Company NamePortholme Mews Management Co. Limited
Company StatusActive
Company Number01985670
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIvan Millward
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceGB
Correspondence Address25 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Director NameMrs Beryl Barrett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Saville Court
Otley
LS21 3HG
Director NameJohn Michael Kennedy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moor Drive
Otley
West Yorkshire
LS21 1DZ
Director NameMargaret Baker
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years, 6 months after company formation)
Appointment Duration12 years (resigned 10 September 2003)
RoleRetired
Correspondence Address15 Saville Court
Otley
West Yorkshire
LS21 3HG
Director NameHilda Johnson
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years, 6 months after company formation)
Appointment Duration12 years (resigned 10 September 2003)
RoleRetired
Correspondence Address17 Saville Court
Otley
West Yorkshire
LS21 3HG
Director NameMr Christopher Howard Metcalfe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 August 1997)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address30 Saint Catherines Road
Harrogate
North Yorkshire
HG2 8JZ
Director NameJames Henry Robinson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 August 1997)
RoleRetired
Correspondence Address14 Saville Court
Otley
West Yorkshire
LS21 3HG
Director NameAudley Smith
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 1993)
RoleRetired
Correspondence Address16 Saville Court
Otley
West Yorkshire
LS21 3HG
Director NameCharles Donald Wilby
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 December 1995)
RoleRetired
Correspondence Address11 Croft House Drive
Otley
West Yorkshire
LS21 2ER
Secretary NameJames Henry Robinson
NationalityBritish
StatusResigned
Appointed16 August 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 1997)
RoleCompany Director
Correspondence Address14 Saville Court
Otley
West Yorkshire
LS21 3HG
Director NameJohn Harley Seals
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 August 1997)
RoleRetired
Correspondence Address21 Croft House Drive
Otley
West Yorkshire
LS21 2ER
Secretary NamePamela Millward
NationalityBritish
StatusResigned
Appointed17 February 1997(11 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address25 Moor Drive
Otley
W Yorkshire
LS21 1DZ
Director NameBeryl Cawthorne
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Saville Court
Otley
Yorkshire
LS21 3HG
Director NameBarbara Wilby
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2006)
RoleRetired
Correspondence Address11 Croft House Drive
Otley
West Yorkshire
LS21 2ER
Director NameOlive Walker
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(20 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Saville Court
Otley
West Yorkshire
LS21 3HG
Secretary NameDorothy Hemel
NationalityBritish
StatusResigned
Appointed01 January 2011(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleCompany Director
Correspondence Address15 Saville Court
Otley
West Yorkshire
LS21 3HG
Director NameDorothy Alicia Hemel
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Saville Court
Otley
West Yorkshire
LS21 3HG
Director NameMr Neil Tootill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(31 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Saville Court
Otley
LS21 3HG
Secretary NameMr Neil Tootill
StatusResigned
Appointed01 September 2017(31 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2022)
RoleCompany Director
Correspondence Address14 Saville Court
Otley
LS21 3HG

Location

Registered Address25 Moor Drive
Otley
West Yorkshire
LS21 1DZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon

Shareholders

6 at £10Pamela Millward & Ivan Millward
33.33%
Ordinary
3 at £10Anne Louise Walker
16.67%
Ordinary
3 at £10Dorothy Hemel
16.67%
Ordinary
3 at £10Mr Joshua Andrew Matthews
16.67%
Ordinary
3 at £10Mrs Beryl Barrett
16.67%
Ordinary

