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

PORTOBELLO ASSETS LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, LANCASHIRE, M25 9WS,
Company Registration Number
08411989
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Portobello Assets Ltd
PORTOBELLO ASSETS LIMITED was founded on 2013-02-20 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Portobello Assets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PORTOBELLO ASSETS LIMITED
 
Legal Registered Office
1ST FLOOR RICO HOUSE GEORGE STREET
PRESTWICH
MANCHESTER
LANCASHIRE
M25 9WS
Other companies in M3
 
Previous Names
WALTERSOFT LTD12/03/2013
Filing Information
Company Number 08411989
Company ID Number 08411989
Date formed 2013-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 06:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTOBELLO ASSETS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MIM CONSULTING LIMITED   PARK LANE PARTNERS LIMITED   SEFTON YODAIKEN & CO LTD   SILVERHALL ESTATES LTD   TIEKEY LIMITED   UNITED STATES TAX SERVICES LTD
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 PORTOBELLO ASSETS LIMITED

Current Directors
Officer Role Date Appointed
MIA LEV
Company Secretary 2013-02-20
ELLIOT RICHARD FIDLER
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2013-02-20 2013-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT RICHARD FIDLER CLIPPERS PROPERTY ADVISORS LIMITED Director 2016-05-06 CURRENT 2016-04-28 Active
ELLIOT RICHARD FIDLER FINCHLEY ROAD DEVELOPMENTS LIMITED Director 2016-03-14 CURRENT 2016-03-11 Active
ELLIOT RICHARD FIDLER LANCASTER MEWS DEVELOPMENTS LIMITED Director 2015-08-05 CURRENT 2015-07-08 Active
ELLIOT RICHARD FIDLER CHARLES STREET ASSETS DEVELOPMENTS LIMITED Director 2015-06-08 CURRENT 2015-03-25 Active
ELLIOT RICHARD FIDLER HAMILTON ASSETS DEVELOPMENTS LIMITED Director 2015-03-02 CURRENT 2015-02-06 Active
ELLIOT RICHARD FIDLER YANSTONE LTD Director 2014-03-10 CURRENT 2014-02-19 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER WOVENWELL LTD Director 2014-01-29 CURRENT 2014-01-14 Active
ELLIOT RICHARD FIDLER CRANWELL VENTURES LTD Director 2013-10-10 CURRENT 2013-10-08 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER REEDMINSTER LTD Director 2013-05-23 CURRENT 2013-05-13 Active
ELLIOT RICHARD FIDLER TELLINGHALL ASSETS LIMITED Director 2013-05-23 CURRENT 2013-05-13 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER BOUNTY DEVELOPMENTS LTD Director 2013-03-22 CURRENT 2012-11-01 Dissolved 2014-12-23
ELLIOT RICHARD FIDLER WIGWELL DEVELOPMENTS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER MELROSE ASSETS LIMITED Director 2012-08-03 CURRENT 2010-09-22 Dissolved 2014-12-23
ELLIOT RICHARD FIDLER MELROSE ASSETS (NO 2) LIMITED Director 2012-08-03 CURRENT 2012-02-09 Dissolved 2014-12-23
ELLIOT RICHARD FIDLER 16 GOLDHURST TERRACE LIMITED Director 2012-07-25 CURRENT 2012-07-13 Dissolved 2015-02-24
ELLIOT RICHARD FIDLER BELSIZE SQUARE ASSETS LIMITED Director 2012-07-17 CURRENT 2012-06-11 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER KINGSMILL ASSETS (NO 2) LIMITED Director 2012-03-07 CURRENT 2011-01-17 Dissolved 2015-06-09
ELLIOT RICHARD FIDLER BELSIZE ASSETS (NO 2) LIMITED Director 2012-03-05 CURRENT 2011-03-02 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER BELSIZE ASSETS LIMITED Director 2012-02-29 CURRENT 2012-02-21 Dissolved 2018-04-17
ELLIOT RICHARD FIDLER ADDISON ASSETS (NO 2) LIMITED Director 2012-01-25 CURRENT 2012-01-19 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER ADDISON ASSETS LIMITED Director 2012-01-25 CURRENT 2012-01-19 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER ADAGORF ASSETS LIMITED Director 2011-12-01 CURRENT 2011-11-18 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER ADAGORF ASSETS (NO 2) LIMITED Director 2011-12-01 CURRENT 2011-11-18 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER CONWAY ASSETS (NO2) LTD Director 2011-10-25 CURRENT 2010-08-05 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER CONWAY ASSETS LIMITED Director 2011-10-25 CURRENT 2010-08-05 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER RUDDINGTON ASSETS (NO 2) LIMITED Director 2011-06-22 CURRENT 2010-04-08 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER RUDDINGTON ASSETS LIMITED Director 2011-06-22 CURRENT 2010-05-05 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER BLUE BRICK MANAGEMENT LIMITED Director 2011-04-27 CURRENT 2011-03-29 Active
ELLIOT RICHARD FIDLER RAVENLEIGH (NO 2) LIMITED Director 2011-04-18 CURRENT 2011-03-23 Dissolved 2015-01-27
ELLIOT RICHARD FIDLER RAVENLEIGH LTD Director 2010-09-16 CURRENT 2010-09-15 Dissolved 2015-01-27
ELLIOT RICHARD FIDLER LUTON CS LTD Director 2010-02-16 CURRENT 2009-10-23 Dissolved 2014-12-23
ELLIOT RICHARD FIDLER PENNANT PARK PROPERTIES LIMITED Director 2009-02-03 CURRENT 2001-06-15 Dissolved 2017-03-07
ELLIOT RICHARD FIDLER ALDRIDGE ASSETS (NO 2) LIMITED Director 2008-11-21 CURRENT 2008-10-30 Active
ELLIOT RICHARD FIDLER ALDRIDGE ASSETS LIMITED Director 2008-11-21 CURRENT 2008-10-24 Active
ELLIOT RICHARD FIDLER PARK LANE PARTNERS LIMITED Director 2007-06-21 CURRENT 2007-06-13 Active
ELLIOT RICHARD FIDLER EXC PLC Director 2004-05-08 CURRENT 2004-03-25 Dissolved 2013-09-03

