Company NamePortland Heights Management Company Limited
Company StatusActive
Company Number02646406
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 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 NameDr Shivali Mines Patel
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(22 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Portland Heights Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameMr Neelesh Christopher Heredia
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(28 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleBank Executive
Country of ResidenceEngland
Correspondence Address2 Portland Heights
Batchworth Lane
Northwood
HA6 3HE
Director NameMr Iqbal Singh Jit Atwal
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RolePartner, Deloitte Llp
Country of ResidenceEngland
Correspondence Address4 Portland Heights Batchworth Lane
Northwood
HA6 3HE
Director NameMr Abbas Moloobhoy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3 Portland Heights Batchworth Lane
Northwood
HA6 3HE
Director NameJohn Edward Raymond Porch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleSales Director
Correspondence Address30c Denham Way
Rickmansworth
Hertfordshire
WD3 9SP
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Secretary NameSylvia Rose Strachan
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 McIver Close
Felbridge
East Grinstead
West Sussex
RH19 2PN
Director NamePumeet Danee
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 April 2005)
RoleFinancial Consultant
Correspondence Address4 Portland Heights
39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameMr Palitha Asoka De Silva
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 14 March 2014)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Portland Heights Batchworth Lane
Northwood
Middlesex
HA6 3HE
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed08 June 1995(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1995)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Secretary NameMaureen Agnes Mary Davies
NationalityBritish
StatusResigned
Appointed01 September 1996(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address1 Portland Heights
39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Secretary NameJanet Elizabeth Baker
NationalityBritish
StatusResigned
Appointed01 November 1996(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 24 May 2004)
RoleCompany Director
Correspondence Address2 Portland Heights
39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Secretary NameMrs Chandrani De Silva
NationalityBritish
StatusResigned
Appointed01 April 2004(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 January 2013)
RoleCompany Director
Correspondence Address5 Portland Heights
Northwood
Middlesex
HA6 3HE
Director NameMr Michael Kabel
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(14 years, 4 months after company formation)
Appointment Duration14 years (resigned 22 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Portland Heights
Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameMartin Paul Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2006(14 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 February 2012)
RoleAccountant
Correspondence Address2 Portland Heights
39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameKim Beer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2006(14 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 January 2020)
RoleTreasurer
Correspondence Address3 Portland Heights
39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameMr Kamleshkumar Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Heights
Batchworth Lane, Northwood
London
Greater London
HA6 3HE

Location

Registered Address2 Portland Heights
Batchworth Lane
Northwood
HA6 3HE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,001
Cash£2,453
Current Liabilities£1,452

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
19 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 January 2022Appointment of Mr Igbal Singh Jit Atwal as a director on 3 January 2022 (2 pages)
3 January 2022Termination of appointment of Kamleshkumar Patel as a director on 1 June 2021 (1 page)
3 January 2022Appointment of Mr Abbas Moloobhoy as a director on 3 January 2022 (2 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
13 September 2021Registered office address changed from 4 Portland Heights Northwood Middlesex HA6 3HE to 2 Portland Heights Batchworth Lane Northwood HA6 3HE on 13 September 2021 (1 page)
19 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
30 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 January 2020Appointment of Mr Kamleshkumar Patel as a director on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Kim Beer as a director on 23 January 2020 (1 page)
22 January 2020Termination of appointment of Michael Kabel as a director on 22 January 2020 (1 page)
22 January 2020Appointment of Mr Neelesh Christopher Heredia as a director on 22 January 2020 (2 pages)
4 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,001
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,001
(6 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 January 2015Registered office address changed from 5 Portland Heights Northwood Middlesex HA6 3HE to 4 Portland Heights Northwood Middlesex HA6 3HE on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 5 Portland Heights Northwood Middlesex HA6 3HE to 4 Portland Heights Northwood Middlesex HA6 3HE on 29 January 2015 (1 page)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,001
(6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,001
(6 pages)
9 July 2014Appointment of Dr Shivali Mines Patel as a director (3 pages)
9 July 2014Appointment of Dr Shivali Mines Patel as a director (3 pages)
1 July 2014Termination of appointment of Palitha De Silva as a director (1 page)
1 July 2014Termination of appointment of Palitha De Silva as a director (1 page)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001
(6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001
(6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 April 2013Termination of appointment of Chandrani De Silva as a secretary (1 page)
16 April 2013Termination of appointment of Chandrani De Silva as a secretary (1 page)
25 September 2012Termination of appointment of Martin Baker as a director (1 page)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
25 September 2012Termination of appointment of Martin Baker as a director (1 page)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 October 2008Return made up to 17/09/08; full list of members (6 pages)
3 October 2008Return made up to 17/09/08; full list of members (6 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 October 2007Return made up to 17/09/07; full list of members (4 pages)
12 October 2007Return made up to 17/09/07; full list of members (4 pages)
10 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 October 2006Return made up to 17/09/06; full list of members (4 pages)
26 October 2006Return made up to 17/09/06; full list of members (4 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
20 December 2005Return made up to 17/09/05; full list of members (10 pages)
20 December 2005Return made up to 17/09/05; full list of members (10 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
17 October 2003Return made up to 17/09/03; full list of members (10 pages)
17 October 2003Return made up to 17/09/03; full list of members (10 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 October 2002Return made up to 17/09/02; full list of members (10 pages)
16 October 2002Return made up to 17/09/02; full list of members (10 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 October 2001Return made up to 17/09/01; full list of members (9 pages)
8 October 2001Return made up to 17/09/01; full list of members (9 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 October 2000Return made up to 17/09/00; full list of members (9 pages)
11 October 2000Return made up to 17/09/00; full list of members (9 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 October 1999Return made up to 17/09/99; full list of members (6 pages)
14 October 1999Return made up to 17/09/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 October 1998Return made up to 17/09/98; full list of members (6 pages)
28 October 1998Return made up to 17/09/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 October 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 October 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
3 January 1997Registered office changed on 03/01/97 from: 1 portland heights northwood middlesex HA6 3HE (1 page)
3 January 1997Registered office changed on 03/01/97 from: 1 portland heights northwood middlesex HA6 3HE (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
23 October 1996Return made up to 17/09/96; full list of members (6 pages)
23 October 1996Return made up to 17/09/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 30 September 1995 (4 pages)
1 October 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: "sorbon" aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
19 September 1996Registered office changed on 19/09/96 from: "sorbon" aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 January 1996Return made up to 17/09/95; change of members (10 pages)
2 January 1996Return made up to 17/09/95; change of members (10 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 September 1991Incorporation (14 pages)