Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED
Company Information for

86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED

33 NEW CAVENDISH STREET, LONDON, W1G 9TS,
Company Registration Number
01964296
Private Limited Company
Active

Company Overview

About 86 Portland Place Management Company Ltd
86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED was founded on 1985-11-25 and has its registered office in London. The organisation's status is listed as "Active". 86 Portland Place Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
33 NEW CAVENDISH STREET
LONDON
W1G 9TS
Other companies in W1G
 
Filing Information
Company Number 01964296
Company ID Number 01964296
Date formed 1985-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:28:41
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELIAHOU MEIR ABRAHAM
Director 2009-12-11
DOUGLAS EVANS
Director 2009-12-11
MARION GOLD
Director 2009-12-11
NOORALI RASHID SAYANI
Director 1994-03-31
RICHARD THOMAS SHANNON
Director 1997-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CARTER BACKER WINTER TRESTEES LIMITED
Company Secretary 2006-10-25 2010-03-10
FIRAS CHAMSI-PASHA
Director 2006-10-20 2010-03-10
CHAKER MOHAMED CHAMSI PASHA
Director 1997-04-28 2010-03-04
PATRICK JAMES VEITCH
Director 2006-05-30 2008-06-13
ROBERT JOHN APPERLEY
Company Secretary 2001-07-01 2006-10-25
ROBERT JONATHAN DAVIS
Company Secretary 1992-03-31 2001-07-01
EDWARD SHAW
Director 1992-03-31 1997-04-28
NORMAN GOLD
Director 1992-03-31 1992-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIAHOU MEIR ABRAHAM E M ABRAHAM LIMITED Director 1991-09-26 CURRENT 1955-05-07 Active
ELIAHOU MEIR ABRAHAM EMA TEXTILES LIMITED Director 1991-05-22 CURRENT 1969-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EVANS
2023-06-21Compulsory strike-off action has been discontinued
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-06-19APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS SHANNON
2023-06-19CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-25AP01DIRECTOR APPOINTED MRS JOYCE ELIAHOU ABRAHAM
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIAHOU MEIR ABRAHAM
2022-04-20AP01DIRECTOR APPOINTED MR HARDEV SINGH
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-18AP01DIRECTOR APPOINTED MS ANNE COWEN
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARION GOLD
2019-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 9
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 9
2016-04-29AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 9
2015-05-12AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 9
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0131/03/11 ANNUAL RETURN FULL LIST
2011-05-26AD02Register inspection address changed from Enterprise House 21 Buckle Street London E18NN United Kingdom
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0131/03/10 ANNUAL RETURN FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAHOU MEIR ABRAHAM / 31/03/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD THOMAS SHANNON / 31/03/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION GOLD / 31/03/2010
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/10 FROM Ostro House 420 Finchley Road London NW2 2HY
2010-03-17AD03Register(s) moved to registered inspection location
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY CARTER BACKER WINTER TRESTEES LIMITED
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR FIRAS CHAMSI-PASHA
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHAKER CHAMSI PASHA
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-19AP01DIRECTOR APPOINTED MARION GOLD
2009-12-19AP01DIRECTOR APPOINTED MR ELIAHOU MEIR ABRAHAM
2009-12-19AP01DIRECTOR APPOINTED DOUGLAS EVANS
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM SAFFRON HOUSE SAFFRON HILL LONDON EC1N 8YB
2009-04-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/07 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR PATRICK VEITCH
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-23363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-28288bSECRETARY RESIGNED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-04-11363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 14-16 STEPHENSON WAY LONDON NW1 2HD
2005-04-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-26363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-09288bSECRETARY RESIGNED
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 8, BENTINCK STREET, LONDON, W1M 6BJ.
2001-07-19288aNEW SECRETARY APPOINTED
2001-06-19363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-13363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-27363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-05-06363(288)DIRECTOR RESIGNED
1998-05-06363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-04-08288aNEW DIRECTOR APPOINTED
1997-10-14288aNEW DIRECTOR APPOINTED
1997-04-21363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 86 PORTLAND PLACE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.