Company NamePortia Property Holdings Ltd
DirectorJieping Huang
Company StatusActive
Company Number12145490
CategoryPrivate Limited Company
Incorporation Date8 August 2019(4 years, 9 months ago)
Previous NameMarcallis Industrial (UK) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Jieping Huang
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed08 August 2019(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Sm Business Centre Barnfield Road
Spennymoor
County Durham
DL16 6EA

Location

Registered AddressSuite 2 Sm Business Centre
Barnfield Road
Spennymoor
County Durham
DL16 6EA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with updates (3 pages)
16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
6 December 2022Director's details changed for Mrs Jie Ping Huang on 6 December 2022 (2 pages)
2 December 2022Director's details changed for Mrs Jie Ping Huang on 2 December 2022 (2 pages)
2 December 2022Change of details for Mrs Jie Ping Huang as a person with significant control on 2 December 2022 (2 pages)
30 November 2022Accounts for a dormant company made up to 31 August 2022 (4 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (3 pages)
16 November 2022Company name changed marcallis industrial (uk) LTD\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-16
(3 pages)
15 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
15 August 2022Registered office address changed from 22/23 Clyde Terrace Spennymoor DL16 7SE England to Suite 2 Sm Business Centre Barnfield Road Spennymoor County Durham DL16 6EA on 15 August 2022 (1 page)
27 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
9 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 November 2020Registered office address changed from 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH United Kingdom to 22/23 Clyde Terrace Spennymoor DL16 7SE on 6 November 2020 (1 page)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
8 August 2019Incorporation
Statement of capital on 2019-08-08
  • GBP 2
(32 pages)