36 Portland Rise Management Limited


Founded in 1997, 36 Portland Rise Management, classified under reg no. 03423848 is an active company. Currently registered at 36 Portland Rise N4 2PP, the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Harry J., Theodore G. and Claire H. and others. Of them, Rhona C. has been with the company the longest, being appointed on 17 June 2017 and Harry J. has been with the company for the least time - from 14 May 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

36 Portland Rise Management Limited Address / Contact

Office Address 36 Portland Rise
Office Address2 London
Town
Post code N4 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03423848
Date of Incorporation Fri, 22nd Aug 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Harry J.

Position: Director

Appointed: 14 May 2021

Theodore G.

Position: Director

Appointed: 05 February 2021

Claire H.

Position: Director

Appointed: 14 December 2018

Pang W.

Position: Director

Appointed: 17 November 2017

Rhona C.

Position: Director

Appointed: 17 June 2017

Rhys H.

Position: Director

Appointed: 24 March 2017

Resigned: 29 June 2021

Jason H.

Position: Director

Appointed: 30 June 2015

Resigned: 24 March 2017

Ben F.

Position: Director

Appointed: 24 May 2013

Resigned: 14 December 2018

Sara K.

Position: Director

Appointed: 01 May 2011

Resigned: 12 June 2017

Aimee L.

Position: Director

Appointed: 23 July 2010

Resigned: 12 November 2017

Nicola G.

Position: Secretary

Appointed: 23 April 2008

Resigned: 14 April 2010

Nicola G.

Position: Director

Appointed: 16 June 2006

Resigned: 05 February 2021

Walter C.

Position: Director

Appointed: 22 July 2005

Resigned: 16 June 2006

Susan W.

Position: Secretary

Appointed: 17 March 2003

Resigned: 23 April 2008

Thomas R.

Position: Director

Appointed: 01 November 2001

Resigned: 22 July 2005

Eleanor B.

Position: Secretary

Appointed: 08 November 1999

Resigned: 17 March 2003

John O.

Position: Director

Appointed: 27 February 1998

Resigned: 08 January 1999

Eleanor B.

Position: Director

Appointed: 23 August 1997

Resigned: 23 July 2010

Maeve S.

Position: Director

Appointed: 23 August 1997

Resigned: 01 May 2011

Maeve S.

Position: Secretary

Appointed: 23 August 1997

Resigned: 08 November 1999

Penelope P.

Position: Director

Appointed: 23 August 1997

Resigned: 24 May 2013

Susan W.

Position: Director

Appointed: 23 August 1997

Resigned: 30 June 2015

Uk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 22 August 1997

Resigned: 28 August 1997

Uk Company Secretaries Limited

Position: Secretary

Appointed: 22 August 1997

Resigned: 28 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 21515 653       
Balance Sheet
Current Assets3 6244 0623 5422 5481 3641 4433 6441 308930
Net Assets Liabilities 15 65316 57315 73913 88114 76913 91314 68915 120
Cash Bank In Hand2 4282 716       
Debtors1 1961 346       
Other Debtors1 1961 346       
Tangible Fixed Assets12 08412 084       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve3 1263 564       
Shareholder Funds15 21515 653       
Other
Creditors 4935535531 2855533 7026851 199
Fixed Assets 12 08412 08412 08412 08412 08412 08412 08412 084
Net Current Assets Liabilities3 1313 5694 4893 6551 7972 6851 8292 6053 036
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 5001 5001 6601 7181 7951 8871 9823 305
Total Assets Less Current Liabilities15 21515 65316 57315 73913 88114 76913 91314 68915 120
Administrative Expenses3 4243 562       
Creditors Due Within One Year493493       
Gross Profit Loss4 1504 000       
Number Shares Allotted 5       
Other Creditors Due Within One Year493493       
Other Reserves12 08412 084       
Par Value Share 1       
Profit Loss For Period726438       
Profit Loss On Ordinary Activities Before Tax726438       
Share Capital Allotted Called Up Paid55       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 19th, September 2023
Free Download (4 pages)

Company search

Advertisements