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
2021-07-27GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Maybrook House 40 Blackfriars Street Manchester M3 2EG
2018-11-09PSC04Change of details for Mr Elliot Richard Fidler as a person with significant control on 2018-09-18
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084119890010
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084119890009
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084119890008
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890013
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890012
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890014
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890011
2017-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084119890007
2017-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084119890006
2017-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084119890005
2017-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084119890004
2017-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084119890003
2017-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084119890002
2017-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084119890001
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890008
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890009
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890010
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890007
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890006
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0120/02/15 FULL LIST
2014-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890004
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890005
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20AR0120/02/14 FULL LIST
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890003
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890001
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084119890002
2013-03-12RES15CHANGE OF NAME 12/03/2013
2013-03-12CERTNMCOMPANY NAME CHANGED WALTERSOFT LTD CERTIFICATE ISSUED ON 12/03/13
2013-03-12AP03SECRETARY APPOINTED MRS MIA LEV
2013-03-12AP01DIRECTOR APPOINTED MR ELLIOT RICHARD FIDLER
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2013-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PORTOBELLO ASSETS 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 PORTOBELLO ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-23 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2018-01-23 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2018-01-23 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2018-01-23 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2017-02-21 Satisfied NOVELLUS CAPITAL LIMITED
2017-02-21 Satisfied NOVELLUS CAPITAL LIMITED
2017-02-21 Satisfied NOVELLUS CAPITAL LIMITED
2015-07-17 Satisfied EGT BRIDGING FINANCE LIMITED
2015-07-17 Satisfied EGT BRIDGING FINANCE LIMITED
2014-09-08 Satisfied EGT UK BRIDGING FINANCE LIMITED
2014-09-08 Satisfied EGT UK BRIDGING FINANCE LIMITED
2013-06-07 Satisfied EGT BRIDGING FINANCE LIMITED
2013-06-07 Satisfied EGT BRIDGING FINANCE LIMITED
2013-06-07 Satisfied EGT BRIDGING FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 PORTOBELLO ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of PORTOBELLO ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTOBELLO ASSETS LIMITED
Trademarks
We have not found any records of PORTOBELLO ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTOBELLO ASSETS 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 (99999 - Dormant Company) as PORTOBELLO ASSETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTOBELLO ASSETS 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 PORTOBELLO ASSETS 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 PORTOBELLO ASSETS 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.