22-25 PORTMAN CLOSE MANAGEMENT LIMITED
Overview
| Company Name | 22-25 PORTMAN CLOSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00330304 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 22-25 PORTMAN CLOSE MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 22-25 PORTMAN CLOSE MANAGEMENT LIMITED located?
| Registered Office Address | The Courtaulds Building 292 Haydn Road NG5 1EB Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 22-25 PORTMAN CLOSE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| COURTAULDS INTIMATE APPAREL LIMITED | Jan 15, 1985 | Jan 15, 1985 |
| COURTAULDS APPAREL LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| COURTAULDS LINGERIE LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| D.S. HOWLAND LIMITED | Jul 30, 1937 | Jul 30, 1937 |
What are the latest accounts for 22-25 PORTMAN CLOSE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for 22-25 PORTMAN CLOSE MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 26, 2026 |
| Next Confirmation Statement Due | Feb 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2025 |
| Overdue | Yes |
What are the latest filings for 22-25 PORTMAN CLOSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Sunheng Ng as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martina Wilhelmine Brown as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Appointment of Ms Martina Wilhelmine Brown as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Roger Ian Harry Broadberry as a secretary on May 08, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roger Ian Harry Broadberry as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Huit Holdings (Uk) Limited as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed courtaulds intimate apparel LIMITED\certificate issued on 17/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Kadima Holdings Limited as a person with significant control on Jan 17, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Courtaulds Clothing Brands Limited as a person with significant control on Jan 17, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Roger Ian Harry Broadberry as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Ian Harry Broadberry as a secretary on Aug 02, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Roger Ian Harry Broadberry as a secretary on Jul 12, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roger Ian Harry Broadberry as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Who are the officers of 22-25 PORTMAN CLOSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NG, Sunheng | Director | NG5 1EB Nottingham 292 Haydn Road Nottinghamshire United Kingdom | United Kingdom | Australian | 339131160001 | |||||||||
| BRIDDOCK, Karen Louise | Secretary | 28 Melbourne Road Bushey WD2 3LN Watford Herts | British | 31862050012 | ||||||||||
| BROADBERRY, Roger Ian Harry | Secretary | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | 312014930001 | |||||||||||
| BROADBERRY, Roger Ian Harry | Secretary | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | 217572580001 | |||||||||||
| BYRAN, Robert Kenneth | Secretary | 8 Bexton Road WA16 0DQ Knutsford Cheshire | British | 24207210001 | ||||||||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CLARKE, Melanie Anne | Secretary | 21 Bankside Close CV3 4GD Coventry West Midlands | British | 68681710001 | ||||||||||
| JAGUN, Ayotola | Secretary | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||||||
| KELLY, Susan Kathleen | Secretary | 43 Southview Clifton Road SW19 4QU London | British | 71087960003 | ||||||||||
| RUBENSTEIN, Howard Justin | Secretary | 10 Cyprus Avenue Finchley N3 1ST London | British | 66642870003 | ||||||||||
| RUSS, Neil Andrew | Secretary | Archdale House 87 Wanlip Road LE7 1PB Syston Leicestershire | British | 118426120001 | ||||||||||
| WILSON, Julia Ruth | Secretary | 5 Northwood Rise DE6 1BF Ashbourne Derbyshire | British | 73543180001 | ||||||||||
| HUIT HOLDINGS (UK) LIMITED | Secretary | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building Nottinghamshire United Kingdom |
| 136235800001 | ||||||||||
| BRIDDOCK, Karen Louise | Director | 28 Melbourne Road Bushey WD2 3LN Watford Herts | British | 31862050012 | ||||||||||
| BROADBERRY, Roger Ian Harry | Director | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | England | British | 126443750002 | |||||||||
| BROADBERRY, Roger Ian Harry | Director | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | England | British | 126443750002 | |||||||||
| BROWN, Martina Wilhelmine | Director | NG5 1EB Nottingham 292 Haydn Road Nottinghamshire United Kingdom | United Kingdom | German | 326993420002 | |||||||||
| BYRAN, Robert Kenneth | Director | 8 Bexton Road WA16 0DQ Knutsford Cheshire | British | 24207210001 | ||||||||||
| CATTERMOLE, Carolyn Tracy | Director | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CATTERMOLE, Carolyn Tracy | Director | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CLARKE, Melanie Anne | Director | 21 Bankside Close CV3 4GD Coventry West Midlands | British | 68681710001 | ||||||||||
| CLIFFORD, Jacqueline Margaret Claire | Director | 35 Kentsford Drive Radcliffe M26 3XX Manchester | British | 43304080001 | ||||||||||
| DONNELLY, David John, Mr. | Director | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building England | Scotland | British | 110847310002 | |||||||||
| DUFFY, Hugh Brian | Director | Highwood Woodland Drive KT24 5AN East Horsley Surrey | British | 91979290001 | ||||||||||
| EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | 49678170001 | |||||||||
| ELLIS, Michael | Director | 3 The Paddocks Peasehill DE5 3QR Ripley Derbyshire | United Kingdom | British | 82849150002 | |||||||||
| HANDLEY, Helen Kay | Director | 6 Daniels Lane CR6 9ET Warlingham Surrey | British | 109816110001 | ||||||||||
| HARTELL, Anthony | Director | 4 Woodland Close Chelford SK11 9BZ Macclesfield Cheshire | British | 135980001 | ||||||||||
| JAGUN, Ayotola | Director | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||||||
| JENKINS, Stephen Adrian | Director | Mill Farm House Barkston Road Marston NG32 2HN Grantham Lincolnshire | British | 49738660002 | ||||||||||
| KELLY, Susan Kathleen | Director | 43 Southview Clifton Road SW19 4QU London | England | British | 71087960003 | |||||||||
| LLEWELLYN, Stephen Michael | Director | Portman Close W1H 6BS London 22-25 England | United Kingdom | British | 146726750001 | |||||||||
| POLEG, Eliaz | Director | 20 Tedworth Square SW3 4DY London | French And Israeli | 82549490001 | ||||||||||
| RUBENSTEIN, Howard Justin | Director | 10 Cyprus Avenue Finchley N3 1ST London | United Kingdom | British | 66642870003 |
Who are the persons with significant control of 22-25 PORTMAN CLOSE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kadima Holdings Limited | Jan 17, 2024 | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Courtaulds Clothing Brands Limited | Apr 06, 2016 | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building Nottinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0