Financials

Year2014
Net Worth£2,972
Cash£2,765
Current Liabilities£201

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 May 2023 (3 pages)
19 September 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
22 September 2022Registered office address changed from C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA United Kingdom to 25 Moor Drive Otley West Yorkshire LS21 1DZ on 22 September 2022 (1 page)
22 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
22 September 2022Appointment of John Michael Kennedy as a director on 28 August 2022 (2 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Neil Tootill as a director on 1 March 2022 (1 page)
2 March 2022Termination of appointment of Neil Tootill as a secretary on 1 March 2022 (1 page)
2 March 2022Registered office address changed from 14 Saville Court Otley West Yorkshire LS21 3HG England to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 2 March 2022 (1 page)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
2 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
27 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 May 2020 (2 pages)
6 September 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
23 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
11 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 December 2017Termination of appointment of Dorothy Alicia Hemel as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Dorothy Alicia Hemel as a director on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 15 Saville Court Otley West Yorkshire LS21 3HG to 14 Saville Court Otley West Yorkshire LS21 3HG on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 15 Saville Court Otley West Yorkshire LS21 3HG to 14 Saville Court Otley West Yorkshire LS21 3HG on 20 December 2017 (1 page)
7 September 2017Appointment of Mrs Beryl Barrett as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr Neil Tootill as a secretary on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr Neil Tootill as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mrs Beryl Barrett as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr Neil Tootill as a secretary on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr Neil Tootill as a director on 1 September 2017 (2 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 180
(5 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 180
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 180
(5 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 180
(5 pages)
23 May 2014Appointment of Dorothy Alicia Hemel as a director (3 pages)
23 May 2014Appointment of Dorothy Alicia Hemel as a director (3 pages)
16 May 2014Termination of appointment of Olive Walker as a director (1 page)
16 May 2014Termination of appointment of Olive Walker as a director (1 page)
9 January 2014Termination of appointment of Dorothy Hemel as a secretary (2 pages)
9 January 2014Termination of appointment of Dorothy Hemel as a secretary (2 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 180
(6 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 180
(6 pages)
19 September 2012Registered office address changed from 25 Moor Drive Otley W Yorkshire LS21 1DZ on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 25 Moor Drive Otley W Yorkshire LS21 1DZ on 19 September 2012 (1 page)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 September 2012Secretary's details changed for Dorothy Hemel on 1 August 2012 (2 pages)
13 September 2012Secretary's details changed for Dorothy Hemel on 1 August 2012 (2 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
13 September 2012Secretary's details changed for Dorothy Hemel on 1 August 2012 (2 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 August 2011Appointment of Ivan Millward as a director (3 pages)
30 August 2011Appointment of Ivan Millward as a director (3 pages)
24 August 2011Termination of appointment of Beryl Cawthorne as a director (1 page)
24 August 2011Termination of appointment of Beryl Cawthorne as a director (1 page)
14 January 2011Appointment of Dorothy Hemel as a secretary (3 pages)
14 January 2011Appointment of Dorothy Hemel as a secretary (3 pages)
14 January 2011Termination of appointment of Pamela Millward as a secretary (2 pages)
14 January 2011Termination of appointment of Pamela Millward as a secretary (2 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 August 2010Director's details changed for Beryl Cawthorne on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Olive Walker on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Olive Walker on 16 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Beryl Cawthorne on 16 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 August 2009Return made up to 16/08/09; full list of members (5 pages)
21 August 2009Return made up to 16/08/09; full list of members (5 pages)
11 September 2008Return made up to 16/08/08; no change of members (5 pages)
11 September 2008Return made up to 16/08/08; no change of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 September 2007Return made up to 16/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/07
(6 pages)
28 September 2007Return made up to 16/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/07
(6 pages)
25 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
25 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
18 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
4 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
31 August 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
31 August 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
23 August 2005Return made up to 16/08/05; full list of members (8 pages)
23 August 2005Return made up to 16/08/05; full list of members (8 pages)
9 September 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
9 September 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
7 September 2004Return made up to 16/08/04; full list of members (8 pages)
7 September 2004Return made up to 16/08/04; full list of members (8 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (1 page)
5 January 2004New director appointed (1 page)
5 January 2004Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
16 September 2003Return made up to 16/08/03; full list of members (8 pages)
16 September 2003Return made up to 16/08/03; full list of members (8 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
5 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
5 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
2 September 2002Return made up to 16/08/02; full list of members (8 pages)
2 September 2002Return made up to 16/08/02; full list of members (8 pages)
23 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 May 2000 (7 pages)
16 January 2001Full accounts made up to 31 May 2000 (7 pages)
11 September 2000Return made up to 16/08/00; full list of members (7 pages)
11 September 2000Return made up to 16/08/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 May 1999 (6 pages)
25 October 1999Full accounts made up to 31 May 1999 (6 pages)
8 September 1999Return made up to 16/08/99; no change of members (4 pages)
8 September 1999Return made up to 16/08/99; no change of members (4 pages)
27 August 1998Full accounts made up to 31 May 1998 (6 pages)
27 August 1998Full accounts made up to 31 May 1998 (6 pages)
19 August 1998Return made up to 16/08/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
19 August 1998Return made up to 16/08/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
8 October 1997Full accounts made up to 31 May 1997 (7 pages)
8 October 1997Full accounts made up to 31 May 1997 (7 pages)
3 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
3 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
27 August 1996Full accounts made up to 31 May 1996 (7 pages)
27 August 1996Return made up to 16/08/96; no change of members (6 pages)
27 August 1996Full accounts made up to 31 May 1996 (7 pages)
27 August 1996Return made up to 16/08/96; no change of members (6 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
21 August 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 August 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 February 1986Incorporation (18 pages)
4 February 1986Incorporation (18 pages)