PORTLAND LOFTS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05504560 |
Category | Private Limited Company |
Incorporated | 11 Jul 2005 |
Age | 18 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PORTLAND LOFTS MANAGEMENT LIMITED is an active private limited company with number 05504560. It was incorporated 18 years, 11 months, 7 days ago, on 11 July 2005. The company address is Hillcrest Estate Management Limited 5 Grove Road Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-01
Officer name: Sean Heighton
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Appoint person director company with name date
Date: 22 Apr 2020
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Gaiger
Appointment date: 2019-08-06
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-21
Officer name: Stuart Gaiger
Documents
Appoint person director company with name date
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Gaiger
Appointment date: 2020-04-07
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Notification of a person with significant control statement
Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 Jul 2019
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean Heighton
Cessation date: 2018-07-12
Documents
Cessation of a person with significant control
Date: 25 Jul 2019
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Anthony Slade Fellick
Cessation date: 2018-07-12
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Heighton
Change date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Appoint corporate secretary company with name date
Date: 08 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hillcrest Estate Management Limited
Appointment date: 2018-01-01
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
Old address: Long Cottage 9 Nippors Way Winscombe BS25 1HF England
New address: Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
Change date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
New address: Long Cottage 9 Nippors Way Winscombe BS25 1HF
Change date: 2016-09-13
Old address: Long Cottage 9 Nippors Way Winscombe Bristol BS25 1HF England
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-13
Old address: Apartment B Portland Lofts Portland Square Bristol BS2 9HE
New address: Long Cottage 9 Nippors Way Winscombe Bristol BS25 1HF
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Slade Fellick
Appointment date: 2016-09-01
Documents
Gazette filings brought up to date
Date: 12 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Address
Type: AD01
Old address: The Old Granary Cowship Lane Cromhall Wotton Under Edge Gloucestershire GL12 8AY
Change date: 2015-07-27
New address: Apartment B Portland Lofts Portland Square Bristol BS2 9HE
Documents
Termination secretary company with name termination date
Date: 27 Jul 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-18
Officer name: Kathryn Judith Coggins
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Slade Fellick
Termination date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Appoint person director company with name
Date: 17 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Slade Fellick
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Dewdney York
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-11
Officer name: Sean Heighton
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rebecca Dewdney York
Change date: 2010-07-11
Documents
Change account reference date company previous extended
Date: 26 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-07-31
New date: 2009-12-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/03/07--------- £ si 13@1=13 £ ic 1/14
Documents
Legacy
Date: 27 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 27/03/07 from: 14 charlotte street bristol BS1 5PT
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/06; full list of members
Documents
Some Companies
12 STANLEY ROAD,MANCHESTER,M45 8QY
Number: | 07168986 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 10775162 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JOSEPH LISTER COURT,LONDON,E7 9PS
Number: | 11776430 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILES PER HIRE RENTALS LIMITED
BVG TRADE CENTER COACH YARD COBDEN STREET,OLDHAM,OL9 9LE
Number: | 10808311 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 WEST GEORGE STREET,GLASGOW,G2 2LB
Number: | SC136577 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILORED SOLUTIONS RECRUITMENT LIMITED
3 PETREL CLOSE,PENARTH,CF64 5FT
Number: | 05269057 |
Status: | ACTIVE |
Category: | Private Limited Company |