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

PORTLAND PR HOLDINGS LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
07916655
Private Limited Company
Active

Company Overview

About Portland Pr Holdings Ltd
PORTLAND PR HOLDINGS LIMITED was founded on 2012-01-19 and has its registered office in London. The organisation's status is listed as "Active". Portland Pr Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PORTLAND PR HOLDINGS LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
PORTLAND BIDCO LIMITED18/04/2012
Filing Information
Company Number 07916655
Company ID Number 07916655
Date formed 2012-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 15:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTLAND PR HOLDINGS 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 PORTLAND PR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BRAY
Company Secretary 2012-01-19
TIMOTHY NEIL ALLAN
Director 2012-04-06
PETER DOUGLAS TRUEMAN
Director 2012-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2012-01-19 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS TRUEMAN CDS EMEA LIMITED Director 2017-03-02 CURRENT 2004-07-08 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN TBWAWORLDHEALTH LONDON LIMITED Director 2016-09-14 CURRENT 1980-04-18 Active
PETER DOUGLAS TRUEMAN SYNERGY MEDICAL COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 2011-06-22 Active
PETER DOUGLAS TRUEMAN FISHBURN COMMUNICATIONS LIMITED Director 2016-04-01 CURRENT 1990-08-23 Dissolved 2017-01-17
PETER DOUGLAS TRUEMAN THE RICHMOND GOLF CLUB LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER DOUGLAS TRUEMAN TPN MARKETING UK LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
PETER DOUGLAS TRUEMAN 239 OMR LIMITED Director 2014-04-30 CURRENT 1984-07-23 Dissolved 2017-02-21
PETER DOUGLAS TRUEMAN DOREMUS & COMPANY LIMITED Director 2014-04-30 CURRENT 1986-06-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN HALL & PARTNERS EUROPE LIMITED Director 2014-04-30 CURRENT 1992-07-23 Active
PETER DOUGLAS TRUEMAN FLAMINGO RESEARCH LIMITED Director 2014-04-30 CURRENT 1992-07-30 Active
PETER DOUGLAS TRUEMAN THE BEANSTALK GROUP UK LIMITED Director 2014-04-30 CURRENT 2001-02-14 Active
PETER DOUGLAS TRUEMAN 2THENTH LIMITED Director 2014-04-30 CURRENT 1986-11-11 Active
PETER DOUGLAS TRUEMAN OUR CREATIVE LIMITED Director 2014-04-30 CURRENT 1990-10-17 Active
PETER DOUGLAS TRUEMAN TRACK WORLDWIDE LIMITED Director 2014-04-30 CURRENT 2001-01-24 Active
PETER DOUGLAS TRUEMAN TARGETBASE CLAYDON HEELEY LIMITED Director 2014-04-30 CURRENT 1989-09-11 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN WOLFF OLINS LIMITED Director 2014-04-30 CURRENT 1985-09-06 Active
PETER DOUGLAS TRUEMAN RAPP LIMITED Director 2014-04-30 CURRENT 1981-08-21 Active
PETER DOUGLAS TRUEMAN COSINE UK LIMITED Director 2014-02-17 CURRENT 1984-04-26 Active
PETER DOUGLAS TRUEMAN PORTER NOVELLI LIMITED Director 2014-01-20 CURRENT 1973-03-13 Active
PETER DOUGLAS TRUEMAN DAS UK INVESTMENTS LIMITED Director 2014-01-01 CURRENT 1995-09-04 Active
PETER DOUGLAS TRUEMAN PORTLAND PR LIMITED Director 2012-04-06 CURRENT 2001-04-05 Active
PETER DOUGLAS TRUEMAN COMMUNISPACE (UK) LIMITED Director 2012-02-08 CURRENT 2010-02-04 Dissolved 2014-04-15
PETER DOUGLAS TRUEMAN FLEISHMAN-HILLARD GROUP LIMITED Director 2011-10-21 CURRENT 1980-10-10 Active
PETER DOUGLAS TRUEMAN GMR MARKETING LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN EXCERPTA MEDICA B.V. Director 2010-09-30 CURRENT 2010-09-15 Active
PETER DOUGLAS TRUEMAN PARADIGM COMMUNICATIONS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN QUEEN'S GATE SCHOOL TRUST LIMITED Director 2010-02-02 CURRENT 1959-10-26 Active
PETER DOUGLAS TRUEMAN INTERBRAND GROUP Director 2010-01-29 CURRENT 1986-11-06 Active
PETER DOUGLAS TRUEMAN SIEGEL+GALE LIMITED Director 2009-10-29 CURRENT 2003-04-07 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Director 2009-04-22 CURRENT 1985-02-13 Dissolved 2017-03-21
PETER DOUGLAS TRUEMAN DAGGERWING GROUP LIMITED Director 2008-11-13 CURRENT 1993-04-15 Active
PETER DOUGLAS TRUEMAN EXPERIENCE WORLDWIDE LIMITED Director 2008-07-31 CURRENT 1997-06-20 Dissolved 2016-05-10
PETER DOUGLAS TRUEMAN AMCI EUROPE LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PETER DOUGLAS TRUEMAN CRITICAL MASS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-04 Active
PETER DOUGLAS TRUEMAN G PLUS LIMITED Director 2006-01-31 CURRENT 2000-10-06 Active
PETER DOUGLAS TRUEMAN PORTLAND PR EUROPE LIMITED Director 2006-01-31 CURRENT 2002-09-27 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED AGENCY SERVICES LIMITED Director 2005-10-12 CURRENT 1989-02-06 Active
