Company NamePortland Hotel Management Limited
DirectorsRonen Nissenbaum and Darren Guy
Company StatusActive
Company NumberSC230713
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronen Nissenbaum
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed22 June 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Colin James Paton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House
Freelands Road, Ratho
Edinburgh
EH28 8NW
Scotland
Director NameMr John Adam Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Secretary NameMr Colin James Paton
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House
Freelands Road, Ratho
Edinburgh
EH28 8NW
Scotland
Director NameDavid Andrew Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 23 September 2005)
RoleHotelier
Correspondence Address14b Drumsheugh Gardens
Edinburgh
EH3 7QG
Scotland
Director NameMr Colin James Paton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(7 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 29 March 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Edinburgh
EH3 8EH
Scotland
Director NameBrendan Gillespie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed04 December 2002(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameAlan Higgins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameWilliam Paisley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameBrian Hutchison
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleCommercial Operations Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameSusan Falconer Valentine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2017)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Daniel Roger
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2017(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2006(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2015)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.portlandhotels.co.uk

Location

Registered AddressLeonardo Hotel Edinburgh City Centre
1 Morrison Street
Edinburgh
EH3 8DN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,167,000
Net Worth£959,000
Cash£796,000
Current Liabilities£461,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 April 2024 (3 weeks, 2 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
29 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
23 August 2022Appointment of Mr Ronen Nissenbaum as a director on 22 June 2022 (2 pages)
23 August 2022Termination of appointment of Daniel Roger as a director on 22 June 2022 (1 page)
23 August 2022Cessation of Portland Hotels Limited as a person with significant control on 31 July 2017 (1 page)
23 August 2022Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages)
23 August 2022Appointment of Mr Darren Guy as a director on 22 June 2022 (2 pages)
28 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (18 pages)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
29 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Registered office address changed from Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Edinburgh EH3 8DN on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Edinburgh EH3 8DN on 1 August 2017 (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page)
12 July 2017Accounts for a small company made up to 29 January 2017 (25 pages)
12 July 2017Accounts for a small company made up to 29 January 2017 (25 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
17 October 2016Full accounts made up to 31 January 2016 (23 pages)
17 October 2016Full accounts made up to 31 January 2016 (23 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
9 October 2015Full accounts made up to 25 January 2015 (21 pages)
9 October 2015Full accounts made up to 25 January 2015 (21 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
30 April 2015Registered office address changed from Exchange Tower, 19 Canning Street, Edinburgh Edinburgh EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Exchange Tower, 19 Canning Street, Edinburgh Edinburgh EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page)
3 July 2014Full accounts made up to 26 January 2014 (22 pages)
3 July 2014Full accounts made up to 26 January 2014 (22 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
1 July 2013Full accounts made up to 27 January 2013 (21 pages)
1 July 2013Full accounts made up to 27 January 2013 (21 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
28 June 2012Full accounts made up to 29 January 2012 (20 pages)
28 June 2012Full accounts made up to 29 January 2012 (20 pages)
16 May 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
16 May 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 June 2011Full accounts made up to 30 January 2011 (21 pages)
30 June 2011Full accounts made up to 30 January 2011 (21 pages)
30 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
17 June 2010Full accounts made up to 31 January 2010 (21 pages)
17 June 2010Full accounts made up to 31 January 2010 (21 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
21 May 2010Secretary's details changed for Hbjgw Secretarial Limited on 24 April 2010 (2 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
21 May 2010Secretary's details changed for Hbjgw Secretarial Limited on 24 April 2010 (2 pages)
17 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
17 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
17 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
17 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
17 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
17 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
17 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
17 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
17 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
16 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
16 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
16 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
8 June 2009Full accounts made up to 25 January 2009 (20 pages)
8 June 2009Full accounts made up to 25 January 2009 (20 pages)
28 May 2009Return made up to 24/04/09; full list of members (4 pages)
28 May 2009Return made up to 24/04/09; full list of members (4 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
13 November 2008Director appointed william paisley (2 pages)
13 November 2008Director appointed higgins alan (2 pages)
13 November 2008Director appointed higgins alan (2 pages)
13 November 2008Director appointed william paisley (2 pages)
1 July 2008Full accounts made up to 27 January 2008 (21 pages)
1 July 2008Full accounts made up to 27 January 2008 (21 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
30 July 2007Full accounts made up to 28 January 2007 (21 pages)
30 July 2007Full accounts made up to 28 January 2007 (21 pages)
9 July 2007Location of register of members (1 page)
9 July 2007Return made up to 24/04/07; full list of members (2 pages)
9 July 2007Location of register of members (1 page)
9 July 2007Location of debenture register (1 page)
9 July 2007Registered office changed on 09/07/07 from: H.B.J. Solicitors exchange tower 19 canning street edinburgh, EH3 8EH (1 page)
9 July 2007Location of debenture register (1 page)
9 July 2007Registered office changed on 09/07/07 from: H.B.J. Solicitors exchange tower 19 canning street edinburgh, EH3 8EH (1 page)
9 July 2007Return made up to 24/04/07; full list of members (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
4 September 2006Full accounts made up to 29 January 2006 (17 pages)
4 September 2006Full accounts made up to 29 January 2006 (17 pages)
28 April 2006Return made up to 24/04/06; full list of members (7 pages)
28 April 2006Return made up to 24/04/06; full list of members (7 pages)
7 November 2005Full accounts made up to 30 January 2005 (12 pages)
7 November 2005Full accounts made up to 30 January 2005 (12 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
12 May 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 April 2004Return made up to 24/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Return made up to 24/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
6 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2003New director appointed (3 pages)
16 April 2003New director appointed (3 pages)
20 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
20 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
10 December 2002Secretary resigned;director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned;director resigned (1 page)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Incorporation (16 pages)
24 April 2002Incorporation (16 pages)
24 April 2002Secretary resigned (1 page)