Portico House Management Ltd


Founded in 2001, Portico House Management, classified under reg no. 04338379 is an active company. Currently registered at 28 Colville Road W11 2BS, the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Marion M., Yerazik T. and Alexander G. and others. In addition one secretary - Jane M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony L. who worked with the the firm until 29 January 2007.

Portico House Management Ltd Address / Contact

Office Address 28 Colville Road
Office Address2 London
Town
Post code W11 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04338379
Date of Incorporation Wed, 12th Dec 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Marion M.

Position: Director

Appointed: 13 December 2021

Yerazik T.

Position: Director

Appointed: 14 September 2020

Alexander G.

Position: Director

Appointed: 23 December 2014

Genevieve S.

Position: Director

Appointed: 16 December 2007

Jane M.

Position: Secretary

Appointed: 01 February 2007

Waleed J.

Position: Director

Appointed: 30 January 2007

Jane M.

Position: Director

Appointed: 22 May 2006

Ashley C.

Position: Director

Appointed: 01 September 2016

Resigned: 14 September 2020

Tessa G.

Position: Director

Appointed: 26 October 2005

Resigned: 22 December 2014

Joseph M.

Position: Director

Appointed: 22 January 2003

Resigned: 15 December 2007

Paul F.

Position: Director

Appointed: 17 November 2002

Resigned: 16 January 2004

James C.

Position: Director

Appointed: 12 December 2001

Resigned: 31 August 2016

Jonathan M.

Position: Director

Appointed: 12 December 2001

Resigned: 25 January 2006

Barbara A.

Position: Director

Appointed: 12 December 2001

Resigned: 11 December 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2001

Resigned: 12 December 2001

Anthony L.

Position: Director

Appointed: 12 December 2001

Resigned: 29 January 2007

Anthony L.

Position: Secretary

Appointed: 12 December 2001

Resigned: 29 January 2007

Catherine M.

Position: Director

Appointed: 12 December 2001

Resigned: 23 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets15 8384 0795 68410 96814 765
Net Assets Liabilities15 2784194 5249 60814 215
Other
Accrued Liabilities Deferred Income360360360360450
Creditors2003 3008001 000100
Net Current Assets Liabilities15 6387794 8849 96814 665

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, July 2023
Free Download (4 pages)

Company search

Advertisements