ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dartington Portfolio Nominees Limited

Dartington Portfolio Nominees Limited is an active company incorporated on 8 April 1980 with the registered office located in Bristol, Gloucestershire. Dartington Portfolio Nominees Limited was registered 45 years ago.
Status
Active
Active since 8 years ago
Company No
01489542
Private limited company
Age
45 years
Incorporated 8 April 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (2 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
2610 The Quadrant
Aztec West, Almondsbury
Bristol
BS32 4AQ
England
Address changed on 15 Jul 2024 (1 year 1 month ago)
Previous address was Temple Point Redcliffe Way Bristol BS1 6NL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • Director • Chief Executive Officer • British • Lives in England • Born in Sep 1968
Rowan Dartington & Co Limited
PSC • PSC
Director • English • Lives in UK • Born in Dec 1973
Director • Finance Director • British • Lives in UK • Born in Apr 1978
Director • Chief Executive - Rowan Dartington • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cabot Portfolio Nominees Limited
St. James's Place Corporate Secretary Limited, Glenn Cockerill, and 3 more are mutual people.
Active
Rowan Dartington & Co. Limited
St. James's Place Corporate Secretary Limited, Glenn Cockerill, and 2 more are mutual people.
Active
Rowan Dartington Holdings Limited
St. James's Place Corporate Secretary Limited, Glenn Cockerill, and 2 more are mutual people.
Active
St. James's Place DFM Holdings Limited
St. James's Place Corporate Secretary Limited, Glenn Cockerill, and 1 more are mutual people.
Active
M.H.S. (Holdings) Limited
St. James's Place Corporate Secretary Limited is a mutual person.
Active
St. James's Place Unit Trust Group Limited
St. James's Place Corporate Secretary Limited is a mutual person.
Active
St. James's Place Wealth Management Group Limited
St. James's Place Corporate Secretary Limited is a mutual person.
Active
St. James's Place UK Plc
St. James's Place Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Subsidiary Accounts Submitted
2 Months Ago on 11 Jun 2025
David Geoffrey Hobbs Resigned
9 Months Ago on 30 Nov 2024
Mr Marc Robert Andrew Bulstrode Appointed
9 Months Ago on 28 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Jun 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 5 Jun 2024
Confirmation Submitted
2 Years 2 Months Ago on 19 Jun 2023
Subsidiary Accounts Submitted
2 Years 3 Months Ago on 2 Jun 2023
Confirmation Submitted
3 Years Ago on 15 Jun 2022
Get Credit Report
Discover Dartington Portfolio Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing to change the details of Rowan Dartingon & Co. Limited as a person with significant control
Submitted on 2 Jul 2025
Confirmation statement made on 13 June 2025 with no updates
Submitted on 2 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Jun 2025
Appointment of Mr Marc Robert Andrew Bulstrode as a director on 28 November 2024
Submitted on 4 Dec 2024
Termination of appointment of David Geoffrey Hobbs as a director on 30 November 2024
Submitted on 2 Dec 2024
Registered office address changed from Temple Point Redcliffe Way Bristol BS1 6NL United Kingdom to 2610 the Quadrant Aztec West, Almondsbury Bristol BS32 4AQ on 15 July 2024
Submitted on 15 Jul 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year