Portman Mansions Residents Company Limited PORTER STREET


Founded in 1993, Portman Mansions Residents Company, classified under reg no. 02835737 is an active company. Currently registered at Flat 4W Rear Of Block 4 W1U 6NS, Porter Street the company has been in the business for thirty one years. Its financial year was closed on 25th March and its latest financial statement was filed on March 25, 2022.

At present there are 7 directors in the the company, namely Michael H., Daljit B. and Jamil S. and others. In addition one secretary - Joj L. - is with the firm. 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.

Portman Mansions Residents Company Limited Address / Contact

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

Company Information / Profile

Registration Number 02835737
Date of Incorporation Tue, 13th Jul 1993
Industry Buying and selling of own real estate
End of financial Year 25th March
Company age 31 years old
Account next due date Mon, 25th Dec 2023 (117 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Joj L.

Position: Secretary

Appointed: 25 October 2022

Michael H.

Position: Director

Appointed: 08 December 2021

Daljit B.

Position: Director

Appointed: 06 November 2014

Jamil S.

Position: Director

Appointed: 15 December 2006

Kerry S.

Position: Director

Appointed: 03 December 2004

Andrew M.

Position: Director

Appointed: 24 May 2002

Keith C.

Position: Director

Appointed: 31 July 1996

Philip M.

Position: Director

Appointed: 31 July 1996

Terrance R.

Position: Director

Appointed: 15 November 2013

Resigned: 23 February 2023

Simon P.

Position: Director

Appointed: 27 November 2009

Resigned: 05 June 2014

James M.

Position: Director

Appointed: 06 October 2005

Resigned: 26 February 2008

Konstantinos V.

Position: Director

Appointed: 03 December 2004

Resigned: 27 July 2017

Jacqueline H.

Position: Director

Appointed: 03 December 2004

Resigned: 01 May 2022

Steve L.

Position: Director

Appointed: 24 May 2002

Resigned: 01 April 2013

Beatriz R.

Position: Director

Appointed: 24 May 2002

Resigned: 15 December 2006

Joj L.

Position: Secretary

Appointed: 21 March 2000

Resigned: 18 September 2020

John M.

Position: Director

Appointed: 31 July 1996

Resigned: 21 March 2000

Ai-Lyn Y.

Position: Director

Appointed: 31 July 1996

Resigned: 24 May 2002

David B.

Position: Director

Appointed: 31 July 1996

Resigned: 21 March 2000

Mary N.

Position: Director

Appointed: 31 July 1996

Resigned: 20 February 1997

Agisilaos Y.

Position: Director

Appointed: 31 July 1996

Resigned: 22 June 2000

Donald F.

Position: Director

Appointed: 31 July 1996

Resigned: 06 October 1997

Joj L.

Position: Director

Appointed: 31 July 1996

Resigned: 13 August 2014

Harold M.

Position: Director

Appointed: 31 July 1996

Resigned: 23 September 2004

Kenneth G.

Position: Director

Appointed: 04 July 1996

Resigned: 31 July 1996

Roger F.

Position: Secretary

Appointed: 25 March 1996

Resigned: 01 April 2007

Moira H.

Position: Director

Appointed: 21 February 1996

Resigned: 04 July 1996

Christabel A.

Position: Secretary

Appointed: 07 April 1994

Resigned: 31 January 1996

Nigel R.

Position: Director

Appointed: 07 September 1993

Resigned: 07 April 1994

Kenneth G.

Position: Director

Appointed: 07 September 1993

Resigned: 21 February 1996

Philip M.

Position: Director

Appointed: 01 September 1993

Resigned: 21 February 1996

Guy H.

Position: Director

Appointed: 01 September 1993

Resigned: 31 July 1996

John M.

Position: Director

Appointed: 01 September 1993

Resigned: 03 July 1995

Moira H.

Position: Director

Appointed: 22 July 1993

Resigned: 31 January 1995

Christabel A.

Position: Director

Appointed: 22 July 1993

Resigned: 31 July 1996

Keith C.

Position: Secretary

Appointed: 22 July 1993

Resigned: 07 April 1994

Keith C.

Position: Director

Appointed: 22 July 1993

Resigned: 28 June 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1993

Resigned: 22 July 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 July 1993

Resigned: 22 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-252023-03-25
Balance Sheet
Cash Bank On Hand279 487149 398
Current Assets283 480178 750
Debtors3 99329 352
Property Plant Equipment1 6522 624
Other
Accumulated Depreciation Impairment Property Plant Equipment101 091101 607
Amounts Owed By Related Parties97018 335
Corporation Tax Payable13 286 
Corporation Tax Recoverable 9 024
Creditors76 74110 749
Current Tax For Period13 594 
Dividends Paid194 000 
Fixed Assets1 6582 630
Increase Decrease In Current Tax From Adjustment For Prior Periods -8 310
Increase From Depreciation Charge For Year Property Plant Equipment 516
Investments Fixed Assets66
Net Current Assets Liabilities206 739168 001
Number Shares Issued Fully Paid9797
Other Creditors63 45510 299
Other Investments Other Than Loans66
Par Value Share 1
Profit Loss56 664-37 766
Property Plant Equipment Gross Cost102 743104 231
Total Additions Including From Business Combinations Property Plant Equipment 1 488
Total Assets Less Current Liabilities208 397170 631
Total Current Tax Expense Credit13 594-8 310
Trade Creditors Trade Payables 450
Trade Debtors Trade Receivables3 0231 993

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to March 25, 2022
filed on: 7th, March 2023
Free Download (18 pages)

Company search

Advertisements