13A PORTOBELLO ROAD MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

13A PORTOBELLO ROAD MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02874994

Incorporation date

24/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

23a Church Road, Poole, Dorset BH14 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1993)
dot icon14/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon13/01/2026
Termination of appointment of Simone Georgina Warner as a director on 2026-01-08
dot icon09/01/2026
Appointment of Mr Orlando Christopher Warner as a director on 2026-01-09
dot icon16/12/2025
Cessation of Susan Mary Hollick as a person with significant control on 2025-12-16
dot icon16/12/2025
Notification of a person with significant control statement
dot icon26/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/11/2023
Termination of appointment of John Andrew Brodie Armit as a director on 2023-10-25
dot icon24/11/2023
Termination of appointment of Charlotte Alice Christine Foyle as a director on 2023-10-24
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon12/06/2023
Termination of appointment of Susannah Jemimah Hooper as a director on 2023-06-12
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon28/10/2020
Director's details changed for Mr Robin Peveril Hooper on 2020-10-27
dot icon27/10/2020
Director's details changed for Mrs Susannah Jemimah Hooper on 2020-10-27
dot icon16/10/2020
Appointment of Mr Robin Peverill Hooper as a director on 2020-10-08
dot icon09/10/2020
Appointment of Mrs Susannah Jemimah Hooper as a director on 2020-10-08
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Director's details changed for Mr Ian Stuart Flooks on 2020-01-01
dot icon27/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon05/08/2015
Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 23a Church Road Poole Dorset BH14 8UF on 2015-08-05
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon09/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Anthony Fry as a director
dot icon14/06/2012
Termination of appointment of Joanna Brown-Strengers as a director
dot icon14/06/2012
Termination of appointment of Catherine Foyle as a director
dot icon12/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon15/04/2011
Registered office address changed from 89 Chiswick High Road London W4 2EF on 2011-04-15
dot icon04/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/02/2011
Secretary's details changed for Jmw Barnard Management Ltd on 2011-02-18
dot icon24/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon07/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon25/11/2009
Director's details changed for Charlotte Alice Christine Foyle on 2009-11-24
dot icon25/11/2009
Director's details changed for Lord Clive Richard Hollick on 2009-11-24
dot icon25/11/2009
Secretary's details changed for Jmw Barnard Management Ltd on 2009-11-24
dot icon25/11/2009
Director's details changed for Lady Susan Mary Hollick on 2009-11-24
dot icon25/11/2009
Director's details changed for Michael Brown on 2009-11-24
dot icon25/11/2009
Director's details changed for Ian Stuart Flooks on 2009-11-24
dot icon25/11/2009
Director's details changed for Catherine Mary Foyle on 2009-11-24
dot icon25/11/2009
Director's details changed for Anthony Fry on 2009-11-24
dot icon25/11/2009
Director's details changed for Joanna Margaretta Maria Brown-Strengers on 2009-11-24
dot icon25/11/2009
Director's details changed for Mr John Andrew Brodie Armit on 2009-11-24
dot icon27/04/2009
Appointment terminated director william foyle
dot icon27/04/2009
Director appointed charlotte alice christine foyle
dot icon17/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 24/11/08; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 24/11/07; no change of members
dot icon08/01/2008
New secretary appointed
dot icon04/01/2008
Secretary resigned
dot icon04/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 24/11/06; full list of members
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 24/11/05; change of members
dot icon14/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon26/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 24/11/04; full list of members
dot icon06/01/2005
New director appointed
dot icon18/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 24/11/03; full list of members
dot icon26/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/12/2002
Return made up to 24/11/02; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/02/2002
Registered office changed on 08/02/02 from: 33 marloes road london W8 6LG
dot icon07/02/2002
Return made up to 24/11/01; full list of members
dot icon06/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/12/2000
Return made up to 24/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Return made up to 24/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon26/01/1999
Return made up to 24/11/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Resolutions
dot icon07/04/1998
Director's particulars changed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
Registered office changed on 07/04/98 from: 13A portobello road london W11
dot icon07/04/1998
Ad 23/03/98--------- £ si 10@1=10 £ ic 2/12
dot icon07/04/1998
Secretary resigned
dot icon11/03/1998
New director appointed
dot icon10/02/1998
Return made up to 24/11/97; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon10/07/1997
New secretary appointed;new director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon14/01/1997
Full accounts made up to 1995-12-31
dot icon08/01/1997
Accounting reference date shortened from 30/11/96 to 31/12/95
dot icon27/12/1996
Return made up to 24/11/96; no change of members
dot icon24/12/1996
Secretary resigned
dot icon24/12/1996
Director resigned
dot icon31/07/1996
Return made up to 24/11/95; no change of members
dot icon31/07/1996
Location of register of members address changed
dot icon31/07/1996
Location of debenture register address changed
dot icon21/03/1995
Return made up to 24/11/94; full list of members
dot icon21/03/1995
Registered office changed on 21/03/95 from: 19 old court place kensington london W8 4PF
dot icon21/02/1995
Accounts for a dormant company made up to 1994-11-30
dot icon21/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Resolutions
dot icon14/12/1993
Certificate of change of name
dot icon24/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2023
0
11.00
-
0.00
-
-
2023
0
11.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JMW BARNARD MANAGEMENT LIMITED
Corporate Secretary
31/12/2007 - Present
36
Brown, Michael
Director
20/11/1996 - Present
6
Armit, John Andrew Brodie
Director
23/03/1998 - 25/10/2023
6
Foyle, William Richard Mervyn Christopher
Director
20/11/1996 - 25/03/2009
12
Hollick, Clive Richard
Director
29/11/2005 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13A PORTOBELLO ROAD MANAGEMENT LTD.

13A PORTOBELLO ROAD MANAGEMENT LTD. is an(a) Active company incorporated on 24/11/1993 with the registered office located at 23a Church Road, Poole, Dorset BH14 8UF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13A PORTOBELLO ROAD MANAGEMENT LTD.?

toggle

13A PORTOBELLO ROAD MANAGEMENT LTD. is currently Active. It was registered on 24/11/1993 .

Where is 13A PORTOBELLO ROAD MANAGEMENT LTD. located?

toggle

13A PORTOBELLO ROAD MANAGEMENT LTD. is registered at 23a Church Road, Poole, Dorset BH14 8UF.

What does 13A PORTOBELLO ROAD MANAGEMENT LTD. do?

toggle

13A PORTOBELLO ROAD MANAGEMENT LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 13A PORTOBELLO ROAD MANAGEMENT LTD.?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-24 with no updates.