Company NamePortman (Saffron Walden) Management Company Limited
Company StatusActive
Company Number01672451
CategoryPrivate Limited Company
Incorporation Date19 October 1982(41 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Diane Maria Tucker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Ingleside Court
Saffron Walden
Essex
CB10 1EB
Director NameMr Grant Robert Douglas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(30 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Ingleside Court
High Street
Saffron Walden
Essex
CB10 1EB
Director NameMr Keith John Lambeth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(31 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Cottage 5 Walden Road
Littlebury
Saffron Walden
Essex
CB11 4TA
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed21 December 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr George Drake
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1993)
RoleRetired
Correspondence Address3 Ingleside Court
Saffron Walden
Essex
CB10 1EB
Director NameEric George Gamblin
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 August 1998)
RoleFinancial Adviser
Correspondence Address5 Ingleside Court
Saffron Walden
Essex
CB10 1EB
Director NameMiss Rosalie Violet Mason
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 May 1993)
RoleRetired
Correspondence Address10 Ingleside Court
Saffron Walden
Essex
CB10 1EB
Director NameMaisie Shuttlewood
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1993)
RoleRetired
Correspondence Address11 Ingleside Court
High Street
Saffron Walden
Essex
CB10 1EB
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameGraham Hunter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(10 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 12 May 1993)
RoleInternational Sales  Manager
Correspondence Address19 Ingleside Court
High Street
Saffron Walden
Essex
CB10 1EB
Director NameRoger Stephen Tongue
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1997)
RoleUnemployed
Correspondence Address18 Ingleside Court
Saffron Walden
Essex
CB10 1EB
Secretary NameBarry Kenneth John Currell
NationalityBritish
StatusResigned
Appointed22 May 1993(10 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 July 2002)
RoleCompany Director
Correspondence AddressFarley House
Black Bear Lane
Newmarket
Suffolk
CB8 0JU
Director NameMaisie Shuttlewood
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 1997)
RoleRetired
Correspondence Address11 Ingleside Court
High Street
Saffron Walden
Essex
CB10 1EB
Director NameCharles Hassell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(15 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 April 2011)
RoleRetired
Correspondence Address4 Ingleside Court
High Street
Saffron Walden
Essex
CB10 1EB
Director NameCatherine Felicia Jane Dyer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2004)
RoleProject Editor
Correspondence Address11 Ingleside Court
High Street
Saffron Walden
Essex
CB10 1EB
Director NameMichael Bernard Wigley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2002)
RoleRetired
Correspondence Address1 Ingleside Court
Saffron Walden
Essex
CB10 1EB
Secretary NameMr Anthony Clive Dorren
NationalityBritish
StatusResigned
Appointed27 July 2002(19 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameAlan George Parsons
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(22 years, 7 months after company formation)
Appointment Duration11 years (resigned 17 June 2016)
RoleAlarm Installer
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Saffron Walden
Essex
CB10 1EB

Contact

Websiteblackbear.co.uk

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£11,490
Cash£12,722
Current Liabilities£1,208

