Company NamePortfolio Lets Ltd
DirectorAtif Riaz Malik
Company StatusActive
Company Number07497984
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HL
Secretary NameTahir Mehmood
StatusResigned
Appointed25 January 2011(6 days after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2018)
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£20,679
Cash£2,736
Current Liabilities£591,329

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

12 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
27 January 2023Confirmation statement made on 18 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)
22 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
18 January 2022Confirmation statement made on 18 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 18 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
20 February 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
8 February 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
19 December 2018Termination of appointment of Tahir Mehmood as a secretary on 19 December 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Waters 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 Waters 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 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters 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)
31 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
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)
19 March 2014Director's details changed for Mr Atif Riaz Malik on 1 June 2013 (2 pages)
19 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Director's details changed for Mr Atif Riaz Malik on 1 June 2013 (2 pages)
19 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 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)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Atif Malik on 21 March 2011 (3 pages)
29 March 2011Director's details changed for Atif Malik on 21 March 2011 (3 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)
19 January 2011Incorporation (23 pages)
19 January 2011Incorporation (23 pages)