Company NamePortland Financial Management Limited
DirectorChristopher Robert Robson
Company StatusActive
Company Number01496459
CategoryPrivate Limited Company
Incorporation Date13 May 1980(43 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Robert Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(15 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedshaw
Elsdon
Newcastle Upon Tyne
NE19 1BS
Secretary NameMr Christopher Robert Robson
NationalityBritish
StatusCurrent
Appointed26 September 1995(15 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedshaw
Elsdon
Newcastle Upon Tyne
NE19 1BS
Director NameKeith John Glass
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(11 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2004)
RoleInsurance Broker
Correspondence Address9 Linburn
Rickleton
Washington
Tyne & Wear
NE38 9EB
Director NameMrs Sheila Anne Glass
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence Address9 Linburn
Washington
Tyne & Wear
NE38 9EB
Director NameMr Michael Thornton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 September 1995)
RoleChartered Accountant
Correspondence Address11 Valley View
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6JD
Director NameMr Michael Thornton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 September 1995)
RoleChartered Accountant
Correspondence Address11 Valley View
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6JD
Secretary NameMr Michael Thornton
NationalityBritish
StatusResigned
Appointed03 September 1991(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 September 1995)
RoleCompany Director
Correspondence Address11 Valley View
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6JD
Director NamePaul Cunningham Vardy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 12 September 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPele House Middle Road
Shilbottle
Alnwick
Northumberland
NE66 2XS
Director NameMr George William Straker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(20 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Northcote Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8ER
Director NameMr George William Straker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(20 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Northcote Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8ER
Director NameMr Charles Nigel Pearson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(34 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 28 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Portland Terrace
Newcastle Upon Tyne
NE2 1QS

Contact

Websitewww.pfm-uk.com
Email address[email protected]
Telephone0191 2816074
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Portland Terrace
Newcastle Upon Tyne
NE2 1QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,008,625
Cash£1,152,945
Current Liabilities£213,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
4 August 2022Notification of Grahame Martin Maughan as a person with significant control on 24 February 2022 (2 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 28,000
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 28,000
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 28,000
(4 pages)
22 June 2015Termination of appointment of George William Straker as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of George William Straker as a director on 22 June 2015 (1 page)
7 May 2015Appointment of Mr George William Straker as a director on 28 April 2015 (2 pages)
7 May 2015Termination of appointment of Charles Nigel Pearson as a director on 28 April 2015 (1 page)
7 May 2015Termination of appointment of Charles Nigel Pearson as a director on 28 April 2015 (1 page)
7 May 2015Appointment of Mr George William Straker as a director on 28 April 2015 (2 pages)
6 May 2015Appointment of Mr Charles Nigel Pearson as a director on 28 April 2015 (2 pages)
6 May 2015Appointment of Mr Charles Nigel Pearson as a director on 28 April 2015 (2 pages)
6 May 2015Termination of appointment of George William Straker as a director on 28 April 2015 (1 page)
6 May 2015Termination of appointment of George William Straker as a director on 28 April 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Termination of appointment of Paul Cunningham Vardy as a director on 12 September 2014 (1 page)
30 September 2014Termination of appointment of Paul Cunningham Vardy as a director on 12 September 2014 (1 page)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 28,000
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 28,000
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 28,000
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for George William Straker on 2 August 2010 (2 pages)
5 August 2010Director's details changed for George William Straker on 2 August 2010 (2 pages)
5 August 2010Director's details changed for George William Straker on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
10 August 2009Full accounts made up to 31 March 2009 (12 pages)
10 August 2009Full accounts made up to 31 March 2009 (12 pages)
13 August 2008Full accounts made up to 31 March 2008 (12 pages)
13 August 2008Full accounts made up to 31 March 2008 (12 pages)
