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

PORTWOOD INVESTMENTS LIMITED

65 HIGHER HILLGATE, STOCKPORT, CHESHIRE, SK1 3HD,
Company Registration Number
00725793
Private Limited Company
Active

Company Overview

About Portwood Investments Ltd
PORTWOOD INVESTMENTS LIMITED was founded on 1962-05-31 and has its registered office in Stockport. The organisation's status is listed as "Active". Portwood Investments Limited is a Private Limited Company registered in 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
PORTWOOD INVESTMENTS LIMITED
 
Legal Registered Office
65 HIGHER HILLGATE
STOCKPORT
CHESHIRE
SK1 3HD
Other companies in SK1
 
Filing Information
Company Number 00725793
Company ID Number 00725793
Date formed 1962-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB427981264  
Last Datalog update: 2024-01-07 08:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTWOOD INVESTMENTS 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.
Companies with same name PORTWOOD INVESTMENTS LIMITED
The following companies were found which have the same name as PORTWOOD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTWOOD INVESTMENTS PTY. LTD. VIC 3084 Active Company formed on the 2001-02-22
PORTWOOD INVESTMENTS LLC 6720 COUNTY ROAD 212 SEYMOUR TX 76380 Active Company formed on the 2019-09-16

Company Officers of PORTWOOD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GERALD THOMAS DIGNAN
Company Secretary 2003-06-03
GERALD THOMAS DIGNAN
Director 1991-01-17
RAYMOND DIGNAN
Director 1991-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DIGNAN
Director 1991-01-17 2017-12-03
RAYMOND DIGNAN
Company Secretary 1991-01-17 2003-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD THOMAS DIGNAN AINSBURY DIGNAN INSURANCE SERVICES LIMITED Company Secretary 2003-06-03 CURRENT 1978-05-30 Dissolved 2014-11-25
GERALD THOMAS DIGNAN BORDERSTEAD LIMITED Company Secretary 2003-06-03 CURRENT 1981-06-04 Dissolved 2015-08-18
GERALD THOMAS DIGNAN DIGNAN INVESTMENTS LIMITED Company Secretary 2003-06-03 CURRENT 1978-10-18 Active
GERALD THOMAS DIGNAN ASHBANK PROPERTY CO LIMITED Company Secretary 2003-06-03 CURRENT 1964-01-07 Active
GERALD THOMAS DIGNAN BAMSLAND LIMITED Company Secretary 2003-06-03 CURRENT 1985-01-15 Active
GERALD THOMAS DIGNAN CROSLANDS HOLDCO LTD Director 2015-11-19 CURRENT 2015-11-19 Active
GERALD THOMAS DIGNAN BRIDGESIDE HOLDCO LTD Director 2015-11-19 CURRENT 2015-11-19 Active
GERALD THOMAS DIGNAN ASHBANK STOCKPORT LIMITED Director 2015-03-12 CURRENT 2015-01-27 Active
GERALD THOMAS DIGNAN WATERSIDE ASHTON UNDER LYNE LIMITED Director 2015-01-19 CURRENT 2014-10-30 Active - Proposal to Strike off
GERALD THOMAS DIGNAN CROSLANDS BREDBURY LIMITED Director 2014-11-04 CURRENT 2014-10-29 Active - Proposal to Strike off
GERALD THOMAS DIGNAN BORDERSTEAD LIMITED Director 1991-01-17 CURRENT 1981-06-04 Dissolved 2015-08-18
GERALD THOMAS DIGNAN DIGNAN INVESTMENTS LIMITED Director 1991-01-17 CURRENT 1978-10-18 Active
GERALD THOMAS DIGNAN ASHBANK PROPERTY CO LIMITED Director 1991-01-17 CURRENT 1964-01-07 Active
GERALD THOMAS DIGNAN BAMSLAND LIMITED Director 1991-01-17 CURRENT 1985-01-15 Active
RAYMOND DIGNAN CROSLANDS HOLDCO LTD Director 2015-11-19 CURRENT 2015-11-19 Active
RAYMOND DIGNAN BRIDGESIDE HOLDCO LTD Director 2015-11-19 CURRENT 2015-11-19 Active
RAYMOND DIGNAN WATERSIDE HOLDCO LTD Director 2015-11-19 CURRENT 2015-11-19 Active
RAYMOND DIGNAN ASHBANK STOCKPORT LIMITED Director 2015-03-12 CURRENT 2015-01-27 Active
RAYMOND DIGNAN BRIDGESIDE BREDBURY LIMITED Director 2015-01-19 CURRENT 2014-11-03 Active - Proposal to Strike off
RAYMOND DIGNAN WATERSIDE ASHTON UNDER LYNE LIMITED Director 2015-01-19 CURRENT 2014-10-30 Active - Proposal to Strike off
RAYMOND DIGNAN CROSLANDS BREDBURY LIMITED Director 2014-11-04 CURRENT 2014-10-29 Active - Proposal to Strike off
RAYMOND DIGNAN BORDERSTEAD LIMITED Director 1991-01-17 CURRENT 1981-06-04 Dissolved 2015-08-18
RAYMOND DIGNAN DIGNAN INVESTMENTS LIMITED Director 1991-01-17 CURRENT 1978-10-18 Active
RAYMOND DIGNAN ASHBANK PROPERTY CO LIMITED Director 1991-01-17 CURRENT 1964-01-07 Active
RAYMOND DIGNAN BAMSLAND LIMITED Director 1991-01-17 CURRENT 1985-01-15 Active

