About

Registered Number: 03877704
Date of Incorporation: 16/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, M5 3ED,

 

Having been setup in 1999, Portlands House Ltd has its registered office in Salford, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for Portlands House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACKEN, Peter 15 March 2012 07 April 2014 1
HURLSTONE, Ian Nigel, Dr 21 October 2008 17 January 2013 1
MCGOUGH, Katharine 21 October 2008 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
REVOLUTION PROPERTY MANAGEMENT 01 October 2012 - 1
MORLEY, Sharon Tracey 01 November 2010 01 October 2012 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 06 February 2020
PSC02 - N/A 29 January 2020
PSC09 - N/A 29 January 2020
AD01 - Change of registered office address 29 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 24 August 2015
CH04 - Change of particulars for corporate secretary 27 July 2015
AD01 - Change of registered office address 16 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 18 September 2014
TM01 - Termination of appointment of director 11 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 18 January 2013
AP04 - Appointment of corporate secretary 17 January 2013
CH01 - Change of particulars for director 16 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
AR01 - Annual Return 29 November 2012
AD01 - Change of registered office address 05 September 2012
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AP03 - Appointment of secretary 29 November 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 24 May 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 31 January 2006
DISS40 - Notice of striking-off action discontinued 24 January 2006
AA - Annual Accounts 16 September 2005
GAZ1 - First notification of strike-off action in London Gazette 14 June 2005
287 - Change in situation or address of Registered Office 12 August 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 18 February 2004
AAMD - Amended Accounts 13 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 15 July 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
RESOLUTIONS - N/A 05 June 2001
123 - Notice of increase in nominal capital 05 June 2001
DISS40 - Notice of striking-off action discontinued 29 May 2001
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
225 - Change of Accounting Reference Date 24 May 2001
GAZ1 - First notification of strike-off action in London Gazette 22 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.