Company NamePortfolio Master Ltd
DirectorDavinder Kumar
Company StatusActive
Company Number08425287
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month 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 Davinder Kumar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPinetree Centre Office 4s, Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMr Les Burnip
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas Street
Eighton Banks
Gateshead
Tyne And Wear
NE9 7YA
Director NameMr Kit Viraj Kumar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceEngland
Correspondence AddressImperial House High Chare
Chester Le Street
County Durham
DH3 3PX
Director NameMr Kit Viraj Kumar
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinetree Centre Office 4s, Durham Road
Birtley
Chester Le Street
DH3 2TD

Contact

Websitewww.capitalisttimes.com
Telephone01694 915254
Telephone regionChurch Stretton

Location

Registered AddressM&D Buildings
Church Chare
Chester Le Street
DH3 3PZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kit Viraj Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,496
Cash£1,393
Current Liabilities£10,884

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 Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 July 2023Registered office address changed from Pinetree Centre Office 4S, Durham Road Birtley Chester Le Street DH3 2TD England to M&D Buildings Church Chare Chester Le Street DH3 3PZ on 1 July 2023 (1 page)
13 May 2023Amended total exemption full accounts made up to 31 March 2022 (5 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 May 2022Termination of appointment of Kit Viraj Kumar as a director on 1 May 2022 (1 page)
11 May 2022Cessation of Kit Viraj Kumar as a person with significant control on 1 May 2022 (1 page)
11 May 2022Appointment of Mr Davinder Kumar as a director on 1 May 2022 (2 pages)
11 May 2022Notification of Davinder Kumar as a person with significant control on 1 May 2022 (2 pages)
1 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Registered office address changed from Imperial House High Chare Chester Le Street County Durham DH3 3PX to Pinetree Centre Office 4S, Durham Road Birtley Chester Le Street DH3 2TD on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Imperial House High Chare Chester Le Street County Durham DH3 3PX to Pinetree Centre Office 4S, Durham Road Birtley Chester Le Street DH3 2TD on 3 April 2017 (1 page)
30 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
11 February 2015Termination of appointment of Kit Viraj Kumar as a director on 26 January 2015 (1 page)
11 February 2015Termination of appointment of Kit Viraj Kumar as a director on 26 January 2015 (1 page)
10 February 2015Appointment of Mr Kit Viraj Kumar as a director on 26 January 2015 (2 pages)
10 February 2015Appointment of Mr Kit Viraj Kumar as a director on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Davinder Kumar on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Davinder Kumar on 26 January 2015 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
26 March 2013Termination of appointment of Lesley Burnip as a director (1 page)
26 March 2013Termination of appointment of Lesley Burnip as a director (1 page)
20 March 2013Director's details changed for Mr Les Burnip on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Les Burnip on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Les Burnip on 1 March 2013 (2 pages)
11 March 2013Appointment of Mr Les Burnip as a director (2 pages)
11 March 2013Appointment of Mr Les Burnip as a director (2 pages)
1 March 2013Incorporation (36 pages)
1 March 2013Incorporation (36 pages)