Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 36 PORTLAND RISE MANAGEMENT LIMITED
Company Information for

36 PORTLAND RISE MANAGEMENT LIMITED

36 PORTLAND RISE, LONDON, N4 2PP,
Company Registration Number
03423848
Private Limited Company
Active

Company Overview

About 36 Portland Rise Management Ltd
36 PORTLAND RISE MANAGEMENT LIMITED was founded on 1997-08-22 and has its registered office in . The organisation's status is listed as "Active". 36 Portland Rise Management 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
36 PORTLAND RISE MANAGEMENT LIMITED
 
Legal Registered Office
36 PORTLAND RISE
LONDON
N4 2PP
Other companies in N4
 
Filing Information
Company Number 03423848
Company ID Number 03423848
Date formed 1997-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 36 PORTLAND RISE MANAGEMENT LIMITED
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 36 PORTLAND RISE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RHONA FRANCES COLQUHOUN
Director 2017-06-17
BEN THOMAS FIELDING
Director 2013-05-24
NICOLA JOANNE GIBB
Director 2006-06-16
RHYS HORNE
Director 2017-03-24
PANG CHUAN WANG
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
AIMEE JULIA LAWRENCE
Director 2010-07-23 2017-11-12
SARA YASMIN KHAN
Director 2011-05-01 2017-06-12
JASON HARRIS
Director 2015-06-30 2017-03-24
SUSAN DENISE WALKER
Director 1997-08-23 2015-06-30
PENELOPE PRODROMOU
Director 1997-08-23 2013-05-24
MAEVE CHRISTINA MARY SHERLOCK
Director 1997-08-23 2011-05-01
ELEANOR MICHELE BRATERMAN
Director 1997-08-23 2010-07-23
NICOLA JOANNE GIBB
Company Secretary 2008-04-23 2010-04-14
SUSAN WALKER
Company Secretary 2003-03-17 2008-04-23
WALTER PATRICK CROFT
Director 2005-07-22 2006-06-16
THOMAS RAINBIRD
Director 2001-11-01 2005-07-22
ELEANOR MICHELE BRATERMAN
Company Secretary 1999-11-08 2003-03-17
MAEVE CHRISTINA MARY SHERLOCK
Company Secretary 1997-08-23 1999-11-08
JOHN PATRICK OSULLIVAN
Director 1998-02-27 1999-01-08
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-08-22 1997-08-28
UK COMPANY SECRETARIES LIMITED
Company Secretary 1997-08-22 1997-08-28

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
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RHYS HORNE
2021-09-23AP01DIRECTOR APPOINTED MR THEODORE ANGUS MACHEN GELLATLY
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOANNE GIBB
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-07-04AP01DIRECTOR APPOINTED MS CLAIRE JENNIFER HARMER
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BEN THOMAS FIELDING
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR PANG CHUAN WANG
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR AIMEE JULIA LAWRENCE
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-14AP01DIRECTOR APPOINTED MISS RHONA FRANCES COLQUHOUN
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SARA YASMIN KHAN
2017-06-07AP01DIRECTOR APPOINTED MR RHYS HORNE
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON HARRIS
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-12-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-20AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for Nicola Joanne Gibb on 2013-06-22
2015-08-20AP01DIRECTOR APPOINTED MR JASON HARRIS
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DENISE WALKER
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-10AR0118/08/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-13CH01Director's details changed for Nicola Joanne Gibb on 2013-06-22
2013-09-13AR0118/08/13 ANNUAL RETURN FULL LIST
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE PRODROMOU
2013-09-13AP01DIRECTOR APPOINTED MR BEN THOMAS FIELDING
2013-05-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-05CH01Director's details changed for Nicola Joanne Gibb on 2012-11-05
2012-08-18AR0118/08/12 FULL LIST
2012-04-19AA31/12/11 TOTAL EXEMPTION FULL
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-09-14AR0120/08/11 FULL LIST
2011-09-14AP01DIRECTOR APPOINTED MS SARA YASMIN KHAN
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MAEVE SHERLOCK
2010-09-10AR0120/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE GIBB / 20/08/2010
2010-09-10AP01DIRECTOR APPOINTED MISS AIMEE JULIA LAWRENCE
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DENISE WALKER / 20/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAEVE CHRISTINA MARY SHERLOCK / 20/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE PRODROMOU / 20/08/2010
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR BRATERMAN
2010-07-26AA31/12/09 TOTAL EXEMPTION FULL
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY NICOLA GIBB
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-10-06AR0120/08/09 FULL LIST
2008-10-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-05-09AA31/12/07 TOTAL EXEMPTION FULL
2008-04-28288aSECRETARY APPOINTED NICOLA JOANNE GIBB
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY SUSAN WALKER
2007-09-11363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-20363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288bDIRECTOR RESIGNED
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-15363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2004-09-07363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-01363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-04-02288aNEW SECRETARY APPOINTED
2003-04-02288bSECRETARY RESIGNED
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-28363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-11-07288aNEW DIRECTOR APPOINTED
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
1999-11-30288aNEW SECRETARY APPOINTED
1999-11-30288bSECRETARY RESIGNED
1999-11-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-11-30363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-02363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 36 PORTLAND RISE MANAGEMENT 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 36 PORTLAND RISE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
36 PORTLAND RISE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 36 PORTLAND RISE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 36 PORTLAND RISE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 36 PORTLAND RISE MANAGEMENT LIMITED
Trademarks
We have not found any records of 36 PORTLAND RISE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 36 PORTLAND RISE MANAGEMENT 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 (98000 - Residents property management) as 36 PORTLAND RISE MANAGEMENT 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
Outgoings
Business Rates/Property Tax
No properties were found where 36 PORTLAND RISE MANAGEMENT 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 36 PORTLAND RISE MANAGEMENT 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 36 PORTLAND RISE MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1