36 PORTLAND RISE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

36 PORTLAND RISE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03423848

Incorporation date

22/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

36 Portland Rise, London, N4 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1997)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/08/2025
Termination of appointment of Claire Jennifer Harmer as a director on 2024-10-28
dot icon26/08/2025
Appointment of Mr Jonathan Hornig as a director on 2024-10-28
dot icon26/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon05/10/2021
Confirmation statement made on 2021-08-16 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/09/2021
Termination of appointment of Rhys Horne as a director on 2021-06-29
dot icon23/09/2021
Appointment of Mr Harry Sean Jarvis as a director on 2021-05-14
dot icon23/09/2021
Appointment of Mr Theodore Angus Machen Gellatly as a director on 2021-02-05
dot icon08/02/2021
Termination of appointment of Nicola Joanne Gibb as a director on 2021-02-05
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-16 with updates
dot icon04/07/2019
Appointment of Ms Claire Jennifer Harmer as a director on 2018-12-14
dot icon04/07/2019
Termination of appointment of Ben Thomas Fielding as a director on 2018-12-14
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon29/03/2018
Appointment of Mr Pang Chuan Wang as a director on 2017-11-17
dot icon29/03/2018
Termination of appointment of Aimee Julia Lawrence as a director on 2017-11-12
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon14/08/2017
Appointment of Miss Rhona Frances Colquhoun as a director on 2017-06-17
dot icon14/08/2017
Termination of appointment of Sara Yasmin Khan as a director on 2017-06-12
dot icon07/06/2017
Appointment of Mr Rhys Horne as a director on 2017-03-24
dot icon07/06/2017
Termination of appointment of Jason Harris as a director on 2017-03-24
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon08/12/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon20/08/2015
Director's details changed for Nicola Joanne Gibb on 2013-06-22
dot icon20/08/2015
Appointment of Mr Jason Harris as a director on 2015-06-30
dot icon20/08/2015
Termination of appointment of Susan Denise Walker as a director on 2015-06-30
dot icon10/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon05/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/09/2013
Director's details changed for Nicola Joanne Gibb on 2013-06-22
dot icon13/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon13/09/2013
Termination of appointment of Penelope Prodromou as a director
dot icon13/09/2013
Appointment of Mr Ben Thomas Fielding as a director
dot icon08/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/11/2012
Director's details changed for Nicola Joanne Gibb on 2012-11-05
dot icon18/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon19/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon14/09/2011
Appointment of Ms Sara Yasmin Khan as a director
dot icon14/09/2011
Termination of appointment of Maeve Sherlock as a director
dot icon10/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon10/09/2010
Director's details changed for Nicola Joanne Gibb on 2010-08-20
dot icon10/09/2010
Director's details changed for Penelope Prodromou on 2010-08-20
dot icon10/09/2010
Director's details changed for Maeve Christina Mary Sherlock on 2010-08-20
dot icon10/09/2010
Appointment of Miss Aimee Julia Lawrence as a director
dot icon10/09/2010
Director's details changed for Susan Denise Walker on 2010-08-20
dot icon10/09/2010
Termination of appointment of Eleanor Braterman as a director
dot icon26/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/04/2010
Termination of appointment of Nicola Gibb as a secretary
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon20/10/2008
Return made up to 20/08/08; full list of members
dot icon09/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/04/2008
Secretary appointed nicola joanne gibb
dot icon28/04/2008
Appointment terminated secretary susan walker
dot icon11/09/2007
Return made up to 20/08/07; no change of members
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/09/2006
Return made up to 20/08/06; full list of members
dot icon07/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon27/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/09/2005
Return made up to 20/08/05; full list of members
dot icon15/09/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon01/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon07/09/2004
Return made up to 20/08/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/09/2003
Return made up to 20/08/03; full list of members
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 20/08/02; full list of members
dot icon07/11/2001
New director appointed
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 22/08/01; full list of members
dot icon27/12/2000
Full accounts made up to 1999-12-31
dot icon23/11/2000
Return made up to 22/08/00; full list of members
dot icon30/11/1999
Return made up to 22/08/99; full list of members
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon02/12/1998
Return made up to 22/08/98; full list of members
dot icon09/03/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon09/03/1998
Ad 27/02/98--------- £ si 4@1=4 £ ic 1/5
dot icon09/03/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon22/12/1997
New director appointed
dot icon15/09/1997
New secretary appointed;new director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
Registered office changed on 15/09/97 from: 70-74 city road, london, EC1Y 2BJ
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Secretary resigned
dot icon22/08/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
14.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harmer, Claire Jennifer
Director
14/12/2018 - 28/10/2024
5
Hornig, Jonathan
Director
28/10/2024 - Present
-
Colquhoun, Rhona Frances
Director
17/06/2017 - Present
-
Gellatly, Theodore Angus Machen
Director
05/02/2021 - Present
-
Wang, Pang Chuan
Director
17/11/2017 - Present
-

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 36 PORTLAND RISE MANAGEMENT LIMITED

36 PORTLAND RISE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/08/1997 with the registered office located at 36 Portland Rise, London, N4 2PP. There are currently 5 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 36 PORTLAND RISE MANAGEMENT LIMITED?

toggle

36 PORTLAND RISE MANAGEMENT LIMITED is currently Active. It was registered on 22/08/1997 .

Where is 36 PORTLAND RISE MANAGEMENT LIMITED located?

toggle

36 PORTLAND RISE MANAGEMENT LIMITED is registered at 36 Portland Rise, London, N4 2PP.

What does 36 PORTLAND RISE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 36 PORTLAND RISE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.