Company NamePortland Mews Freehold Limited
DirectorPaul Beaumont Nicholson
Company StatusActive
Company Number09072391
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Beaumont Nicholson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Portland Mews Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1RW
Secretary NameHeaton Property Block Management Limited (Corporation)
StatusCurrent
Appointed09 June 2021(7 years after company formation)
Appointment Duration2 years, 10 months
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameMr Christian Bruce Rutherford Haagensen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameMiss Claire Elizabeth Jennings
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address42 Portland Mews Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1RW
Secretary NameMr Michael John Boaden
StatusResigned
Appointed06 November 2014(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2016)
RoleCompany Director
Correspondence AddressMetropolitan House Longrigg
Swalwell
Gateshead
Tyne & Wear
NE16 3AS

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

Shareholders

2 at £1Matthew John Settle
4.55%
Ordinary
-OTHER
31.82%
-
1 at £1Caroline Lesley Parsons
2.27%
Ordinary
1 at £1Choi Chor Sam Liu
2.27%
Ordinary
1 at £1Christian Bruce Rutherford Haagensen
2.27%
Ordinary
1 at £1Claire Elizabeth Jennings
2.27%
Ordinary
1 at £1Clifford Bartholomew Robson
2.27%
Ordinary
1 at £1Crispin Edward Coastsworth Howe
2.27%
Ordinary
1 at £1James Dowson
2.27%
Ordinary
1 at £1Jennifer Man Fong Chui
2.27%
Ordinary
1 at £1Jennifer Pleass
2.27%
Ordinary
1 at £1Jessica Rosemary Plane
2.27%
Ordinary
1 at £1Jonathan Paul Leighton
2.27%
Ordinary
1 at £1Michael Frank William Watson
2.27%
Ordinary
1 at £1Michael George Rollings
2.27%
Ordinary
1 at £1Paul Beaumont Nicholson
2.27%
Ordinary
1 at £1Sara Else
2.27%
Ordinary
1 at £1Yee Mui Liu
2.27%
Ordinary
1 at £1Yun Tse Chui
2.27%
Ordinary
6 at £1Keith Alan Pattinson
13.64%
Ordinary
5 at £1Annette Marilyn Robson
11.36%
Ordinary

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 29 December 2022 (3 pages)
19 June 2023Confirmation statement made on 5 June 2023 with updates (7 pages)
29 December 2022Micro company accounts made up to 29 December 2021 (3 pages)
20 June 2022Confirmation statement made on 5 June 2022 with updates (7 pages)
30 September 2021Micro company accounts made up to 29 December 2020 (3 pages)
16 June 2021Appointment of Heaton Property Block Management Limited as a secretary on 9 June 2021 (2 pages)
16 June 2021Confirmation statement made on 5 June 2021 with updates (7 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 29 December 2019 (3 pages)
13 June 2020Confirmation statement made on 5 June 2020 with updates (7 pages)
30 September 2019Micro company accounts made up to 29 December 2018 (2 pages)
18 June 2019Confirmation statement made on 5 June 2019 with updates (7 pages)
25 March 2019Previous accounting period extended from 29 June 2018 to 29 December 2018 (1 page)
19 December 2018Termination of appointment of Christian Bruce Rutherford Haagensen as a director on 6 December 2018 (1 page)
27 June 2018Micro company accounts made up to 30 June 2017 (5 pages)
18 June 2018Confirmation statement made on 5 June 2018 with updates (7 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
20 November 2017Director's details changed for Mr Christian Bruce Rutherford Haagensen on 6 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Christian Bruce Rutherford Haagensen on 6 November 2017 (2 pages)
17 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 44
(9 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 44
(9 pages)
29 April 2016Registered office address changed from C/O Bscm 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 C/O Bscm 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)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 44
(8 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 44
(8 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 44
(8 pages)
9 January 2015Appointment of Mr Michael John Boaden as a secretary on 6 November 2014 (2 pages)
9 January 2015Appointment of Mr Michael John Boaden as a secretary on 6 November 2014 (2 pages)
9 January 2015Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS on 9 January 2015 (1 page)
9 January 2015Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Michael John Boaden as a secretary on 6 November 2014 (2 pages)
9 January 2015Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS on 9 January 2015 (1 page)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 3
(18 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 3
(18 pages)