PORTLAND HOUSE HOLDINGS LIMITED
Overview
| Company Name | PORTLAND HOUSE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02421236 |
| 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 PORTLAND HOUSE HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is PORTLAND HOUSE HOLDINGS LIMITED located?
| Registered Office Address | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORTLAND HOUSE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PORTLAND HOUSE (HOLDINGS) LIMITED | Sep 08, 1989 | Sep 08, 1989 |
What are the latest accounts for PORTLAND HOUSE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PORTLAND HOUSE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for PORTLAND HOUSE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 12 pages | AA | ||||||||||
legacy | 184 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Adam Mcghin as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 12 pages | AA | ||||||||||
legacy | 188 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital on Jan 25, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Helen Christine Gordon as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eliza Pattinson as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adam Mcghin on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 13 pages | AA | ||||||||||
legacy | 176 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of PORTLAND HOUSE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZGERALD, Sapna Bedi | Secretary | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | 329022950001 | |||||||
| FITZGERALD, Sapna Bedi | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 327770380001 | |||||
| HUDSON, Robert Jan | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 201533990002 | |||||
| CHARKHAM, Samuel Maurice | Secretary | 24 The Avenue Hatch End HA5 4ER Pinner Middlesex | British | 58806460001 | ||||||
| FARRELL, Clive Patrick | Secretary | Ryewater Nursery Bishops Down DT9 5PL Sherborne Dorset | British | 57889550001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| MCGHIN, Adam | Secretary | St. James Boulevard NE1 4JE Newcastle Citygate Tyne And Wear | 206241580001 | |||||||
| WALKER, Roderick Ian | Secretary | 62 Shaftesbury Avenue HA3 0QY Kenton Middlesex | British | 32435250002 | ||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| AUSTIN, Toby Edward | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 248037200002 | |||||
| COUCH, Peter Quentin Patrick | Director | Amberley GL5 5AG Gloucestershire Follifoot House | Uk | British | 156117090001 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DALTON, Alan Nigel | Director | 11e Kensington Court W8 5DN London | United Kingdom | British | 7819500001 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| FARRELL, Clive Patrick | Director | Ryewater Nursery Bishops Down DT9 5PL Sherborne Dorset | England | British | 57889550001 | |||||
| GORDON, Helen Christine | Director | St. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 59902650002 | |||||
| GREENWOOD, Mark | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 154194730002 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 60099210004 | |||||
| MCGHIN, Adam | Director | St James' Boulevard NE1 4JE Newcastle Citygate United Kingdom | United Kingdom | British | 169082950002 | |||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| PATTINSON, Eliza | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 257770240001 | |||||
| ROBSON, Mark Jeremy | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 97977930003 | |||||
| ROBSON, Mark Jeremy | Director | 9 Southlands NE30 2QS Tynemouth Tyne & Wear | United Kingdom | British | 97977930001 | |||||
| SAUNDERSON, Andrew Philip | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 178354900001 | |||||
| SIMMS, Vanessa Kate | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 205191690001 | |||||
| WALKER, Roderick Ian | Director | 62 Shaftesbury Avenue HA3 0QY Kenton Middlesex | British | 32435250002 |
Who are the persons with significant control of PORTLAND HOUSE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northumberland & Durham Property Trust Limited | Apr 06, 2016 | St James' Boulevard, NE1 4JE Newcastle Upon Tyne Citygate, United Kingdom | No | ||||||||||
| |||||||||||||
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