35 PORTLAND RISE LIMITED

Register to unlock more data on OkredoRegister

35 PORTLAND RISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10627138

Incorporation date

20/02/2017

Size

Dormant

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2017)
dot icon24/03/2026
Termination of appointment of Lucy Katharine Bryant as a director on 2026-01-01
dot icon24/03/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon09/03/2026
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon09/03/2026
Director's details changed for Ms Sophia Frost on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Xavier Andre John on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Xavier Andre John on 2026-03-09
dot icon09/03/2026
Director's details changed for Ms Zoe Kelland on 2026-03-09
dot icon09/03/2026
Director's details changed for Lucy Katharine Bryant on 2026-03-09
dot icon28/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon26/06/2025
Appointment of Ms Zoe Kelland as a director on 2025-06-22
dot icon19/06/2025
Appointment of Ms Sophia Frost as a director on 2025-06-12
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon08/02/2024
Termination of appointment of Lucy Kinder as a director on 2024-02-08
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon25/01/2024
Director's details changed for Mr Xavier Andre John on 2024-01-25
dot icon23/01/2024
Termination of appointment of Gerson Maurice Saldanha as a director on 2023-12-06
dot icon24/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/10/2023
Appointment of Ms Lucy Kinder as a director on 2023-10-24
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon17/05/2022
Termination of appointment of Jeremy Philip Tribe as a director on 2022-04-01
dot icon28/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon29/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon16/04/2020
Director's details changed for Mr Xavier Andre on 2020-04-14
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon29/11/2019
Termination of appointment of Abigail Elizabeth Tribe as a director on 2019-11-28
dot icon18/11/2019
Appointment of Miss Abigail Elizabeth Tribe as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Thomas Michael Blythe Clark as a director on 2019-11-18
dot icon18/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon26/09/2019
Appointment of Mr Xavier Andre as a director on 2019-09-26
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon04/05/2018
Director's details changed for Jeremy Philip Tribe on 2018-05-04
dot icon04/05/2018
Director's details changed for Gerson Maurice Saldanha on 2018-05-04
dot icon04/05/2018
Director's details changed for Lucy Katharine Bryant on 2018-05-04
dot icon04/05/2018
Director's details changed for Thomas Michael Blythe Clark on 2018-05-04
dot icon27/02/2018
Registered office address changed from Prime Property Management, 19a Chantry Lane Bromley BR2 9QL United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-02-27
dot icon24/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon20/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
20/02/2017 - Present
746
Frost, Sophia
Director
12/06/2025 - Present
-
John, Xavier Andre
Director
26/09/2019 - Present
1
Kinder, Lucy
Director
24/10/2023 - 08/02/2024
-
Saldanha, Gerson Maurice
Director
20/02/2017 - 06/12/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 PORTLAND RISE LIMITED

35 PORTLAND RISE LIMITED is an(a) Active company incorporated on 20/02/2017 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 35 PORTLAND RISE LIMITED?

toggle

35 PORTLAND RISE LIMITED is currently Active. It was registered on 20/02/2017 .

Where is 35 PORTLAND RISE LIMITED located?

toggle

35 PORTLAND RISE LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does 35 PORTLAND RISE LIMITED do?

toggle

35 PORTLAND RISE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 PORTLAND RISE LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Lucy Katharine Bryant as a director on 2026-01-01.