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
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD THOMAS DIGNAN
2023-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD THOMAS DIGNAN
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-01-22PSC07CESSATION OF IRIS MARGARET DIGNAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DIGNAN
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-08-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 120
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DIGNAN / 01/03/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD THOMAS DIGNAN / 01/03/2016
2016-03-01CH03SECRETARY'S DETAILS CHNAGED FOR GERALD THOMAS DIGNAN on 2016-03-01
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DIGNAN / 01/03/2016
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-15AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-20AR0117/01/15 ANNUAL RETURN FULL LIST
2014-06-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-24AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0117/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/12 FROM Offerton Industrial Estate Hampshaw Lane Offerton Stockport Cheshire SK2 5TJ
2012-01-17AR0117/01/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-20AR0117/01/11 FULL LIST
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-25AR0117/01/10 FULL LIST
2009-10-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-14363sRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-21363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-29363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-10288aNEW SECRETARY APPOINTED
2003-06-10288bSECRETARY RESIGNED
2003-01-24363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-26363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-20363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-12-10225ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00
1999-09-23AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-01-21AAFULL ACCOUNTS MADE UP TO 05/04/98
1999-01-21363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-02-09363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1998-02-06AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-01-23363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-01-22363sRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1995-01-29363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-29363sRETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-01-20363sRETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS
1994-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-01-14AAFULL ACCOUNTS MADE UP TO 05/04/92
1993-01-14363sRETURN MADE UP TO 17/01/93; CHANGE OF MEMBERS
1992-02-12363sRETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS
1992-02-03AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-01-30363aRETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS
1991-01-30AAFULL ACCOUNTS MADE UP TO 05/04/90
1990-01-03363RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS
1989-12-21AAFULL ACCOUNTS MADE UP TO 05/04/89
1989-03-03363RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS
1989-03-03AAFULL ACCOUNTS MADE UP TO 05/04/88
1988-03-10363RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS
1988-02-04AAFULL ACCOUNTS MADE UP TO 05/04/87
1987-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-09-05ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PORTWOOD INVESTMENTS 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 PORTWOOD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PORTWOOD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PORTWOOD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTWOOD INVESTMENTS LIMITED
Trademarks
We have not found any records of PORTWOOD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTWOOD INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as PORTWOOD INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PORTWOOD INVESTMENTS 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 PORTWOOD INVESTMENTS 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 PORTWOOD INVESTMENTS 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.