Company Information for PORTMAN (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED
MARKET HOUSE, 10 MARKET WALK, SAFFRON WALDEN, ESSEX, CB10 1JZ,
|
Company Registration Number
01672451
Private Limited Company
Active |
Company Name | |
---|---|
PORTMAN (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
MARKET HOUSE 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ Other companies in CB11 | |
Company Number | 01672451 | |
---|---|---|
Company ID Number | 01672451 | |
Date formed | 1982-10-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 10:02:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CLIVE DORREN |
||
GRANT ROBERT DOUGLAS |
||
KEITH JOHN LAMBETH |
||
DIANE MARIA TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN GEORGE PARSONS |
Director | ||
CHARLES HASSELL |
Director | ||
CATHERINE FELICIA JANE DYER |
Director | ||
MICHAEL BERNARD WIGLEY |
Director | ||
BARRY KENNETH JOHN CURRELL |
Company Secretary | ||
GRAHAM HUNTER |
Director | ||
ERIC GEORGE GAMBLIN |
Director | ||
ROGER STEPHEN TONGUE |
Director | ||
MAISIE SHUTTLEWOOD |
Director | ||
ROSALIE VIOLET MASON |
Director | ||
GEORGE DRAKE |
Director | ||
GRAHAM HUNTER |
Director | ||
MAISIE SHUTTLEWOOD |
Director | ||
LESLEY ANN SYKES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAVIEW COMMUNICATIONS LTD | Company Secretary | 2007-07-05 | CURRENT | 1998-07-22 | Active - Proposal to Strike off | |
R A STEWART LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Dissolved 2015-03-31 | |
SLIPSTREAM BUSINESS SOLUTIONS LTD | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
INTERNATIONAL LANGUAGE TEACHING SERVICES LIMITED | Company Secretary | 2005-02-17 | CURRENT | 2005-02-17 | Active | |
AURAVISIONS LIMITED | Company Secretary | 2005-02-17 | CURRENT | 2005-02-17 | Active | |
XS CREATIVITY LIMITED | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active - Proposal to Strike off | |
CAVENDISH COURT (FLAT MANAGEMENT) LIMITED | Company Secretary | 2002-08-15 | CURRENT | 1983-08-11 | Active | |
HADLEIGH COURT (FLAT MANAGEMENT) LIMITED | Company Secretary | 2002-08-14 | CURRENT | 1984-06-01 | Active | |
WEIGHBRIDGE COURT (MANAGEMENT) LIMITED | Company Secretary | 2002-07-29 | CURRENT | 1988-05-06 | Active | |
ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-07-26 | CURRENT | 1993-04-27 | Active | |
CORN MILL COURT MANAGEMENT LIMITED | Company Secretary | 2002-07-23 | CURRENT | 1995-05-30 | Active | |
THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2002-07-17 | CURRENT | 1987-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Tayler Bradshaw Limited on 2023-07-11 | ||
Appointment of Croucher Needham Ltd as company secretary on 2023-07-11 | ||
DIRECTOR APPOINTED MR STEPHEN RICHARD HODGES | ||
REGISTERED OFFICE CHANGED ON 12/07/23 FROM Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
Termination of appointment of Anthony Clive Dorren on 2022-12-20 | ||
Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21 | ||
REGISTERED OFFICE CHANGED ON 21/12/22 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/22 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom | |
AP04 | Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21 | |
TM02 | Termination of appointment of Anthony Clive Dorren on 2022-12-20 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 22.999994 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 22.999994 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE PARSONS | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 22.999994 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/15 FROM C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/15 STATEMENT OF CAPITAL;GBP 22.999994 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GRANT ROBERT DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN LAMBETH | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 22.999994 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY CLIVE DORREN on 2013-05-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARIA TUCKER / 24/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE PARSONS / 24/05/2013 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Diane Maria Tucker on 2012-06-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HASSELL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O AC DORREN & CO BTC CHROMA HOUSE, SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ | |
363a | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/05/02; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: C/O BARRY CURRELL & CO FARLEY HOUSE BLACK BEAR LANE NEWMARKET SUFFOLK CB8 0JU | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/05/00; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/05/99; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/97 FROM: BARRY CURRELL AND CO RUTLAND CHAMBERS 19 HIGH STREET NEWMARKET SUFFOLK CB8 8LX | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/05/97; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 22/05/96; CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2012-01-01 | £ 72 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 1,211 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTMAN (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-01-01 | £ 19 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 7,786 |
Current Assets | 2012-01-01 | £ 7,830 |
Debtors | 2012-01-01 | £ 44 |
Tangible Fixed Assets | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PORTMAN (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |