Portslea Management Ltd LONDON


Portslea Management Ltd is a private limited company registered at C/O Rawi & Co Associates, 128 Ebury Street, London SW1W 9QQ. Its total net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-05-20, this 6-year-old company is run by 1 director.
Director Surmid E., appointed on 29 July 2022.
The company is officially categorised as "development of building projects" (SIC: 41100). According to CH database there was a change of name on 2022-08-09 and their previous name was Thackeray Estates Putney High Street 2 Ltd.
The last confirmation statement was sent on 2023-09-06 and the due date for the following filing is 2024-09-20. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Portslea Management Ltd Address / Contact

Office Address C/o Rawi & Co Associates
Office Address2 128 Ebury Street
Town London
Post code SW1W 9QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10781278
Date of Incorporation Sat, 20th May 2017
Industry Development of building projects
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Surmid E.

Position: Director

Appointed: 29 July 2022

Antony A.

Position: Director

Appointed: 20 May 2017

Resigned: 29 July 2022

Brett P.

Position: Director

Appointed: 20 May 2017

Resigned: 29 July 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we researched, there is Namir E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Thackeray Estates Group Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Brett P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Namir E.

Notified on 29 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thackeray Estates Group Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8311155
Notified on 18 July 2018
Ceased on 29 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brett P.

Notified on 5 July 2018
Ceased on 18 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Antony A.

Notified on 5 July 2018
Ceased on 18 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Thackeray Estates Group Ltd

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08311155
Notified on 20 May 2017
Ceased on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thackeray Estates Putney High Street 2 August 9, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  103 445 
Current Assets11 545 554212 717406 1041 559 266
Debtors345 554212 717302 6591 559 266
Net Assets Liabilities-2 416 072-494 9809 717 77810 468 042
Other Debtors328 613205 299276 751112 512
Property Plant Equipment  31 500 00031 526 902
Total Inventories11 200 000   
Other
Additions Other Than Through Business Combinations Property Plant Equipment   26 902
Amounts Owed To Group Undertakings13 208 08814 599 21717 779 689 
Amounts Owed To Group Undertakings Participating Interests  17 812 57118 606 141
Average Number Employees During Period222 
Corporation Tax Payable 44 82176 420 
Creditors13 961 62615 319 69818 268 05618 945 059
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 2 042 10213 638 980 
Investment Property 15 000 00031 500 000 
Investment Property Fair Value Model 15 000 00031 500 000 
Net Current Assets Liabilities-2 416 072-15 106 981-17 861 952-17 385 793
Other Creditors125 564209 013224 57464 971
Property Plant Equipment Gross Cost  31 500 00031 526 902
Provisions For Liabilities Balance Sheet Subtotal 387 9993 920 2703 673 067
Taxation Social Security Payable  76 420 
Total Assets Less Current Liabilities-2 416 072-106 98113 638 04814 141 109
Trade Creditors Trade Payables627 974466 647154 491273 947
Trade Debtors Trade Receivables16 9417 418302 6591 446 754

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download

Company search