Company NamePortland House Mews (Epsom) Management Limited
DirectorsAntony John Kelley and Sally Ann Nethercott
Company StatusActive
Company Number05217251
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 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 Antony John Kelley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMrs Sally Ann Nethercott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(19 years, 5 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameInblock Management Ltd (Corporation)
StatusCurrent
Appointed02 February 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NamePeter George Carroll
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address79 Sunnymede Avenue
West Ewell
Surrey
KT19 9TH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMrs Patricia Carol Pither
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence Address8 Portland House Mews
Ashley Road
Epsom
Surrey
KT18 5BB
Director NameMr John Christopher McEllistrim
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address14 Stoneleigh Crescent
Epsom
Surrey
KT19 0RP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Patricia Carol Pither
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Portland House Mews
Ashley Road
Epsom
Surrey
KT18 5BB
Director NameMark Joseph David Mumar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 17 November 2004)
RoleAirline Pilot
Correspondence Address5 Talisman Way
Epsom Downs
Surrey
KT17 3PQ

Location

Registered Address1st Floor, 126
High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£10,140
Net Worth£4,466
Cash£10

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

25 January 2024Termination of appointment of John Christopher Mcellistrim as a director on 24 October 2023 (1 page)
19 January 2024Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024 (1 page)
6 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
20 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 November 2022Cessation of John Christopher Mcellistrim as a person with significant control on 1 September 2022 (1 page)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 September 2019Cessation of Patricia Carol Pither as a person with significant control on 31 July 2018 (1 page)
4 January 2019Appointment of Mr Antony John Kelley as a director on 1 January 2019 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
6 August 2018Termination of appointment of Patricia Carol Pither as a secretary on 31 July 2018 (1 page)
6 August 2018Termination of appointment of Patricia Carol Pither as a director on 31 July 2018 (1 page)
29 November 2017Secretary's details changed for Inblock Management Ltd on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for Inblock Management Ltd on 29 November 2017 (1 page)
18 October 2017Registered office address changed from 24-29 High Street High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 24-29 High Street High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
12 September 2017Registered office address changed from 8 Portland House Mews Ashley Road Epsom Surrey KT18 5BB to 24-29 High Street High Street Ewell Epsom KT17 1SB on 12 September 2017 (1 page)
12 September 2017Appointment of Inblock Management Ltd as a secretary on 2 February 2017 (2 pages)
12 September 2017Notification of Patricia Carol Pither as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Appointment of Inblock Management Ltd as a secretary on 2 February 2017 (2 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Notification of John Christopher Mcellistrim as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Registered office address changed from 8 Portland House Mews Ashley Road Epsom Surrey KT18 5BB to 24-29 High Street High Street Ewell Epsom KT17 1SB on 12 September 2017 (1 page)
12 September 2017Notification of Patricia Carol Pither as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of John Christopher Mcellistrim as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 10
(6 pages)
6 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 10
(6 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(6 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(6 pages)
16 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(6 pages)
16 October 2013Termination of appointment of Peter Carroll as a director (1 page)
16 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(6 pages)
16 October 2013Termination of appointment of Peter Carroll as a director (1 page)
5 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
28 December 2012Amended accounts made up to 31 December 2011 (7 pages)
28 December 2012Amended accounts made up to 31 December 2011 (7 pages)
22 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
22 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Peter George Carroll on 31 August 2010 (2 pages)
24 September 2010Director's details changed for John Christopher Mcellistrim on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Peter George Carroll on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Patricia Carol Pither on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Patricia Carol Pither on 31 August 2010 (2 pages)
24 September 2010Director's details changed for John Christopher Mcellistrim on 31 August 2010 (2 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
21 September 2009Return made up to 31/08/09; full list of members (7 pages)
21 September 2009Return made up to 31/08/09; full list of members (7 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
18 September 2008Return made up to 31/08/08; full list of members (7 pages)
18 September 2008Return made up to 31/08/08; full list of members (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
10 September 2007Return made up to 31/08/07; full list of members (5 pages)
10 September 2007Return made up to 31/08/07; full list of members (5 pages)
4 September 2006Return made up to 31/08/06; full list of members (5 pages)
4 September 2006Return made up to 31/08/06; full list of members (5 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
9 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/05
(9 pages)
9 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/05
(9 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
19 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 October 2004Ad 21/09/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 October 2004Ad 21/09/04--------- £ si 4@1=4 £ ic 6/10 (2 pages)
19 October 2004Ad 21/09/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 October 2004Ad 21/09/04--------- £ si 4@1=4 £ ic 6/10 (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 16 st john street london EC1M 4NT (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 16 st john street london EC1M 4NT (1 page)
31 August 2004Incorporation (14 pages)
31 August 2004Incorporation (14 pages)