Accounts 09 March 2004
363a - Annual Return 28 October 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 02 November 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 31 October 2001
363a - Annual Return 05 October 2001
AA - Annual Accounts 26 October 2000
363a - Annual Return 06 October 2000
AA - Annual Accounts 22 February 2000
363a - Annual Return 05 October 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
AA - Annual Accounts 06 November 1997
363a - Annual Return 12 October 1997
363a - Annual Return 08 October 1996
AA - Annual Accounts 15 September 1996
CERTNM - Change of name certificate 19 October 1995
363x - Annual Return 17 October 1995
AA - Annual Accounts 25 September 1995
287 - Change in situation or address of Registered Office 21 July 1995
395 - Particulars of a mortgage or charge 27 June 1995
395 - Particulars of a mortgage or charge 06 June 1995
395 - Particulars of a mortgage or charge 13 May 1995
AA - Annual Accounts 19 January 1995
363x - Annual Return 17 October 1994
AA - Annual Accounts 13 July 1994
395 - Particulars of a mortgage or charge 15 December 1993
363x - Annual Return 25 October 1993
AA - Annual Accounts 02 March 1993
363x - Annual Return 01 February 1993
288 - N/A 03 December 1992
287 - Change in situation or address of Registered Office 03 December 1992
363b - Annual Return 16 October 1991
288 - N/A 14 October 1991
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 08 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1989
288 - N/A 03 October 1989
NEWINC - New incorporation documents 08 September 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 June 1995 Fully Satisfied

N/A

Legal charge 31 May 1995 Fully Satisfied

N/A

Legal charge 11 May 1995 Fully Satisfied

N/A

Debenture 10 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.