35 PORTLAND STREET (SOUTHPORT) LIMITED

Register to unlock more data on OkredoRegister

35 PORTLAND STREET (SOUTHPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10115250

Incorporation date

10/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

35 Portland Street, Southport PR8 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2016)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon07/12/2025
Appointment of Mr Alan Nicholas Kendall as a director on 2025-11-28
dot icon06/12/2025
Termination of appointment of Verity Armitage as a director on 2025-11-28
dot icon11/11/2025
Termination of appointment of Nicola Anne Drescher as a director on 2025-10-17
dot icon10/11/2025
Termination of appointment of Nicola Anne Drescher as a secretary on 2025-10-17
dot icon10/11/2025
Notification of Rafael Jose Pereira De Abreu as a person with significant control on 2025-11-10
dot icon10/11/2025
Appointment of Mr Warren James Smith as a director on 2025-10-17
dot icon27/10/2025
Cessation of Nicola Anne Drescher as a person with significant control on 2025-10-17
dot icon05/05/2025
Micro company accounts made up to 2025-04-30
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/06/2024
Micro company accounts made up to 2024-04-30
dot icon04/06/2024
Secretary's details changed for Miss Nicola Anne Drescher on 2024-06-04
dot icon22/05/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon05/06/2023
Micro company accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon26/01/2023
Appointment of Miss Verity Armitage as a director on 2023-01-20
dot icon26/01/2023
Appointment of Miss Nicola Anne Drescher as a secretary on 2023-01-20
dot icon23/01/2023
Termination of appointment of Colette Julie Dunn as a director on 2023-01-20
dot icon23/01/2023
Termination of appointment of Stephen Ronald Dunn as a director on 2023-01-20
dot icon23/01/2023
Cessation of Stephen Ronald Dunn as a person with significant control on 2023-01-20
dot icon23/01/2023
Notification of Nicola Anne Drescher as a person with significant control on 2023-01-24
dot icon30/08/2022
Director's details changed for Ms Nicola Anne Drescher on 2022-08-30
dot icon05/05/2022
Micro company accounts made up to 2022-04-30
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon13/05/2021
Micro company accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon05/05/2020
Micro company accounts made up to 2020-04-30
dot icon10/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon18/02/2020
Termination of appointment of Stephen John Jones as a director on 2020-02-18
dot icon18/02/2020
Appointment of Mr Rafael Jose Pereira De Abreu as a director on 2020-02-18
dot icon21/05/2019
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon08/05/2018
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon22/12/2017
Appointment of Mr Stephen John Jones as a director on 2017-12-20
dot icon22/12/2017
Termination of appointment of Janet Mort as a director on 2017-12-20
dot icon20/09/2017
Director's details changed for Ms Nicola Anne Drescher on 2017-09-15
dot icon19/09/2017
Termination of appointment of Lee James Kenyon as a director on 2017-09-15
dot icon19/09/2017
Appointment of Ms Nicola Anne Drescher as a director on 2017-09-15
dot icon30/06/2017
Amended micro company accounts made up to 2017-04-30
dot icon02/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon02/08/2016
Termination of appointment of Pauline Joy Greathead as a director on 2016-08-01
dot icon02/08/2016
Termination of appointment of Nicholas Philip Greathead as a director on 2016-08-01
dot icon02/08/2016
Appointment of Mr Lee James Kenyon as a director on 2016-08-01
dot icon26/07/2016
Appointment of Ms Janet Mort as a director on 2016-07-25
dot icon26/07/2016
Appointment of Mrs Colette Julie Dunn as a director on 2016-07-25
dot icon26/07/2016
Appointment of Mr Stephen Ronald Dunn as a director on 2016-07-25
dot icon10/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
442.00
-
0.00
-
-
2023
0
1.36K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drescher, Nicola Anne
Director
15/09/2017 - 17/10/2025
-
Kendall, Alan Nicholas
Director
28/11/2025 - Present
3
Dunn, Colette Julie
Director
24/07/2016 - 19/01/2023
-
Dunn, Stephen Ronald
Director
24/07/2016 - 19/01/2023
-
Armitage, Verity
Director
20/01/2023 - 28/11/2025
1

Persons with Significant Control

5
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 STREET (SOUTHPORT) LIMITED

35 PORTLAND STREET (SOUTHPORT) LIMITED is an(a) Active company incorporated on 10/04/2016 with the registered office located at 35 Portland Street, Southport PR8 1HU. There are currently 3 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 STREET (SOUTHPORT) LIMITED?

toggle

35 PORTLAND STREET (SOUTHPORT) LIMITED is currently Active. It was registered on 10/04/2016 .

Where is 35 PORTLAND STREET (SOUTHPORT) LIMITED located?

toggle

35 PORTLAND STREET (SOUTHPORT) LIMITED is registered at 35 Portland Street, Southport PR8 1HU.

What does 35 PORTLAND STREET (SOUTHPORT) LIMITED do?

toggle

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

What is the latest filing for 35 PORTLAND STREET (SOUTHPORT) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.