UKBizDB.co.uk

PORT GREENWICH LIMITED

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

This company is commonly known as Port Greenwich Limited. The company was founded 34 years ago and was given the registration number 02392867. The firm's registered office is in . You can find them at 1-3 Strand, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PORT GREENWICH LIMITED
Company Number:02392867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1-3 Strand, London, WC2N 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, - 3 Strand, London, United Kingdom, WC2N 5EH

Secretary01 October 2020Active
1-3 Strand, London, WC2N 5EH

Director01 May 2017Active
1-3 Strand, London, WC2N 5EH

Director20 October 2016Active
1-3, Strand, London, United Kingdom, WC2N 5EH

Director17 July 2020Active
1-3 Strand, London, WC2N 5EH

Director01 September 2023Active
16 Castle Road, Isleworth, TW7 6QS

Secretary02 May 1997Active
28 Silverstone Close, Redhill, RH1 2HQ

Secretary22 December 2006Active
1-3 Strand, London, WC2N 5EH

Secretary30 November 2018Active
Redhill Cottage, Redhill, Wateringbury, Maidstone, ME18 5LA

Secretary19 October 2007Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary31 October 2002Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary05 September 2000Active
1-3 Strand, London, WC2N 5EH

Secretary08 February 2011Active
1-3, Strand, London, United Kingdom, WC2N 5EH

Secretary19 November 2009Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4AA

Secretary20 March 1995Active
1 Mayfield Close, Harpenden, AL5 3LG

Secretary27 February 1995Active
18 Howard Road, Wokingham, RG40 2BX

Secretary02 May 1997Active
1-3 Strand, London, WC2N 5EH

Secretary18 February 2016Active
1-3 Strand, London, WC2N 5EH

Secretary22 November 2007Active
Flat 28 2 Lansdowne Drive, London, E8 3EZ

Secretary05 September 2000Active
1-3 Strand, London, WC2N 5EH

Secretary10 November 2010Active
32 Tewkesbury Avenue, Pinner, HA5 5LH

Secretary-Active
Flat 18, Voltaire, 330 Garratt Lane, London, United Kingdom, SW18 4FQ

Secretary26 September 2008Active
1-3 Strand, London, WC2N 5EH

Secretary20 October 2016Active
1-3 Strand, London, WC2N 5EH

Director23 November 2012Active
1-3 Strand, London, WC2N 5EH

Director18 February 2016Active
13 Birkdale Road, Hartburn, Stockton On Tees, TS18 5LZ

Director15 June 2004Active
Beethovenlaan 10, Hilversum, Netherlandsa, 1Z17CJ

Director23 May 1994Active
1-3 Strand, London, WC2N 5EH

Director23 November 2012Active
41 Century Court, Grove End Road, London, NW8 9LD

Director17 October 1996Active
1-3 Strand, London, WC2N 5EH

Director05 January 2009Active
Nettlebeds, Old Alresford, SO24 9RF

Director23 May 1994Active
1-3 Strand, London, WC2N 5EH

Director03 September 2013Active
1-3 Strand, London, WC2N 5EH

Director16 April 2021Active
Quorndon, Newlands Drive, Maidenhead, SL6 4LL

Director-Active
White House Cottage, Winchester Road Wherwell, Andover, SP11 7HW

Director17 October 1996Active

People with Significant Control

Birch Sites Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-3, Strand, London, England, WC2N 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-11-24Officers

Termination secretary company with name termination date.

Download
2022-11-23Officers

Termination director company.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person secretary company with name date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2019-11-19Accounts

Accounts with accounts type full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.