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 July 2023Appointment of Mr Stephen Richard Hodges as a director on 11 July 2023 (2 pages)
12 July 2023Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 12 July 2023 (1 page)
12 July 2023Termination of appointment of Tayler Bradshaw Limited as a secretary on 11 July 2023 (1 page)
12 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
12 July 2023Appointment of Croucher Needham Ltd as a secretary on 11 July 2023 (2 pages)
21 December 2022Termination of appointment of Anthony Clive Dorren as a secretary on 20 December 2022 (1 page)
21 December 2022Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 December 2022 (1 page)
21 December 2022Appointment of Tayler Bradshaw Limited as a secretary on 21 December 2022 (2 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
30 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
7 June 2021Confirmation statement made on 22 May 2021 with updates (6 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
17 June 2020Confirmation statement made on 22 May 2020 with updates (6 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 May 2019Confirmation statement made on 22 May 2019 with updates (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
1 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 22.999994
(9 pages)
17 June 2016Termination of appointment of Alan George Parsons as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Alan George Parsons as a director on 17 June 2016 (1 page)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 22.999994
(9 pages)
12 November 2015Registered office address changed from C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 22.999994
(9 pages)
24 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 22.999994
(9 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Appointment of Mr Grant Robert Douglas as a director on 21 August 2013 (2 pages)
17 July 2014Appointment of Mr Grant Robert Douglas as a director on 21 August 2013 (2 pages)
30 June 2014Appointment of Mr Keith John Lambeth as a director (2 pages)
30 June 2014Appointment of Mr Keith John Lambeth as a director (2 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 22.999994
(7 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 22.999994
(7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Director's details changed for Mrs Diane Maria Tucker on 24 May 2013 (2 pages)
24 May 2013Secretary's details changed for Mr Anthony Clive Dorren on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Alan George Parsons on 24 May 2013 (2 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
24 May 2013Director's details changed for Mrs Diane Maria Tucker on 24 May 2013 (2 pages)
24 May 2013Secretary's details changed for Mr Anthony Clive Dorren on 24 May 2013 (2 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
24 May 2013Director's details changed for Alan George Parsons on 24 May 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
7 June 2012Director's details changed for Miss Diane Maria Tucker on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Miss Diane Maria Tucker on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Miss Diane Maria Tucker on 7 June 2012 (2 pages)
6 June 2012Termination of appointment of Charles Hassell as a director (1 page)
6 June 2012Termination of appointment of Charles Hassell as a director (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Return made up to 22/05/09; full list of members (13 pages)
27 May 2009Return made up to 22/05/09; full list of members (13 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 May 2008Return made up to 22/05/08; full list of members (12 pages)
29 May 2008Return made up to 22/05/08; full list of members (12 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Return made up to 22/05/07; full list of members (8 pages)
29 May 2007Return made up to 22/05/07; full list of members (8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 22/05/06; full list of members (9 pages)
5 June 2006Return made up to 22/05/06; full list of members (9 pages)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
31 May 2005Return made up to 22/05/05; full list of members (8 pages)
31 May 2005Return made up to 22/05/05; full list of members (8 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 July 2004Registered office changed on 07/07/04 from: c/o ac dorren & co btc chroma house, shire hill saffron walden essex CB11 3AQ (1 page)
7 July 2004Registered office changed on 07/07/04 from: c/o ac dorren & co btc chroma house, shire hill saffron walden essex CB11 3AQ (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Return made up to 22/05/04; full list of members (15 pages)
23 June 2004Return made up to 22/05/04; full list of members (15 pages)
23 June 2004Director resigned (1 page)
16 July 2003Return made up to 22/05/03; full list of members (11 pages)
16 July 2003Return made up to 22/05/03; full list of members (11 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Return made up to 22/05/02; no change of members (9 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Return made up to 22/05/02; no change of members (9 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 August 2002Registered office changed on 05/08/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU (1 page)
5 August 2002New secretary appointed (1 page)
5 August 2002Registered office changed on 05/08/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU (1 page)
5 August 2002New secretary appointed (1 page)
23 May 2001Return made up to 22/05/01; full list of members (11 pages)
23 May 2001Return made up to 22/05/01; full list of members (11 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
17 April 2001Full accounts made up to 31 December 2000 (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (6 pages)
2 April 2001Return made up to 22/05/00; change of members (7 pages)
2 April 2001Return made up to 22/05/00; change of members (7 pages)
19 April 2000Full accounts made up to 31 December 1999 (6 pages)
19 April 2000Full accounts made up to 31 December 1999 (6 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
17 August 1999Full accounts made up to 31 December 1998 (6 pages)
17 August 1999Full accounts made up to 31 December 1998 (6 pages)
9 June 1999Return made up to 22/05/99; change of members (6 pages)
9 June 1999Return made up to 22/05/99; change of members (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (3 pages)
24 June 1998Full accounts made up to 31 December 1997 (3 pages)
4 June 1998Return made up to 22/05/98; full list of members (6 pages)
4 June 1998Return made up to 22/05/98; full list of members (6 pages)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
10 July 1997Return made up to 22/05/97; change of members (8 pages)
10 July 1997Return made up to 22/05/97; change of members (8 pages)
6 March 1997Full accounts made up to 31 December 1996 (7 pages)
6 March 1997Full accounts made up to 31 December 1996 (7 pages)
11 June 1996Return made up to 22/05/96; change of members (8 pages)
11 June 1996Return made up to 22/05/96; change of members (8 pages)
29 February 1996Return made up to 22/05/95; full list of members
  • 363(287) ‐ Registered office changed on 29/02/96
(7 pages)
29 February 1996Return made up to 22/05/95; full list of members
  • 363(287) ‐ Registered office changed on 29/02/96
(7 pages)
27 February 1996Full accounts made up to 31 December 1994 (7 pages)
27 February 1996Full accounts made up to 31 December 1994 (7 pages)