Company NamePorth Teigr Management Company Limited
DirectorPeter James Connolly
Company StatusActive
Company Number07706582
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter James Connolly
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Mill 113 Pollard Street
Manchester
M4 7JA
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2011(4 months after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Neil Johnston Gardiner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Mark Nevitt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 20 May 2018)
RoleHead Of Strategic Project Management
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Luke Baker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteigloo.uk.net
Telephone07 881810770
Telephone regionMobile

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Igloo Regeneration (General Partner) LTD
100.00%
Ordinary B

Financials

Year2014
Turnover£164,972
Net Worth£1
Cash£175,862
Current Liabilities£195,592

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

28 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 30 June 2020 (22 pages)
24 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
6 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Luke Baker as a director on 13 May 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
28 September 2018Appointment of Mr Luke Baker as a director on 28 September 2018 (2 pages)
23 July 2018Director's details changed for Mr Peter James Connolly on 23 July 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
21 May 2018Termination of appointment of Mark Nevitt as a director on 20 May 2018 (1 page)
1 September 2017Full accounts made up to 31 December 2016 (19 pages)
1 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Igloo Regeneration (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Igloo Regeneration (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
28 February 2017Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 28 February 2017 (1 page)
5 September 2016Full accounts made up to 31 December 2015 (18 pages)
5 September 2016Full accounts made up to 31 December 2015 (18 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
18 August 2014Full accounts made up to 31 December 2013 (18 pages)
18 August 2014Full accounts made up to 31 December 2013 (18 pages)
7 August 2014Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
7 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 August 2014Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
6 August 2013Register(s) moved to registered office address (1 page)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Register(s) moved to registered office address (1 page)
14 May 2013Termination of appointment of Neil Gardiner as a director (1 page)
14 May 2013Termination of appointment of Neil Gardiner as a director (1 page)
14 May 2013Appointment of Mr Mark Nevitt as a director (2 pages)
14 May 2013Appointment of Mr Mark Nevitt as a director (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (17 pages)
25 April 2013Full accounts made up to 31 December 2012 (17 pages)
17 October 2012Director's details changed for Mr Neil Johnston Gardiner on 23 August 2012 (2 pages)
17 October 2012Director's details changed for Mr Neil Johnston Gardiner on 23 August 2012 (2 pages)
27 July 2012Register inspection address has been changed (1 page)
27 July 2012Register(s) moved to registered inspection location (1 page)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
27 July 2012Register inspection address has been changed (1 page)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
27 July 2012Register(s) moved to registered inspection location (1 page)
8 December 2011Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
8 December 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
8 December 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
8 December 2011Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
19 September 2011Change of share class name or designation (2 pages)
19 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 September 2011Particulars of variation of rights attached to shares (2 pages)
19 September 2011Change of share class name or designation (2 pages)
19 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 September 2011Particulars of variation of rights attached to shares (2 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)