Company Name252, Portland Road Management Company Limited
Company StatusActive
Company Number05114268
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years 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 Gary Edward Butler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address55 St Peters Road
Croydon
Surrey
CR0 1HS
Director NameMrs Michelle Ann Dean
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
252 Portland Road
South Norwood
SE25 4SL
Secretary NameMr Gary Edward Butler
NationalityBritish
StatusCurrent
Appointed26 August 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address55 St Peters Road
Croydon
Surrey
CR0 1HS
Director NameMr Raj Kumar Prasad
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleFire Engineer
Country of ResidenceEngland
Correspondence Address103 Oaktree Crescent
Bradley Stoke
Bristol
BS32 9AE
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameStephen Geoffrey Clafy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2005)
RoleAccountant
Correspondence AddressThe Glebe House
Chiddingstone
Edenbridge
Kent
TN8 7AH
Director NameMr John Fancourt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2005)
RoleCertifed Accountant
Correspondence Address23 St James Road
Hereford
Herefordshire
HR1 2QS
Wales
Secretary NameStephen Geoffrey Clafy
NationalityBritish
StatusResigned
Appointed28 June 2004(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2005)
RoleAccountant
Correspondence AddressThe Glebe House
Chiddingstone
Edenbridge
Kent
TN8 7AH
Director NameMrs Movourneen Kathleen Hines
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2014)
RoleSecretarial Investment Banking
Country of ResidenceUnited Kingdom
Correspondence Address252a Portland Road
South Norwood
London
SE25 4SL
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered Address55 St. Peters Road
Croydon
Surrey
CR0 1HS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michelle Dean
33.33%
Ordinary
1 at £1Movourneen Hines
33.33%
Ordinary
1 at £1Mrs D.l. Butler & G.e. Butler
33.33%
Ordinary

Financials

Year2014
Turnover£1,020
Net Worth£3
Cash£3

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

6 February 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
8 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
8 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
24 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
29 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
10 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(6 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(6 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
21 September 2015Appointment of Mr Raj Kumar Prasad as a director on 20 September 2015 (2 pages)
21 September 2015Appointment of Mr Raj Kumar Prasad as a director on 20 September 2015 (2 pages)
29 May 2015Termination of appointment of Movourneen Kathleen Hines as a director on 31 July 2014 (1 page)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(5 pages)
29 May 2015Termination of appointment of Movourneen Kathleen Hines as a director on 31 July 2014 (1 page)
29 May 2015Termination of appointment of Movourneen Kathleen Hines as a director on 31 July 2014 (1 page)
29 May 2015Termination of appointment of Movourneen Kathleen Hines as a director on 31 July 2014 (1 page)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(5 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(6 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(6 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
13 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
13 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
15 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Movourneen Kathleen Hines on 28 April 2010 (2 pages)
15 June 2010Director's details changed for Michelle Ann Dean on 28 April 2010 (2 pages)
15 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Michelle Ann Dean on 28 April 2010 (2 pages)
15 June 2010Director's details changed for Movourneen Kathleen Hines on 28 April 2010 (2 pages)
12 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
12 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
25 May 2009Return made up to 28/04/09; full list of members (4 pages)
25 May 2009Return made up to 28/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
16 May 2008Return made up to 28/04/08; full list of members (4 pages)
16 May 2008Return made up to 28/04/08; full list of members (4 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 May 2007Return made up to 28/04/07; full list of members (3 pages)
21 May 2007Return made up to 28/04/07; full list of members (3 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: 6 kendall avenue, sanderstead, surrey, CR2 0NH (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: 6 kendall avenue, sanderstead, surrey, CR2 0NH (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: third floor office, 41-43 broad street, hereford, herefordshire HR4 9AR (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Registered office changed on 08/09/05 from: third floor office, 41-43 broad street, hereford, herefordshire HR4 9AR (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005Director resigned (1 page)
1 June 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Return made up to 28/04/05; full list of members (4 pages)
24 May 2005Return made up to 28/04/05; full list of members (4 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
10 May 2005Ad 26/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 2005Ad 26/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: millfields house, millfields road, ettingshall wolverhampton, west midlands WV4 6JE (1 page)
13 July 2004Registered office changed on 13/07/04 from: millfields house, millfields road, ettingshall wolverhampton, west midlands WV4 6JE (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
28 April 2004Incorporation (18 pages)
28 April 2004Incorporation (18 pages)