Company NamePortfolio Lets UK Ltd
DirectorAtif Riaz Malik
Company StatusActive
Company Number07484246
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gorse Bank Road
Hale Barns
Altrincham
Cheshire
WA15 0AS
Secretary NameTahir Mehmood
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address56 York Avenue
Manchester
Greater Manchester
M16 0AG

Contact

Websiteportfoliouk.com
Email address[email protected]
Telephone0161 8308833
Telephone regionManchester

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Atif Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,582
Cash£825
Current Liabilities£276,353

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

10 January 2017Delivered on: 10 January 2017
Persons entitled:
Marie Catherine Antrobus
Paul Antrobus
Apollo Betting and Gaming LTD

Classification: A registered charge
Particulars: All that freehold parcel of land known as 13 market street northwich CW9 5BD registered under title number CH321701.
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 3 brown street burnley t/no LAN35620.
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 3 brown street burnely t/no LAN35620.
Outstanding
31 May 2016Delivered on: 3 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H 13 market street northwich t/no CH321701.
Outstanding
31 May 2016Delivered on: 3 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H 13 market street northwich t/no CH321701.
Outstanding
31 May 2016Delivered on: 2 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H 13 market street northwich t/n CH321701.
Outstanding
31 May 2016Delivered on: 2 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H 13 market street northwich t/n CH321701.
Outstanding
24 August 2015Delivered on: 26 August 2015
Persons entitled: Lancashire Lets UK LTD

Classification: A registered charge
Particulars: Land known as 60 kings road cheadle hulme cheadle cheshire t/n GM44597.
Outstanding
24 August 2015Delivered on: 26 August 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land k/a 60 kings road cheadle hulme cheadle cheshire t/n GM44597.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
27 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
20 December 2022Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page)
9 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
16 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
2 April 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
19 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 February 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
19 December 2018Termination of appointment of Tahir Mehmood as a secretary on 19 December 2018 (1 page)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Water Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Water Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page)
29 November 2017Registered office address changed from 139 Heaton Lane Stockport Cheshire SK4 1AQ to Woodcock Court 1 Modwen Road the Water Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 139 Heaton Lane Stockport Cheshire SK4 1AQ to Woodcock Court 1 Modwen Road the Water Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 January 2017Registration of charge 074842460009, created on 10 January 2017 (21 pages)
10 January 2017Registration of charge 074842460009, created on 10 January 2017 (21 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 August 2016Registration of charge 074842460008, created on 1 August 2016 (8 pages)
4 August 2016Registration of charge 074842460007, created on 1 August 2016 (14 pages)
4 August 2016Registration of charge 074842460008, created on 1 August 2016 (8 pages)
4 August 2016Registration of charge 074842460007, created on 1 August 2016 (14 pages)
3 June 2016Registration of charge 074842460006, created on 31 May 2016 (8 pages)
3 June 2016Registration of charge 074842460005, created on 31 May 2016 (14 pages)
3 June 2016Registration of charge 074842460006, created on 31 May 2016 (8 pages)
3 June 2016Registration of charge 074842460005, created on 31 May 2016 (14 pages)
2 June 2016Registration of charge 074842460004, created on 31 May 2016 (14 pages)
2 June 2016Registration of charge 074842460004, created on 31 May 2016 (14 pages)
2 June 2016Registration of charge 074842460003, created on 31 May 2016 (8 pages)
2 June 2016Registration of charge 074842460003, created on 31 May 2016 (8 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 August 2015Registration of charge 074842460001, created on 24 August 2015 (8 pages)
26 August 2015Registration of charge 074842460002, created on 24 August 2015 (14 pages)
26 August 2015Registration of charge 074842460001, created on 24 August 2015 (8 pages)
26 August 2015Registration of charge 074842460002, created on 24 August 2015 (14 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
18 November 2014Registered office address changed from 65 Bridge Street Manchester M3 3BQ to 139 Heaton Lane Stockport Cheshire SK4 1AQ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 65 Bridge Street Manchester M3 3BQ to 139 Heaton Lane Stockport Cheshire SK4 1AQ on 18 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Director's details changed for Mr Atif Riaz Malik on 1 June 2013 (2 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Director's details changed for Mr Atif Riaz Malik on 1 June 2013 (2 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Director's details changed for Mr Atif Riaz Malik on 1 June 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 March 2013Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW United Kingdom on 13 March 2013 (1 page)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 March 2011Appointment of a secretary (3 pages)
16 March 2011Appointment of a secretary (3 pages)
16 March 2011Appointment of a director (3 pages)
16 March 2011Appointment of a director (3 pages)
6 January 2011Incorporation (23 pages)
6 January 2011Incorporation (23 pages)