Company NameThe Portus Group Ltd
Company StatusActive
Company Number11158661
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew Michael Ward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKnights Court Weaver Street
Chester
CH1 2BQ
Wales
Director NameMrs Marian Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address45 City Road
Chester
Cheshire
CH1 3AE
Wales
Director NameMrs Lisa Claire Cooper
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKnights Court Weaver Street
Chester
CH1 2BQ
Wales
Director NameMr Mitchell Walsh
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Andrew George Court
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2021(3 years after company formation)
Appointment Duration2 years (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnights Court Weaver Street
Chester
CH1 2BQ
Wales
Director NameMr Alexander Julian Bird
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
Cheshire
CH1 3AE
Wales

Location

Registered AddressKnights Court
Weaver Street
Chester
CH1 2BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

16 February 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
(3 pages)
16 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
16 February 2021Appointment of Mr Alexander Julian Bird as a director on 15 February 2021 (2 pages)
16 February 2021Appointment of Mr Andrew George Court as a director on 14 February 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 February 2020Appointment of Mrs Lisa Claire Cooper as a director on 1 January 2020 (2 pages)
12 February 2020Director's details changed for Mr Andrew Michael Ward on 1 January 2020 (2 pages)
12 February 2020Change of details for Mr Andrew Michael Ward as a person with significant control on 1 January 2020 (2 pages)
12 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 June 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
11 March 2019Termination of appointment of Mitchell Walsh as a director on 28 February 2019 (1 page)
27 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
12 February 2019Cessation of Mitchell Walsh as a person with significant control on 19 January 2018 (1 page)
4 December 2018Appointment of Mrs Marion Ward as a director on 1 December 2018 (2 pages)
26 February 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 45 City Road Chester Cheshire CH1 3AE on 26 February 2018 (2 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)