UKBizDB.co.uk

218 PORTNALL ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 218 Portnall Road Limited. The company was founded 17 years ago and was given the registration number 05876093. The firm's registered office is in LONDON. You can find them at 218 First Floor Flat, 218 Portnall Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:218 PORTNALL ROAD LIMITED
Company Number:05876093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:218 First Floor Flat, 218 Portnall Road, London, United Kingdom, W9 3BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, First Floor Flat, 218 Portnall Road, London, United Kingdom, W9 3BJ

Secretary13 July 2006Active
218, Portnall Road, London, England, W9 3BJ

Director25 February 2020Active
218, Portnall Road, London, England, W9 3BJ

Director10 November 2019Active
218, Portnall Road, London, England, W9 3BJ

Director25 February 2020Active
218, First Floor Flat, 218 Portnall Road, London, United Kingdom, W9 3BJ

Director13 July 2006Active
218, First Floor Flat, 218 Portnall Road, London, United Kingdom, W9 3BJ

Director13 July 2006Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary13 July 2006Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director13 July 2006Active

People with Significant Control

Ms Elizabth Asha Harford Wright
Notified on:25 February 2020
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:218 Portnall Road, London, United Kingdom, W9 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christina Marker
Notified on:25 February 2020
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:218 Portnall Road, London, United Kingdom, W9 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ahmed Mohamed
Notified on:25 February 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:218 Portnall Road, London, United Kingdom, W9 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:Australia
Address:117 Clontarf St, Seaforth, New South Wales, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjy Woolley
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Redgers, Eastbury, United Kingdom, RG17 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jael Woolley
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Redgers, Eastbury, United Kingdom, RG17 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:Australia
Address:117 Clontarf St, Seaforth, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stefan Sozansky
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:218, Portnall Road, London, England, W9 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sonia Julia Sozansky
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:218 Portnall Road, London, United Kingdom, W9 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-11-15Address

Change registered office address company with date old address new address.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Officers

Change person secretary company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.