Company NamePortleigh Limited
DirectorsJohn McDonnell and Richard Tarrant
Company StatusActive
Company Number01657051
CategoryPrivate Limited Company
Incorporation Date6 August 1982(41 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John McDonnell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2013(30 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26c Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameMr John Jerome Mc Donnell
StatusCurrent
Appointed16 February 2021(38 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address26c Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMr Richard Tarrant
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2021(38 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address26b Palace Road Palace Road
East Molesey
KT8 9DL
Director NameMr Michael Jonathan King
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 1995)
RoleManager
Correspondence Address26a Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMr Christopher William Kemp
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(8 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 May 2013)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address26 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMr Simon Philip Garratt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 1998)
RoleSalesman
Correspondence Address26d Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameMaria Delcarmen Abdelli
NationalityBritish
StatusResigned
Appointed06 February 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26d Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMr Paul George Forrest
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 1999)
RolePublisher
Correspondence Address26b Palace Road
East Molesey
Surrey
KT8 9DL
Director NameFiona Hanson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 1998)
RoleMarketing
Correspondence Address26a Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMaria Delcarmen Abdelli
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(12 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2012)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address26d Palace Road
East Molesey
Surrey
KT8 9DL
Director NameIan Stuart Mitchell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(12 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address26a Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameMr Paul George Forrest
NationalityBritish
StatusResigned
Appointed11 April 1996(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 1999)
RoleManaging Editor
Correspondence Address26b Palace Road
East Molesey
Surrey
KT8 9DL
Director NameChelluri Ramesh Ramachander
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(16 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 June 2010)
RoleE Commerce Manager
Country of ResidenceUnited Kingdom
Correspondence Address26b Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameMr Christopher William Kemp
NationalityBritish
StatusResigned
Appointed26 July 1999(16 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 May 2013)
RoleBt Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMr Nicholas John Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverside Cottages
Manor Road
Walton On Thames
Surrey
KT12 2PF
Director NameMrs Carolyn Tarrant
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(30 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2021)
RoleFlower Importer
Country of ResidenceThailand
Correspondence Address246/2 246/2 Tonglor 8
Sukhumvit Soi 55
Bangkok 10110
Thailand
Director NameMr Michael Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(32 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Close
London
NW2 6RQ

Contact

Telephone020 89416064
Telephone regionLondon

Location

Registered Address26c Palace Road
East Molesey
Surrey
KT8 9DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2012
Net Worth£740
Cash£2,276
Current Liabilities£1,536

