88 Portland Place Management Company Limited LONDON


Founded in 1985, 88 Portland Place Management Company, classified under reg no. 01964817 is an active company. Currently registered at 40-41 Great Castle Street W1W 8LU, London the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Sharon G., Abeer S. and Alan P.. Of them, Alan P. has been with the company the longest, being appointed on 10 December 2012 and Sharon G. has been with the company for the least time - from 1 June 2021. At present 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.

88 Portland Place Management Company Limited Address / Contact

Office Address 40-41 Great Castle Street
Town London
Post code W1W 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01964817
Date of Incorporation Tue, 26th Nov 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sharon G.

Position: Director

Appointed: 01 June 2021

Abeer S.

Position: Director

Appointed: 13 January 2014

Alan P.

Position: Director

Appointed: 10 December 2012

Sita P.

Position: Director

Appointed: 23 November 2016

Resigned: 20 December 2019

Lynn B.

Position: Director

Appointed: 23 November 2016

Resigned: 28 October 2020

Paul L.

Position: Director

Appointed: 23 October 2013

Resigned: 25 May 2018

Julie C.

Position: Director

Appointed: 17 October 2013

Resigned: 17 February 2017

Timothy R.

Position: Director

Appointed: 17 October 2013

Resigned: 30 December 2016

Sharon R.

Position: Director

Appointed: 19 July 2013

Resigned: 17 October 2013

Nicholas R.

Position: Director

Appointed: 05 December 2012

Resigned: 20 December 2013

Wendy S.

Position: Director

Appointed: 05 December 2012

Resigned: 17 October 2013

Timothy S.

Position: Director

Appointed: 08 June 2011

Resigned: 05 December 2012

Antoinette S.

Position: Director

Appointed: 16 February 2010

Resigned: 23 August 2012

Maeve H.

Position: Director

Appointed: 14 January 2010

Resigned: 17 October 2013

Mark R.

Position: Director

Appointed: 14 January 2010

Resigned: 18 February 2011

Ruth R.

Position: Secretary

Appointed: 02 December 2008

Resigned: 30 December 2016

Donald R.

Position: Director

Appointed: 23 September 2008

Resigned: 11 July 2012

John W.

Position: Director

Appointed: 25 June 2003

Resigned: 07 May 2013

John B.

Position: Director

Appointed: 25 June 2003

Resigned: 24 April 2009

Maeve H.

Position: Director

Appointed: 07 August 2000

Resigned: 31 December 2005

Herbert O.

Position: Director

Appointed: 09 September 1998

Resigned: 01 October 1999

Rodney J.

Position: Director

Appointed: 16 June 1998

Resigned: 13 September 2004

Cyril B.

Position: Director

Appointed: 31 December 1991

Resigned: 21 April 1998

Michael B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 22 November 2008

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 16 June 1998

Robert E.

Position: Director

Appointed: 31 December 1991

Resigned: 16 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets24 61747 91763 30284 976112 628126 066157 683180 170
Other
Creditors14 64115 38615 22812 51714 31514 02420 43222 496
Fixed Assets18 35717 29216 22715 16214 09713 03211 96710 902
Net Current Assets Liabilities9 97632 53148 07472 45998 313117 609137 251157 674
Total Assets Less Current Liabilities28 33349 82364 30187 621112 410130 641149 218168 576

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, March 2023
Free Download (5 pages)

Company search

Advertisements