Portal Business Park Management Company Limited NANTWICH


Founded in 2007, Portal Business Park Management Company, classified under reg no. 06274113 is an active company. Currently registered at 5a Hospital Street CW5 5RH, Nantwich the company has been in the business for 17 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 12 directors, namely Ben H., Thomas R. and Colin B. and others. Of them, Neil C., Richard G., Gordon P., Richard P. have been with the company the longest, being appointed on 10 March 2015 and Ben H. has been with the company for the least time - from 27 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Harry H. who worked with the the firm until 10 March 2015.

Portal Business Park Management Company Limited Address / Contact

Office Address 5a Hospital Street
Town Nantwich
Post code CW5 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06274113
Date of Incorporation Fri, 8th Jun 2007
Industry Management of real estate on a fee or contract basis
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Ben H.

Position: Director

Appointed: 27 July 2023

Thomas R.

Position: Director

Appointed: 12 April 2022

Colin B.

Position: Director

Appointed: 03 March 2022

Paul C.

Position: Director

Appointed: 22 February 2022

Claire M.

Position: Director

Appointed: 21 February 2022

Mark P.

Position: Director

Appointed: 21 February 2022

Sara M.

Position: Director

Appointed: 21 February 2022

Mark G.

Position: Director

Appointed: 12 March 2018

Neil C.

Position: Director

Appointed: 10 March 2015

Richard G.

Position: Director

Appointed: 10 March 2015

Gordon P.

Position: Director

Appointed: 10 March 2015

Richard P.

Position: Director

Appointed: 10 March 2015

Thomas R.

Position: Director

Appointed: 12 March 2018

Resigned: 10 June 2019

Ann P.

Position: Director

Appointed: 10 March 2015

Resigned: 10 November 2017

Harry H.

Position: Director

Appointed: 08 June 2007

Resigned: 10 March 2015

Harry H.

Position: Secretary

Appointed: 08 June 2007

Resigned: 10 March 2015

Lionel C.

Position: Director

Appointed: 08 June 2007

Resigned: 10 March 2015

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats researched, there is Gordon P. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Richard P. This PSC has significiant influence or control over the company,. Then there is Richard G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Gordon P.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: significiant influence or control

Richard P.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: significiant influence or control

Richard G.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: significiant influence or control

Neil C.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Ann P.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-292015-06-292015-06-302016-06-302017-06-302018-06-30
Balance Sheet
Cash Bank On Hand   94711 29327 796
Current Assets20 39415 82715 8276 84918 98037 039
Debtors17 28614 34514 3455 9027 6879 243
Net Assets Liabilities   2 3082 3082 308
Other Debtors   2 6833 1201 870
Cash Bank In Hand3 1081 4821 482947  
Net Assets Liabilities Including Pension Asset Liability-7 2302 3082 3082 308  
Reserves/Capital
Profit Loss Account Reserve-7 2302 3082 3082 308  
Other
Amounts Owed By Group Undertakings Participating Interests   916  
Creditors   4 54116 67234 731
Net Current Assets Liabilities-7 2302 3082 3082 3082 3082 308
Other Creditors   7611 90031 706
Trade Creditors Trade Payables   4 4654 7723 025
Trade Debtors Trade Receivables   2 3034 5677 373
Capital Employed-7 2302 3082 3082 308  
Creditors Due Within One Year27 62413 51913 5194 541  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Tue, 13th Feb 2024 new director was appointed.
filed on: 13th, February 2024
Free Download (2 pages)

Company search

Advertisements