64 PORTLAND ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

64 PORTLAND ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113400

Incorporation date

23/11/2000

Size

Dormant

Contacts

Registered address

Registered address

64 Portland Road, Edgbaston, Birmingham B16 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2000)
dot icon08/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon25/07/2025
Accounts for a dormant company made up to 2025-03-25
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon02/09/2024
Micro company accounts made up to 2024-03-25
dot icon05/06/2024
Director's details changed for Mr. Brandon Laroiya-Mccarron on 2024-02-22
dot icon05/06/2024
Director's details changed for Mr. Lewis Oxley on 2024-04-15
dot icon29/05/2024
Appointment of Mr. Lewis Oxley as a director on 2024-04-15
dot icon27/05/2024
Appointment of Mr. Brandon Laroiya-Mccarron as a director on 2024-02-22
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-25
dot icon18/04/2023
Termination of appointment of Stuart Gibbs as a secretary on 2023-04-18
dot icon18/04/2023
Appointment of Cottons Property Consultants Llp as a secretary on 2023-04-18
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon18/10/2022
Micro company accounts made up to 2022-03-25
dot icon20/07/2022
Termination of appointment of Dominic Andrew Day as a director on 2022-07-11
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-03-25
dot icon23/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon23/12/2020
Notification of Andrew Beresford as a person with significant control on 2019-11-29
dot icon23/12/2020
Notification of Hilary Beresford as a person with significant control on 2019-11-29
dot icon23/12/2020
Withdrawal of a person with significant control statement on 2020-12-23
dot icon10/08/2020
Micro company accounts made up to 2020-03-25
dot icon10/07/2020
Termination of appointment of Warren Summerfield as a director on 2020-07-08
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-03-25
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon12/07/2018
Micro company accounts made up to 2018-03-25
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon14/07/2017
Micro company accounts made up to 2017-03-25
dot icon01/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon15/06/2016
Full accounts made up to 2016-03-25
dot icon30/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-23
dot icon28/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon05/08/2014
Total exemption full accounts made up to 2014-03-25
dot icon05/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon22/10/2013
Appointment of Stuart Gibbs as a secretary
dot icon22/10/2013
Termination of appointment of Mark Ward as a secretary
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-25
dot icon06/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2012-03-25
dot icon22/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon07/07/2011
Total exemption full accounts made up to 2011-03-25
dot icon02/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon21/10/2010
Appointment of Dominic Andrew Day as a director
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-25
dot icon26/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon26/11/2009
Director's details changed for Warren Summerfield on 2009-11-23
dot icon26/11/2009
Director's details changed for Andrew Beresford on 2009-11-23
dot icon11/06/2009
Total exemption full accounts made up to 2009-03-25
dot icon27/11/2008
Return made up to 23/11/08; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-25
dot icon11/12/2007
Return made up to 23/11/07; full list of members
dot icon17/08/2007
Partial exemption accounts made up to 2007-03-25
dot icon12/12/2006
Return made up to 23/11/06; full list of members
dot icon27/07/2006
Partial exemption accounts made up to 2006-03-25
dot icon02/06/2006
Partial exemption accounts made up to 2005-03-25
dot icon31/03/2006
New director appointed
dot icon14/03/2006
Return made up to 23/11/05; full list of members
dot icon29/01/2005
Return made up to 23/11/04; full list of members
dot icon20/12/2004
Partial exemption accounts made up to 2004-03-25
dot icon09/11/2004
Registered office changed on 09/11/04 from: c/o 9 the square 111 broad street birmingham west midlands B15 1AS
dot icon09/11/2004
New secretary appointed
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-25
dot icon05/12/2003
Return made up to 23/11/03; full list of members
dot icon02/05/2003
Director resigned
dot icon23/12/2002
Return made up to 23/11/02; full list of members
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Total exemption full accounts made up to 2001-11-30
dot icon24/10/2002
Accounting reference date extended from 30/11/02 to 25/03/03
dot icon14/05/2002
Return made up to 23/11/01; full list of members
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon31/01/2002
Secretary resigned
dot icon31/01/2002
Secretary's particulars changed;director's particulars changed
dot icon30/10/2001
Registered office changed on 30/10/01 from: 874 washwood heath road ward end birmingham west midlands B8 2NG
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Secretary resigned
dot icon12/04/2001
Memorandum and Articles of Association
dot icon15/03/2001
Memorandum and Articles of Association
dot icon15/03/2001
Resolutions
dot icon23/11/2000
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
25/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COTTONS PROPERTY CONSULTANTS LLP
Corporate Secretary
18/04/2023 - Present
14
Oxley, Lewis, Mr.
Director
15/04/2024 - Present
2
Beresford, Andrew
Director
14/03/2006 - Present
-
Laroiya-Mccarron, Brandon, Mr.
Director
22/02/2024 - Present
-
Gibbs, Stuart
Secretary
17/10/2013 - 18/04/2023
-

Persons with Significant Control

3
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 64 PORTLAND ROAD MANAGEMENT LIMITED

64 PORTLAND ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 23/11/2000 with the registered office located at 64 Portland Road, Edgbaston, Birmingham B16 9QU. There are currently 4 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 64 PORTLAND ROAD MANAGEMENT LIMITED?

toggle

64 PORTLAND ROAD MANAGEMENT LIMITED is currently Active. It was registered on 23/11/2000 .

Where is 64 PORTLAND ROAD MANAGEMENT LIMITED located?

toggle

64 PORTLAND ROAD MANAGEMENT LIMITED is registered at 64 Portland Road, Edgbaston, Birmingham B16 9QU.

What does 64 PORTLAND ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 64 PORTLAND ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-23 with no updates.