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
28 November 2023Termination of appointment of Michael Smith as a director on 28 November 2023 (1 page)
28 November 2023Director's details changed for Mr John Mcdonnell on 28 November 2023 (2 pages)
12 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 April 2023Withdrawal of a person with significant control statement on 14 April 2023 (2 pages)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 February 2022Cessation of Michael Smith as a person with significant control on 24 June 2021 (1 page)
22 February 2022Change of details for Mr John Mcdonnell as a person with significant control on 24 June 2021 (2 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 February 2021Appointment of Mr Richard Tarrant as a director on 25 February 2021 (2 pages)
25 February 2021Notification of Richard Tarrant as a person with significant control on 25 February 2021 (1 page)
16 February 2021Appointment of Mr John Jerome Mc Donnell as a secretary on 16 February 2021 (2 pages)
15 February 2021Termination of appointment of Carolyn Tarrant as a director on 15 February 2021 (1 page)
15 February 2021Notification of a person with significant control statement (2 pages)
15 February 2021Cessation of Carolyn Tarrant as a person with significant control on 10 May 2018 (1 page)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
7 July 2015Termination of appointment of Nicholas John Green as a director on 1 May 2015 (1 page)
7 July 2015Termination of appointment of Nicholas John Green as a director on 1 May 2015 (1 page)
7 July 2015Appointment of Mr Michael Smith as a director on 1 May 2015 (2 pages)
7 July 2015Appointment of Mr Michael Smith as a director on 1 May 2015 (2 pages)
7 July 2015Appointment of Mr Michael Smith as a director on 1 May 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(6 pages)
7 July 2015Termination of appointment of Nicholas John Green as a director on 1 May 2015 (1 page)
27 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(5 pages)
27 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(5 pages)
27 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(5 pages)
3 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(5 pages)
3 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Termination of appointment of Christopher Kemp as a director (1 page)
23 September 2013Termination of appointment of Christopher Kemp as a secretary (1 page)
23 September 2013Termination of appointment of Christopher Kemp as a secretary (1 page)
23 September 2013Termination of appointment of Christopher Kemp as a director (1 page)
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
3 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
11 January 2013Appointment of Mr John Mcdonnell as a director (2 pages)
11 January 2013Appointment of Mr Nicholas John Green as a director (2 pages)
11 January 2013Appointment of Mr Nicholas John Green as a director (2 pages)
11 January 2013Appointment of Mr John Mcdonnell as a director (2 pages)
10 January 2013Appointment of Mrs Carolyn Tarrant as a director (2 pages)
10 January 2013Termination of appointment of Maria Abdelli as a director (1 page)
10 January 2013Termination of appointment of Ian Mitchell as a director (1 page)
10 January 2013Termination of appointment of Ian Mitchell as a director (1 page)
10 January 2013Appointment of Mrs Carolyn Tarrant as a director (2 pages)
10 January 2013Termination of appointment of Maria Abdelli as a director (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Termination of appointment of Chelluri Ramachander as a director (1 page)
18 June 2010Termination of appointment of Chelluri Ramachander as a director (1 page)
10 February 2010Director's details changed for Ian Stuart Mitchell on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Maria Delcarmen Abdelli on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Chelluri Ramesh Ramachander on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Chelluri Ramesh Ramachander on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Maria Delcarmen Abdelli on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Christopher William Kemp on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Ian Stuart Mitchell on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Maria Delcarmen Abdelli on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Christopher William Kemp on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Christopher William Kemp on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Chelluri Ramesh Ramachander on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Ian Stuart Mitchell on 9 February 2010 (2 pages)
21 October 2009Amended accounts made up to 31 December 2007 (2 pages)
21 October 2009Amended accounts made up to 31 December 2007 (2 pages)
3 February 2009Return made up to 03/02/09; full list of members (5 pages)
3 February 2009Return made up to 03/02/09; full list of members (5 pages)
18 August 2008Return made up to 06/02/08; no change of members (8 pages)
18 August 2008Return made up to 06/02/08; no change of members (8 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
13 March 2007Return made up to 06/02/07; full list of members (9 pages)
13 March 2007Return made up to 06/02/07; full list of members (9 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 06/02/06; full list of members (9 pages)
28 February 2006Return made up to 06/02/06; full list of members (9 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
18 March 2005Return made up to 06/02/05; full list of members (9 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
18 March 2005Return made up to 06/02/05; full list of members (9 pages)
5 March 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
5 March 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
26 February 2004Return made up to 31/12/03; full list of members (9 pages)
26 February 2004Return made up to 31/12/03; full list of members (9 pages)
3 April 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
3 April 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
25 March 2003Return made up to 06/02/03; full list of members (9 pages)
25 March 2003Return made up to 06/02/03; full list of members (9 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
4 March 2002Return made up to 06/02/02; full list of members (8 pages)
4 March 2002Return made up to 06/02/02; full list of members (8 pages)
1 March 2001Return made up to 06/02/01; full list of members (8 pages)
1 March 2001Full accounts made up to 31 December 2000 (4 pages)
1 March 2001Return made up to 06/02/01; full list of members (8 pages)
1 March 2001Full accounts made up to 31 December 2000 (4 pages)
27 March 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
8 March 2000Full accounts made up to 31 December 1999 (4 pages)
8 March 2000Full accounts made up to 31 December 1999 (4 pages)
25 April 1999Full accounts made up to 31 December 1998 (5 pages)
25 April 1999Full accounts made up to 31 December 1998 (5 pages)
4 February 1999Return made up to 06/02/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 February 1999Return made up to 06/02/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
15 June 1998Full accounts made up to 31 December 1997 (5 pages)
15 June 1998Full accounts made up to 31 December 1997 (5 pages)
11 April 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/98
(6 pages)
11 April 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/98
(6 pages)
7 March 1997Full accounts made up to 31 December 1996 (5 pages)
7 March 1997Full accounts made up to 31 December 1996 (5 pages)
20 December 1996Full accounts made up to 31 December 1995 (5 pages)
20 December 1996Full accounts made up to 31 December 1995 (5 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 May 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
23 April 1995Full accounts made up to 31 December 1994 (6 pages)
23 April 1995Full accounts made up to 31 December 1994 (6 pages)
6 August 1982Incorporation (13 pages)
6 August 1982Incorporation (13 pages)