PETER DOUGLAS TRUEMAN DAS EUROPE LIMITED Director 2005-10-12 CURRENT 1979-12-24 Active
PETER DOUGLAS TRUEMAN DAS FRANCE LIMITED Director 2000-10-09 CURRENT 1988-11-23 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN SPECIALIST PUBLICATIONS (UK) LIMITED Director 2000-03-31 CURRENT 1969-10-16 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
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-04DIRECTOR APPOINTED MS VICTORIA GLYNIS DEAN
2022-07-04AP01DIRECTOR APPOINTED MS VICTORIA GLYNIS DEAN
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON FLANAGAN
2022-04-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-27CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-05CESSATION OF DAS EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05Notification of Das Uk Investments Limited as a person with significant control on 2021-12-31
2022-01-05PSC02Notification of Das Uk Investments Limited as a person with significant control on 2021-12-31
2022-01-05PSC07CESSATION OF DAS EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10CH01Director's details changed for Mr Mark Simon Flanagan on 2021-05-01
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL ALLAN
2020-03-27AP01DIRECTOR APPOINTED MR MARK SIMON FLANAGAN
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-21CH01Director's details changed for Mr Timothy Neil Allan on 2018-09-03
2019-01-21PSC05Change of details for Das Europe Limited as a person with significant control on 2018-12-20
2018-10-10AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-09-04CH03SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2018-09-03
2018-07-20RES12Resolution of varying share rights or name
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 164.31
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10RP04SH01Second filing of capital allotment of shares GBP164.29
2017-04-10ANNOTATIONClarification
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 164.31
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-20SH0106/12/16 STATEMENT OF CAPITAL GBP 164.31
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NEIL ALLAN / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2016-10-10
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 239 Old Marylebone Road London NW1 5QT
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 164.3
2016-08-11SH0104/07/16 STATEMENT OF CAPITAL GBP 164.30
2016-04-20SH0101/04/16 STATEMENT OF CAPITAL GBP 164.29
2016-04-20SH0101/04/16 STATEMENT OF CAPITAL GBP 164.29
2016-02-18RES13Resolutions passed:
  • Adopt frs 102 11/01/2016
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 164.28
2016-01-21AR0119/01/16 ANNUAL RETURN FULL LIST
2015-11-03SH0128/09/15 STATEMENT OF CAPITAL GBP 164.27
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 164.27
2015-07-16SH0117/04/15 STATEMENT OF CAPITAL GBP 164.27
2015-01-27SH0109/01/15 STATEMENT OF CAPITAL GBP 164.26
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 164.26
2015-01-19AR0119/01/15 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 164.25
2014-01-20AR0119/01/14 FULL LIST
2014-01-10SH0102/01/14 STATEMENT OF CAPITAL GBP 164.24
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02SH0108/07/13 STATEMENT OF CAPITAL GBP 164.24
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NEIL ALLAN / 08/02/2013
2013-01-21AR0119/01/13 FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MR TIMOTHY NEIL ALLAN
2013-01-11AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2012-08-08SH0112/07/12 STATEMENT OF CAPITAL GBP 164.23
2012-04-20RES12VARYING SHARE RIGHTS AND NAMES
2012-04-20RES13CHANGE OF NAME 06/04/2012
2012-04-19SH0106/04/12 STATEMENT OF CAPITAL GBP 164.22
2012-04-18RES15CHANGE OF NAME 06/04/2012
2012-04-18CERTNMCOMPANY NAME CHANGED PORTLAND BIDCO LIMITED CERTIFICATE ISSUED ON 18/04/12
2012-04-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PORTLAND PR HOLDINGS 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 PORTLAND PR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTLAND PR HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PORTLAND PR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTLAND PR HOLDINGS LIMITED
Trademarks
We have not found any records of PORTLAND PR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTLAND PR HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as PORTLAND PR HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PORTLAND PR HOLDINGS 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 PORTLAND PR HOLDINGS 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 PORTLAND PR HOLDINGS 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.