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

THE PORTLAND HOUSE GROUP LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
06041418
Private Limited Company
Active

Company Overview

About The Portland House Group Ltd
THE PORTLAND HOUSE GROUP LIMITED was founded on 2007-01-04 and has its registered office in London. The organisation's status is listed as "Active". The Portland House Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE PORTLAND HOUSE GROUP LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Previous Names
OPTICACRE LIMITED11/04/2007
Filing Information
Company Number 06041418
Company ID Number 06041418
Date formed 2007-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PORTLAND HOUSE GROUP 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.
Companies with same name THE PORTLAND HOUSE GROUP LIMITED
The following companies were found which have the same name as THE PORTLAND HOUSE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PORTLAND HOUSE GROUP PTY. LIMITED VIC 3000 Active Company formed on the 1959-12-17

Company Officers of THE PORTLAND HOUSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLIVE PATRICK FARRELL
Company Secretary 2007-01-25
CHARKHAM SAMUEL MAURICE
Company Secretary 2007-03-21
ALAN NIGEL DALTON
Director 2007-01-25
CLIVE PATRICK FARRELL
Director 2007-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2007-01-04 2007-01-25
SDG REGISTRARS LIMITED
Nominated Director 2007-01-04 2007-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE PATRICK FARRELL SILVERLOCK LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
CLIVE PATRICK FARRELL Y WERDDON MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2006-06-05 Active
CLIVE PATRICK FARRELL PLANT LIFE GARDENS LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-09
CLIVE PATRICK FARRELL LANSDOWNE PROPERTY HOLDINGS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-11-24
CLIVE PATRICK FARRELL GREENMANTLE ESTATES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
CLIVE PATRICK FARRELL 52 QUEEN'S GATE TERRACE MANAGEMENT LIMITED Director 2006-04-14 CURRENT 1995-07-14 Active
CLIVE PATRICK FARRELL ARKMANOR LIMITED Director 2006-04-05 CURRENT 2006-04-04 Active - Proposal to Strike off
CLIVE PATRICK FARRELL LEPIDOPTERA ESTATES LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2013-11-12
CLIVE PATRICK FARRELL SINCLAIR HOUSE PROPERTIES LIMITED Director 1998-06-15 CURRENT 1998-06-15 Liquidation
CLIVE PATRICK FARRELL STRATFORD-UPON-AVON BUTTERFLY FARM LIMITED Director 1992-05-22 CURRENT 1984-10-30 Active
CLIVE PATRICK FARRELL RIVERVIEW ESTATES LIMITED Director 1992-03-24 CURRENT 1985-06-13 Dissolved 2015-08-11
CLIVE PATRICK FARRELL ROUNDRIVER LIMITED Director 1992-03-20 CURRENT 1966-11-11 Active
CLIVE PATRICK FARRELL TRAITBOND LIMITED Director 1992-03-20 CURRENT 1981-04-21 Active
CLIVE PATRICK FARRELL MERLEWOOD ESTATES LIMITED Director 1992-03-20 CURRENT 1983-03-07 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
2024-01-09CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2024-01-0230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2022-12-06MR05
2022-01-19Director's details changed for Mrs Claire Tracy Dalton on 2022-01-11
2022-01-19CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-19CH01Director's details changed for Mrs Claire Tracy Dalton on 2022-01-11
2022-01-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22PSC04Change of details for Mr Alan Nigel Dalton as a person with significant control on 2018-11-21
2021-06-22PSC07CESSATION OF CLIVE PATRICK FARRELL AS A PERSON OF SIGNIFICANT CONTROL
2021-05-19CH01Director's details changed for Mrs Claire Tracy Dalton on 2021-05-01
2021-05-19CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE TRACY DALTON on 2021-05-01
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-11-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18TM02Termination of appointment of Charkham Samuel Maurice on 2020-11-13
2020-11-17AP03Appointment of Claire Tracy Dalton as company secretary on 2020-11-13
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060414180025
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-11-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PATRICK FARRELL
2018-12-21TM02Termination of appointment of Clive Patrick Farrell on 2018-11-21
2018-12-20AP01DIRECTOR APPOINTED MRS CLAIRE TRACY DALTON
2018-08-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060414180022
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060414180024
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060414180024
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060414180023
2016-01-25AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-18AR0104/01/16 FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM, 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD, LONDON, NW3 6JG
2015-03-17AA30/04/14 TOTAL EXEMPTION FULL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0104/01/15 FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0104/01/14 FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NIGEL DALTON / 01/01/2014
2013-10-29AA30/04/13 TOTAL EXEMPTION FULL
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 060414180022
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060414180021
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060414180020
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-01-11AR0104/01/13 FULL LIST
2012-12-11AA30/04/12 TOTAL EXEMPTION FULL
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-01-13AR0104/01/12 FULL LIST
2011-10-20AA30/04/11 TOTAL EXEMPTION FULL
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-11AR0104/01/11 FULL LIST
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-21AA30/04/10 TOTAL EXEMPTION FULL
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-14AR0104/01/10 FULL LIST
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-27AA30/04/09 TOTAL EXEMPTION FULL
2009-02-13363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, 61 CHANDOS PLACE, LONDON, WC2N 4HG
2008-09-04AA30/04/08 TOTAL EXEMPTION FULL
2008-08-28363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-05-22225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-11CERTNMCOMPANY NAME CHANGED OPTICACRE LIMITED CERTIFICATE ISSUED ON 11/04/07
2007-03-2088(2)RAD 25/01/07--------- £ SI 50@1=50 £ IC 50/100
2007-03-2088(2)RAD 25/01/07--------- £ SI 49@1=49 £ IC 1/50
2007-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-01288bSECRETARY RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2007-02-03287REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 41 CHALTON STREET, LONDON, NW1 1JD
2007-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PORTLAND HOUSE GROUP 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 THE PORTLAND HOUSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Satisfied BANK OF SCOTLAND PLC
2016-03-16 Outstanding BANK OF SCOTLAND PLC
2013-09-03 Satisfied BANK OF SCOTLAND PLC
2013-06-13 Outstanding BANK OF SCOTLAND PLC
2013-06-05 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-03-23 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-12-01 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-01-17 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-08-20 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-08-05 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-07-16 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-05-27 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-05-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-04-19 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-03-29 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-03-02 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-02-08 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-01-04 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-12-10 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-11-11 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-10-28 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-24 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 THE PORTLAND HOUSE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE PORTLAND HOUSE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PORTLAND HOUSE GROUP LIMITED
Trademarks
We have not found any records of THE PORTLAND HOUSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PORTLAND HOUSE GROUP 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 (82990 - Other business support service activities n.e.c.) as THE PORTLAND HOUSE GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE PORTLAND HOUSE GROUP 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 THE PORTLAND HOUSE GROUP 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 THE PORTLAND HOUSE GROUP 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.