Company NamePortland Mews Management Limited
DirectorRobert James King
Company StatusActive
Company Number02181275
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert James King
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Secretary NameHeaton Property Block Management Limited (Corporation)
StatusCurrent
Appointed09 June 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 1999)
RoleChartered Surveyor
Correspondence AddressHallow Mill
Castle Eden
Co Durham
TS27 4SG
Director NameMr Cliff Robson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(3 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 16 November 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Portland Mews
Newcastle Upon Tyne
Tyne & Wear
NE2 1RW
Director NameMrs Ruth Dowson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1993)
RoleRetired Health Visitor
Correspondence Address15 Portland Mews
Newcastle Upon Tyne
Tyne & Wear
NE2 1RW
Director NameMr William George Malia
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 1999)
RoleChartered Quantity Surveyor
Correspondence Address9 Portland Mews
Newcastle Upon Tyne
Tyne & Wear
NE2 1RW
Secretary NameMrs Angela Roberts
NationalityBritish
StatusResigned
Appointed08 July 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
Director NameJames Dowson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(5 years, 11 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 January 2023)
RoleOpthalmic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address15 Portland Mews
Newcastle Upon Tyne
NE2 1RW
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed04 July 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1998)
RoleSecretary
Correspondence Address27 Hunters Road
Spital Tongues
Newcastle Upon Tyne
Tyne & Wear
NE2 4NB
Secretary NameAlison Dance
NationalityBritish
StatusResigned
Appointed16 November 1998(11 years, 1 month after company formation)
Appointment Duration3 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address42 Calder Walk
Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5XS
Director NameAnn Wright
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressHallow Hill
The Village, Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed20 November 1999(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 October 2003)
RoleCompany Director
Correspondence Address12a Lydden Grove
London
SW18 4LL
Director NameMr Michael John Boaden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(15 years, 12 months after company formation)
Appointment Duration10 years (resigned 16 October 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Secretary NameHelen Boaden
NationalityBritish
StatusResigned
Appointed14 October 2003(15 years, 12 months after company formation)
Appointment Duration10 years (resigned 16 October 2013)
RoleCompany Director
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Director NameMr Bruce Haagensen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 2011(24 years, 1 month after company formation)
Appointment Duration7 years (resigned 06 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Secretary NameMr Michael John Boaden
StatusResigned
Appointed16 October 2013(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2016)
RoleCompany Director
Correspondence AddressMetropolitan House Longrigg
Swalwell
Gateshead
Tyne & Wear
NE16 3AS
Director NameMiss Claire Elizabeth Jennings
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(27 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 June 2021)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP

Location

Registered AddressC/O Hpbm
204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

