Company NamePortland Gate Managememt Company Limited
DirectorsMichael George Jackson and Elizabeth McEleney
Company StatusActive
Company Number04500420
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael George Jackson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(1 year, 8 months after company formation)
Appointment Duration20 years
RoleManagement Cons
Country of ResidenceEngland
Correspondence AddressBrockley
Meadow View Drive
Frodsham
Cheshire
WA6 6UP
Director NameMs Elizabeth McEleney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(2 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address6 Portland Gate
Portbury Close
Wirral
Merseyside
CH62 4SG
Wales
Director NameJohn Kenneth Lucas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKylan Linkshey Road
Caldy
Wirral
L48 1NA
Director NameMr David Peter Newton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Bostock Hall
Bostock Road Bostock
Middlewich
Cheshire
CW10 9JN
Secretary NameMr David Peter Newton
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Bostock Hall
Bostock Road Bostock
Middlewich
Cheshire
CW10 9JN
Secretary NameAndrew Louis
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2005)
RoleManagement Co
Correspondence AddressMuskers Building 2nd Floor
1 Stanley Street
Liverpool
Merseyside
L1 6AA
Director NamePaul Lewis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 March 2006)
RoleDirector Of Repair Company
Correspondence AddressThe Sheep House
Brookend Nr Lydney
Gloucestershire
Woolaston
GL16 6HF
Wales
Secretary NameMr Michael George Jackson
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 18 October 2018)
RoleManagement Cons
Country of ResidenceEngland
Correspondence AddressBrockley
Meadow View Drive
Frodsham
Cheshire
WA6 6UP
Director NameMr Phillip Cross
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Portland Gate Portbury Close
Wirral
CH62 4SG
Wales
Secretary NameMr Theodore Michael John Norton
StatusResigned
Appointed18 October 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 2020)
RoleCompany Director
Correspondence Address67 Seven Acres Lane
Wirral
Thingwall
CH61 7XZ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Pye Road
Wirral
CH60 0DB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£15,000
Net Worth£300
Current Liabilities£5,878

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

30 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 January 2022Termination of appointment of Phillip Cross as a director on 6 January 2022 (1 page)
10 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
3 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
12 August 2020Termination of appointment of Theodore Michael John Norton as a secretary on 12 August 2020 (1 page)
12 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Registered office address changed from 67 Seven Acres Lane Thingwall Wirral CH61 7XZ England to 1 Pye Road Wirral CH60 0DB on 8 July 2020 (1 page)
25 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
2 November 2018Termination of appointment of Michael George Jackson as a secretary on 18 October 2018 (1 page)
2 November 2018Appointment of Mr Phillip Cross as a director on 18 October 2018 (2 pages)
30 October 2018Appointment of Mr Theodore Michael John Norton as a secretary on 18 October 2018 (2 pages)
30 October 2018Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP to 67 Seven Acres Lane Thingwall Wirral CH61 7XZ on 30 October 2018 (1 page)
10 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 14 November 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
31 March 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
20 October 2015Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA to Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 20 October 2015 (1 page)
20 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(7 pages)
20 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(7 pages)
20 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(7 pages)
20 October 2015Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA to Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 20 October 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 300
(7 pages)
12 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 300
(7 pages)
12 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 300
(7 pages)
19 February 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
19 February 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(7 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(7 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(7 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
17 February 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
17 February 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Elizabeth Mceleney on 31 December 2009 (2 pages)
13 September 2010Director's details changed for Elizabeth Mceleney on 31 December 2009 (2 pages)
13 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
30 September 2009Return made up to 01/08/09; full list of members (19 pages)
30 September 2009Return made up to 01/08/09; full list of members (19 pages)
17 November 2008Return made up to 01/08/08; full list of members
  • 363(287) ‐ Registered office changed on 17/11/08
(6 pages)
17 November 2008Return made up to 01/08/08; full list of members
  • 363(287) ‐ Registered office changed on 17/11/08
(6 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
10 October 2008Registered office changed on 10/10/2008 from 42 pensby road heswall wirral merseyside CH60 7RE (1 page)
10 October 2008Registered office changed on 10/10/2008 from 42 pensby road heswall wirral merseyside CH60 7RE (1 page)
2 January 2008Total exemption full accounts made up to 31 December 2006 (4 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (4 pages)
22 September 2007Return made up to 01/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 September 2007Return made up to 01/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 January 2007Total exemption full accounts made up to 31 December 2005 (4 pages)
31 January 2007Total exemption full accounts made up to 31 December 2005 (4 pages)
29 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2006Return made up to 01/08/05; change of members
  • 363(287) ‐ Registered office changed on 24/01/06
(10 pages)
24 January 2006Return made up to 01/08/05; change of members
  • 363(287) ‐ Registered office changed on 24/01/06
(10 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: andrew louis muskers building stanley street liverpool merseyside L1 6AA (1 page)
21 June 2005Registered office changed on 21/06/05 from: andrew louis muskers building stanley street liverpool merseyside L1 6AA (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
23 February 2005Ad 15/02/05--------- £ si 28@10=280 £ ic 20/300 (7 pages)
23 February 2005Ad 15/02/05--------- £ si 28@10=280 £ ic 20/300 (7 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
30 November 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Director resigned (1 page)
30 November 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Director resigned (1 page)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
9 September 2003Return made up to 01/08/03; full list of members (7 pages)
9 September 2003Return made up to 01/08/03; full list of members (7 pages)
9 September 2003Registered office changed on 09/09/03 from: 40 parkgate road chester chester CH1 4AJ (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: 40 parkgate road chester chester CH1 4AJ (1 page)
19 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
1 August 2002Incorporation (18 pages)
1 August 2002Incorporation (18 pages)