PORTLAND HOUSE MEWS (EPSOM) MANAGEMENT LIMITED

1st Floor, 126 High Street, Epsom, KT19 8BT, England
StatusACTIVE
Company No.05217251
CategoryPrivate Limited Company
Incorporated31 Aug 2004
Age19 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

PORTLAND HOUSE MEWS (EPSOM) MANAGEMENT LIMITED is an active private limited company with number 05217251. It was incorporated 19 years, 10 months, 7 days ago, on 31 August 2004. The company address is 1st Floor, 126 High Street, Epsom, KT19 8BT, England.



Company Fillings

Change corporate secretary company with change date

Date: 14 Jun 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-01-01

Officer name: Inblock Management Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Ann Nethercott

Appointment date: 2024-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Mcellistrim

Termination date: 2023-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-19

Old address: 2nd Floor 22 South Street Epsom KT18 7PF England

New address: 1st Floor, 126 High Street Epsom KT19 8BT

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Christopher Mcellistrim

Cessation date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2019

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Carol Pither

Cessation date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony John Kelley

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Carol Pither

Termination date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Carol Pither

Termination date: 2018-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-11-29

Officer name: Inblock Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-18

Old address: 24-29 High Street High Street Ewell Epsom KT17 1SB England

New address: 2nd Floor 22 South Street Epsom KT18 7PF

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Carol Pither

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: 8 Portland House Mews Ashley Road Epsom Surrey KT18 5BB

New address: 24-29 High Street High Street Ewell Epsom KT17 1SB

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Christopher Mcellistrim

Notification date: 2016-04-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Sep 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inblock Management Ltd

Appointment date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Carroll

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 28 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: John Christopher Mcellistrim

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Peter George Carroll

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Patricia Carol Pither

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/09/04--------- £ si 4@1=4 £ ic 6/10

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/09/04--------- £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 11/10/04 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Incorporation company

Date: 31 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B W FINANCIAL SERVICES LIMITED

THE MILLS, CANAL STREET,DERBYSHIRE,DE1 2RJ

Number:03616474
Status:ACTIVE
Category:Private Limited Company

COGIE LIMITED

329 HIGH STREET,ENFIELD,EN3 4DJ

Number:11319539
Status:ACTIVE
Category:Private Limited Company

ELSTON HALL MULTI ACADEMY TRUST

ELSTON HALL PRIMARY SCHOOL STAFFORD ROAD,WOLVERHAMPTON,WV10 6NN

Number:09780473
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOXTAIL CONSULTING LTD

15C ARDMORE ROAD,POOLE,BH14 8SA

Number:09251154
Status:ACTIVE
Category:Private Limited Company

PDMN SECURITY LIMITED

UNIT 3 THE FURLONG,DROITWICH,WR9 9AH

Number:09102430
Status:ACTIVE
Category:Private Limited Company

RETRAVL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10456578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source