31 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 September 2023Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page)
28 July 2023Confirmation statement made on 8 July 2023 with updates (7 pages)
4 January 2023Appointment of Mr Robert James King as a director on 1 January 2023 (2 pages)
4 January 2023Termination of appointment of James Dowson as a director on 1 January 2023 (1 page)
26 September 2022Accounts for a dormant company made up to 30 December 2021 (2 pages)
23 July 2022Confirmation statement made on 8 July 2022 with updates (7 pages)
30 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
22 July 2021Confirmation statement made on 8 July 2021 with updates (7 pages)
16 June 2021Appointment of Heaton Property Block Management Limited as a secretary on 9 June 2021 (2 pages)
16 June 2021Termination of appointment of Claire Elizabeth Jennings as a director on 9 June 2021 (1 page)
31 January 2021Micro company accounts made up to 30 December 2019 (3 pages)
17 July 2020Confirmation statement made on 8 July 2020 with updates (7 pages)
30 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Bruce Haagensen as a director on 6 December 2018 (1 page)
27 September 2018Total exemption full accounts made up to 30 December 2017 (6 pages)
20 July 2018Confirmation statement made on 8 July 2018 with updates (6 pages)
27 November 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
27 November 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
20 November 2017Director's details changed for Mr Bruce Haagensen on 6 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Bruce Haagensen on 6 November 2017 (2 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
13 July 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
29 April 2016Registered office address changed from Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS to C/O C/O Hpbm 204a Heaton Road Newcastle upon Tyne NE6 5HP on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS to C/O C/O Hpbm 204a Heaton Road Newcastle upon Tyne NE6 5HP on 29 April 2016 (1 page)
28 April 2016Termination of appointment of Michael John Boaden as a secretary on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Michael John Boaden as a secretary on 28 April 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 48
(8 pages)
25 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 48
(8 pages)
25 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 48
(8 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 October 2014Appointment of Miss Claire Elizabeth Jennings as a director on 27 October 2014 (2 pages)
31 October 2014Appointment of Miss Claire Elizabeth Jennings as a director on 27 October 2014 (2 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 48
(7 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 48
(7 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 48
(7 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 November 2013Termination of appointment of Michael Boaden as a director (1 page)
19 November 2013Termination of appointment of Helen Boaden as a secretary (1 page)
19 November 2013Termination of appointment of Michael Boaden as a director (1 page)
19 November 2013Appointment of Mr Michael John Boaden as a secretary (1 page)
19 November 2013Termination of appointment of Helen Boaden as a secretary (1 page)
19 November 2013Appointment of Mr Michael John Boaden as a secretary (1 page)
20 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(9 pages)
20 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(9 pages)
20 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(9 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
7 August 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Cliff Robson as a director (1 page)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
7 August 2012Appointment of Mr Bruce Haagensen as a director (2 pages)
7 August 2012Appointment of Mr Bruce Haagensen as a director (2 pages)
7 August 2012Termination of appointment of Cliff Robson as a director (1 page)
7 August 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 7 August 2012 (1 page)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2010Director's details changed for Mr Cliff Robson on 4 July 2010 (2 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (9 pages)
10 August 2010Director's details changed for Mr Cliff Robson on 4 July 2010 (2 pages)
10 August 2010Director's details changed for James Dowson on 4 July 2010 (2 pages)
10 August 2010Director's details changed for James Dowson on 4 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Cliff Robson on 4 July 2010 (2 pages)
10 August 2010Director's details changed for James Dowson on 4 July 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2009Return made up to 08/07/09; full list of members (16 pages)
17 August 2009Return made up to 08/07/09; full list of members (16 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2008Return made up to 08/07/08; full list of members (16 pages)
16 July 2008Return made up to 08/07/08; full list of members (16 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 September 2007Return made up to 08/07/07; full list of members (11 pages)
5 September 2007Return made up to 08/07/07; full list of members (11 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Return made up to 08/07/06; change of members (7 pages)
1 August 2006Return made up to 08/07/06; change of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 August 2005Return made up to 08/07/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2005Return made up to 08/07/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 August 2004Return made up to 08/07/04; full list of members (7 pages)
11 August 2004Return made up to 08/07/04; full list of members (7 pages)
19 July 2004Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
9 July 2003Return made up to 08/07/03; change of members (7 pages)
9 July 2003Return made up to 08/07/03; change of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 June 2001Return made up to 08/07/01; change of members (7 pages)
29 June 2001Return made up to 08/07/01; change of members (7 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
7 July 2000Return made up to 08/07/00; no change of members (7 pages)
7 July 2000Return made up to 08/07/00; no change of members (7 pages)
22 February 2000Registered office changed on 22/02/00 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page)
22 February 2000Return made up to 08/07/99; full list of members (8 pages)
22 February 2000Registered office changed on 22/02/00 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page)
22 February 2000Return made up to 08/07/99; full list of members (8 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
23 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
17 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 July 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (2 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (2 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
6 August 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 September 1995Full accounts made up to 31 December 1994 (2 pages)
12 September 1995Full accounts made up to 31 December 1994 (2 pages)
26 July 1995Return made up to 08/07/95; full list of members (6 pages)
26 July 1995Return made up to 08/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
13 January 1988Memorandum and Articles of Association (11 pages)