Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTFOLIO ESTATES LIMITED
Company Information for

PORTFOLIO ESTATES LIMITED

C/O DPC ACCOUNTANTS STONE HOUSE, 55 STONE ROAD BUSINESS PARK, STOKE ON TRENT, STAFFORDSHIRE, ST4 6SR,
Company Registration Number
04543616
Private Limited Company
Active

Company Overview

About Portfolio Estates Ltd
PORTFOLIO ESTATES LIMITED was founded on 2002-09-24 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Portfolio Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PORTFOLIO ESTATES LIMITED
 
Legal Registered Office
C/O DPC ACCOUNTANTS STONE HOUSE
55 STONE ROAD BUSINESS PARK
STOKE ON TRENT
STAFFORDSHIRE
ST4 6SR
Other companies in ST4
 
Filing Information
Company Number 04543616
Company ID Number 04543616
Date formed 2002-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825066632  
Last Datalog update: 2024-07-06 13:19:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTFOLIO ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORTFOLIO ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JANE FRANCES WHEELDON
Company Secretary 2004-09-02
ANDREW CARL WHEELDON
Director 2003-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HULSE
Company Secretary 2003-08-26 2004-09-02
GRAHAM HULSE
Director 2003-08-26 2004-09-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-24 2002-10-08
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-24 2002-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE FRANCES WHEELDON WHEELDON MANOR PROPERTIES LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Active - Proposal to Strike off
ANDREW CARL WHEELDON PRIDEGLADE LIMITED Director 2009-03-24 CURRENT 2009-03-23 Dissolved 2016-01-12
ANDREW CARL WHEELDON WEXCROSS LIMITED Director 2009-03-24 CURRENT 2009-03-23 Dissolved 2016-01-19
ANDREW CARL WHEELDON WEYBANK LIMITED Director 2009-03-24 CURRENT 2009-03-23 Dissolved 2016-01-19
ANDREW CARL WHEELDON PRIDEGEM LIMITED Director 2009-03-24 CURRENT 2009-03-23 Active
ANDREW CARL WHEELDON LEIGH MANOR PROPERTIES LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-05-15
ANDREW CARL WHEELDON DEALKENT UK LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
ANDREW CARL WHEELDON WHEELDON MANOR PROPERTIES LIMITED Director 2006-07-07 CURRENT 2006-07-07 Active - Proposal to Strike off
ANDREW CARL WHEELDON NOVODEX LIMITED Director 2004-06-23 CURRENT 2004-04-29 Active
ANDREW CARL WHEELDON EARLSMEAD ESTATES LIMITED Director 2002-11-18 CURRENT 2002-10-30 Active
ANDREW CARL WHEELDON WHEELDON HOLDINGS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
ANDREW CARL WHEELDON DEALKENT LIMITED Director 1990-12-31 CURRENT 1982-08-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-06-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HULSE
2020-02-27PSC04Change of details for Mr Andrew Carl Wheeldon as a person with significant control on 2020-01-01
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15ANNOTATIONOther
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045436160020
2018-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-15SH08Change of share class name or designation
2016-08-15SH10Particulars of variation of rights attached to shares
2016-08-12RES01ADOPT ARTICLES 12/08/16
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045436160015
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045436160016
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045436160017
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045436160018
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045436160019
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045436160014
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0131/01/14 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-31AR0131/01/13 FULL LIST
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-01AR0131/01/12 FULL LIST
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-03AR0131/01/11 FULL LIST
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-04AR0131/01/10 FULL LIST
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-03-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-09363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363aRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bSECRETARY RESIGNED
2004-09-21288aNEW SECRETARY APPOINTED
2004-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-08363aRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: UNIT 6 ABBEY WAY NORTH ANSTON TRADING ESTATE DINNINGTON SHEFFIELD S25 4JL
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-1288(2)RAD 26/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-09CERTNMCOMPANY NAME CHANGED GATEBOX LIMITED CERTIFICATE ISSUED ON 09/09/03
2002-10-15288bDIRECTOR RESIGNED
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-10-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to PORTFOLIO ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTFOLIO ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-12-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-12-09 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-30 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-07-25 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-03-27 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-12-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-06-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-01-25 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTFOLIO ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of PORTFOLIO ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTFOLIO ESTATES LIMITED
Trademarks
We have not found any records of PORTFOLIO ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTFOLIO ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as PORTFOLIO ESTATES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PORTFOLIO ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTFOLIO ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTFOLIO ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.