Company NamePortland Place (Leeds) Management Company Limited
Company StatusActive
Company Number03944213
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2000(24 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHelen Lindsey Roden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Portland Place
Leeds
West Yorkshire
LS1 3DA
Director NameMiss Joanne Kay Batty
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(11 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Mark Simon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed09 May 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameJohn Hamilton Peet
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleSolicitor
Correspondence AddressOld Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Director NameChristopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address49 Sandringham Road
Northampton
Northamptonshire
NN1 5NA
Secretary NameChristopher Philip Heath
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address49 Sandringham Road
Northampton
Northamptonshire
NN1 5NA
Director NameKhadim Al Hassan
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(2 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 December 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 13 Portland Place
Calverley Street
Leeds
West Yorkshire
LS1 3DA
Director NameJohn Gareth Orrell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 2007)
RoleArchitect
Correspondence Address24 Moor Knoll Lane
Wakefield
West Yorkshire
WF3 2DX
Director NameMr Mark Simon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(2 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 June 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Quillet
Linton Lane
Linton
LS22 4HH
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed05 November 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Martin Gerald Stead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 14 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 5 Calverley Street
Portland Place
Leeds
West Yorkshire
LS1 3DA
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed09 October 2012(12 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
StatusResigned
Appointed11 November 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 05 November 2002)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 May 2019Appointment of J H Watson Property Management Limited as a secretary on 9 May 2019 (2 pages)
10 May 2019Termination of appointment of Joy Lennon as a secretary on 10 May 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 July 2018Termination of appointment of Mark Simon Russell as a director on 29 June 2018 (1 page)
3 July 2018Appointment of Mr Mark Simon Russell as a director on 20 February 2017 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 November 2016Appointment of Ms Dolores Charlesworth as a secretary on 11 November 2016 (2 pages)
11 November 2016Appointment of Ms Dolores Charlesworth as a secretary on 11 November 2016 (2 pages)
14 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
9 March 2016Annual return made up to 6 March 2016 no member list (5 pages)
9 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
9 March 2016Annual return made up to 6 March 2016 no member list (5 pages)
9 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
3 February 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
3 February 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
30 March 2015Annual return made up to 6 March 2015 no member list (5 pages)
30 March 2015Annual return made up to 6 March 2015 no member list (5 pages)
30 March 2015Annual return made up to 6 March 2015 no member list (5 pages)
30 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
30 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary (2 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 6 March 2014 no member list (4 pages)
3 April 2014Annual return made up to 6 March 2014 no member list (4 pages)
3 April 2014Annual return made up to 6 March 2014 no member list (4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
2 December 2013Appointment of Mrs Navpreet Mander as a secretary (1 page)
2 December 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
2 December 2013Appointment of Mrs Navpreet Mander as a secretary (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page)
27 March 2013Annual return made up to 6 March 2013 no member list (4 pages)
27 March 2013Annual return made up to 6 March 2013 no member list (4 pages)
27 March 2013Annual return made up to 6 March 2013 no member list (4 pages)
15 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
15 February 2013Termination of appointment of Paula Watts as a secretary (1 page)
15 February 2013Termination of appointment of Paula Watts as a secretary (1 page)
15 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
9 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
9 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
9 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
9 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 6 March 2012 no member list (4 pages)
8 March 2012Annual return made up to 6 March 2012 no member list (4 pages)
8 March 2012Annual return made up to 6 March 2012 no member list (4 pages)
14 February 2012Termination of appointment of Khadim Al Hassan as a director (1 page)
14 February 2012Termination of appointment of Martin Stead as a director (1 page)
14 February 2012Termination of appointment of Martin Stead as a director (1 page)
14 February 2012Termination of appointment of Khadim Al Hassan as a director (1 page)
4 January 2012Appointment of Miss Joanne Kay Batty as a director (2 pages)
4 January 2012Appointment of Miss Joanne Kay Batty as a director (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 6 March 2011 no member list (5 pages)
8 March 2011Annual return made up to 6 March 2011 no member list (5 pages)
8 March 2011Annual return made up to 6 March 2011 no member list (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
31 March 2010Secretary's details changed for Ms Dolores Charlesworth on 31 March 2010 (1 page)
31 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
31 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
31 March 2010Director's details changed for Helen Lindsey Roden on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
31 March 2010Director's details changed for Mr Mark Simon Russell on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Khadim Al Hassan on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Helen Lindsey Roden on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Mark Simon Russell on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Khadim Al Hassan on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Ms Dolores Charlesworth on 31 March 2010 (1 page)
16 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 August 2009Annual return made up to 06/03/09 (3 pages)
13 August 2009Annual return made up to 06/03/09 (3 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 June 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2008Annual return made up to 06/03/08 (3 pages)
7 March 2008Annual return made up to 06/03/08 (3 pages)
15 May 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
15 May 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
7 March 2007Annual return made up to 06/03/07 (2 pages)
7 March 2007Annual return made up to 06/03/07 (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Annual return made up to 06/03/06 (2 pages)
29 March 2006Annual return made up to 06/03/06 (2 pages)
29 March 2006Director's particulars changed (1 page)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Annual return made up to 06/03/05 (5 pages)
17 June 2005Annual return made up to 06/03/05 (5 pages)
26 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
26 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 October 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
12 August 2004Annual return made up to 06/03/04 (5 pages)
12 August 2004Annual return made up to 06/03/04 (5 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
2 April 2003Annual return made up to 06/03/03 (4 pages)
2 April 2003Annual return made up to 06/03/03 (4 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: c/o waterhouse chartered surveyors 46 bootham york north yorkshire YO30 7BZ (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: c/o waterhouse chartered surveyors 46 bootham york north yorkshire YO30 7BZ (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 May 2002Registered office changed on 10/05/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
10 May 2002Registered office changed on 10/05/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
3 April 2002Annual return made up to 06/03/02 (3 pages)
3 April 2002Annual return made up to 06/03/02 (3 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: the lakes northampton northamptonshire NN4 7SH (1 page)
25 October 2001Registered office changed on 25/10/01 from: the lakes northampton northamptonshire NN4 7SH (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
5 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 March 2001Annual return made up to 06/03/01 (3 pages)
13 March 2001Annual return made up to 06/03/01 (3 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 December 2000Memorandum and Articles of Association (14 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 December 2000Memorandum and Articles of Association (14 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Incorporation (20 pages)
9 March 2000Incorporation (20 pages)