Portman Mansions Management Limited PORTER STREET


Founded in 1973, Portman Mansions Management, classified under reg no. 01091261 is an active company. Currently registered at Flat 4W Block 4 Rear W1U 6NS, Porter Street the company has been in the business for 51 years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on 25th March 2022.

At the moment there are 9 directors in the the firm, namely Satoshi K., Stephen J. and Michael H. and others. In addition one secretary - Joj L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Portman Mansions Management Limited Address / Contact

Office Address Flat 4W Block 4 Rear
Office Address2 Portman Mansions
Town Porter Street
Post code W1U 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01091261
Date of Incorporation Thu, 18th Jan 1973
Industry Residents property management
End of financial Year 25th March
Company age 51 years old
Account next due date Mon, 25th Dec 2023 (116 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Joj L.

Position: Secretary

Appointed: 25 October 2022

Satoshi K.

Position: Director

Appointed: 21 September 2022

Stephen J.

Position: Director

Appointed: 21 September 2022

Michael H.

Position: Director

Appointed: 08 December 2021

Daljit B.

Position: Director

Appointed: 13 May 2015

Jamil S.

Position: Director

Appointed: 17 January 2007

Kerry S.

Position: Director

Appointed: 03 December 2004

Andrew M.

Position: Director

Appointed: 27 June 2002

Philip M.

Position: Director

Appointed: 04 August 1996

Keith C.

Position: Director

Appointed: 14 December 1992

Kenneth A.

Position: Secretary

Resigned: 27 October 1994

Alan W.

Position: Director

Appointed: 06 November 2014

Resigned: 21 September 2022

Terrance R.

Position: Director

Appointed: 07 May 2014

Resigned: 23 February 2023

Simon P.

Position: Director

Appointed: 14 January 2010

Resigned: 05 June 2014

James M.

Position: Director

Appointed: 25 November 2005

Resigned: 26 February 2008

Constantinos V.

Position: Director

Appointed: 03 March 2005

Resigned: 27 July 2017

Jacqueline H.

Position: Director

Appointed: 03 December 2004

Resigned: 01 May 2022

Beatriz R.

Position: Director

Appointed: 27 June 2002

Resigned: 15 December 2006

Steve L.

Position: Director

Appointed: 27 June 2002

Resigned: 01 April 2013

Joj L.

Position: Secretary

Appointed: 21 March 2000

Resigned: 18 September 2020

Harold M.

Position: Director

Appointed: 20 February 1997

Resigned: 14 October 2004

Joj L.

Position: Director

Appointed: 07 August 1996

Resigned: 13 August 2014

David B.

Position: Director

Appointed: 07 August 1996

Resigned: 21 March 2000

John M.

Position: Director

Appointed: 04 August 1996

Resigned: 21 March 2000

Roger F.

Position: Secretary

Appointed: 16 April 1996

Resigned: 01 April 2007

Kenneth G.

Position: Director

Appointed: 28 November 1994

Resigned: 21 February 1996

Stephen G.

Position: Director

Appointed: 28 November 1994

Resigned: 04 October 1997

Lillias F.

Position: Director

Appointed: 28 November 1994

Resigned: 14 September 2001

John M.

Position: Director

Appointed: 28 November 1994

Resigned: 03 July 1995

Philip M.

Position: Director

Appointed: 07 April 1994

Resigned: 21 February 1996

Keith C.

Position: Secretary

Appointed: 07 April 1994

Resigned: 16 April 1996

Guy H.

Position: Director

Appointed: 07 April 1994

Resigned: 04 August 1996

Bryn E.

Position: Director

Appointed: 14 December 1992

Resigned: 05 March 1994

Wallabrook Property Company Limited

Position: Director

Appointed: 14 December 1992

Resigned: 25 March 1994

Kenneth A.

Position: Director

Appointed: 14 December 1992

Resigned: 25 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-252023-03-25
Balance Sheet
Cash Bank On Hand598 388451 651
Current Assets636 977484 940
Debtors38 58933 289
Other Debtors22 4278 206
Other
Accrued Liabilities Deferred Income56 71689 970
Amounts Owed To Group Undertakings97018 335
Average Number Employees During Period88
Creditors262 810324 016
Deferred Income167 606169 658
Net Current Assets Liabilities374 167160 924
Number Shares Issued Fully Paid241241
Other Creditors19 07020 489
Other Provisions Balance Sheet Subtotal374 155160 912
Other Taxation Social Security Payable10127
Par Value Share 5
Trade Creditors Trade Payables18 43825 437
Trade Debtors Trade Receivables16 16225 083

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers Resolution
Small-sized company accounts made up to 25th March 2023
filed on: 1st, March 2024
Free Download (8 pages)

Company search

Advertisements