You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Portland Road Management Limited BIRMINGHAM


Founded in 2000, 64 Portland Road Management, classified under reg no. 04113400 is an active company. Currently registered at Cottons - 361 Hagley Road B17 8DL, Birmingham the company has been in the business for twenty five years. Its financial year was closed on 25th March and its latest financial statement was filed on Saturday 25th March 2023.

Currently there are 3 directors in the the company, namely Lewis O., Brandon L. and Andrew B.. In addition one secretary - Hilary B. - is with the firm. Currently 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.

64 Portland Road Management Limited Address / Contact

Office Address Cottons - 361 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04113400
Date of Incorporation Thu, 23rd Nov 2000
Industry Residents property management
End of financial Year 25th March
Company age 25 years old
Account next due date Wed, 25th Dec 2024 (202 days after)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Hilary B.

Position: Secretary

Appointed: 10 March 2025

Lewis O.

Position: Director

Appointed: 15 April 2024

Brandon L.

Position: Director

Appointed: 22 February 2024

Andrew B.

Position: Director

Appointed: 14 March 2006

Cottons Property Consultants Llp

Position: Corporate Secretary

Appointed: 18 April 2023

Resigned: 06 March 2025

Stuart G.

Position: Secretary

Appointed: 17 October 2013

Resigned: 18 April 2023

Dominic D.

Position: Director

Appointed: 01 February 2010

Resigned: 11 July 2022

Mark W.

Position: Secretary

Appointed: 15 October 2004

Resigned: 01 October 2013

Paul B.

Position: Director

Appointed: 10 August 2001

Resigned: 17 December 2004

Jane M.

Position: Director

Appointed: 10 August 2001

Resigned: 19 September 2002

Martin S.

Position: Director

Appointed: 10 August 2001

Resigned: 06 February 2003

Warren S.

Position: Director

Appointed: 10 August 2001

Resigned: 08 July 2020

Peter D.

Position: Secretary

Appointed: 10 August 2001

Resigned: 14 October 2004

John T.

Position: Director

Appointed: 23 November 2000

Resigned: 01 July 2001

Sally W.

Position: Secretary

Appointed: 23 November 2000

Resigned: 01 July 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Andrew B. This PSC and has 25-50% shares. The second one in the PSC register is Hilary B. This PSC owns 25-50% shares.

Andrew B.

Notified on 29 November 2019
Nature of control: 25-50% shares

Hilary B.

Notified on 29 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-252023-03-25
Balance Sheet
Current Assets44
Net Assets Liabilities44
Other
Net Current Assets Liabilities44
Total Assets Less Current Liabilities44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Monday 25th March 2024
filed on: 2nd, September 2024
Free Download (3 pages)

Company search

Advertisements