12 August 2008Return made up to 02/08/08; full list of members (4 pages)
12 August 2008Return made up to 02/08/08; full list of members (4 pages)
30 September 2007Full accounts made up to 31 March 2007 (11 pages)
30 September 2007Full accounts made up to 31 March 2007 (11 pages)
28 August 2007Return made up to 02/08/07; full list of members (3 pages)
28 August 2007Return made up to 02/08/07; full list of members (3 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
17 August 2006Registered office changed on 17/08/06 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
17 August 2006Return made up to 02/08/06; full list of members (3 pages)
17 August 2006Registered office changed on 17/08/06 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
17 August 2006Return made up to 02/08/06; full list of members (3 pages)
15 August 2005Full accounts made up to 31 March 2005 (12 pages)
15 August 2005Full accounts made up to 31 March 2005 (12 pages)
5 August 2005Return made up to 02/08/05; full list of members (3 pages)
5 August 2005Return made up to 02/08/05; full list of members (3 pages)
9 August 2004Full accounts made up to 31 March 2004 (12 pages)
9 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Full accounts made up to 31 March 2004 (12 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
11 February 2004Ad 03/02/04--------- £ si 18000@1=18000 £ ic 10000/28000 (2 pages)
11 February 2004Ad 03/02/04--------- £ si 18000@1=18000 £ ic 10000/28000 (2 pages)
14 August 2003Return made up to 02/08/03; full list of members (8 pages)
14 August 2003Full accounts made up to 31 March 2003 (12 pages)
14 August 2003Full accounts made up to 31 March 2003 (12 pages)
14 August 2003Return made up to 02/08/03; full list of members (8 pages)
25 March 2003Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
25 March 2003Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
13 August 2002Full accounts made up to 5 April 2002 (12 pages)
13 August 2002Return made up to 02/08/02; full list of members (8 pages)
13 August 2002Full accounts made up to 5 April 2002 (12 pages)
13 August 2002Return made up to 02/08/02; full list of members (8 pages)
13 August 2002Full accounts made up to 5 April 2002 (12 pages)
14 August 2001Return made up to 02/08/01; full list of members (7 pages)
14 August 2001Full accounts made up to 5 April 2001 (11 pages)
14 August 2001Return made up to 02/08/01; full list of members (7 pages)
14 August 2001Full accounts made up to 5 April 2001 (11 pages)
14 August 2001Full accounts made up to 5 April 2001 (11 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
25 August 2000Full accounts made up to 5 April 2000 (12 pages)
25 August 2000Full accounts made up to 5 April 2000 (12 pages)
25 August 2000Full accounts made up to 5 April 2000 (12 pages)
14 August 2000Return made up to 02/08/00; full list of members (7 pages)
14 August 2000Return made up to 02/08/00; full list of members (7 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
23 August 1999Full accounts made up to 5 April 1999 (13 pages)
23 August 1999Full accounts made up to 5 April 1999 (13 pages)
23 August 1999Full accounts made up to 5 April 1999 (13 pages)
10 August 1999Return made up to 02/08/99; full list of members (8 pages)
10 August 1999Return made up to 02/08/99; full list of members (8 pages)
18 August 1998Return made up to 02/08/98; no change of members (6 pages)
18 August 1998Return made up to 02/08/98; no change of members (6 pages)
14 August 1998Full accounts made up to 5 April 1998 (13 pages)
14 August 1998Full accounts made up to 5 April 1998 (13 pages)
14 August 1998Full accounts made up to 5 April 1998 (13 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
11 September 1997Full accounts made up to 5 April 1997 (14 pages)
11 September 1997Full accounts made up to 5 April 1997 (14 pages)
11 September 1997Full accounts made up to 5 April 1997 (14 pages)
11 August 1997Return made up to 02/08/97; no change of members (4 pages)
11 August 1997Return made up to 02/08/97; no change of members (4 pages)
11 March 1997Resolutions
  • ERES14 ‐ Extraordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 March 1997Ad 01/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
11 March 1997Resolutions
  • ERES14 ‐ Extraordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 March 1997Ad 01/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
4 November 1996Full accounts made up to 5 April 1996 (14 pages)
4 November 1996Full accounts made up to 5 April 1996 (14 pages)
4 November 1996Full accounts made up to 5 April 1996 (14 pages)
11 August 1996Return made up to 02/08/96; full list of members (6 pages)
11 August 1996Return made up to 02/08/96; full list of members (6 pages)
12 December 1995Full accounts made up to 5 April 1995 (14 pages)
12 December 1995Full accounts made up to 5 April 1995 (14 pages)
12 December 1995Full accounts made up to 5 April 1995 (14 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
10 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Return made up to 02/08/95; no change of members (4 pages)
7 August 1995Return made up to 02/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 May 1980Incorporation (15 pages)
13 May 1980Incorporation (15 pages)