UKBizDB.co.uk

PORT OF LONDON PROPERTIES LIMITED

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

This company is commonly known as Port Of London Properties Limited. The company was founded 41 years ago and was given the registration number 01681053. The firm's registered office is in GRAVESEND. You can find them at London River House, Royal Pier Road, Gravesend, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PORT OF LONDON PROPERTIES LIMITED
Company Number:01681053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1982
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London River House, Royal Pier Road, Gravesend, England, DA12 2BG

Secretary05 September 2013Active
London River House, Royal Pier Road, Gravesend, DA12 2BG

Director28 March 2014Active
London River House, Royal Pier Road, Gravesend, DA12 2BG

Director30 October 2017Active
2 Capstan Road, London, SE8 3RE

Secretary03 December 2002Active
2 Capstan Road, London, SE8 3RE

Secretary03 December 2002Active
Speldhurst Canterbury Road, Faversham, ME13 8NG

Secretary01 December 2001Active
160 Wakeley Road, Rainham, Gillingham, ME8 8NW

Secretary-Active
17 Nelson Gardens, Boxgrove Park, Guildford, GU1 2NZ

Secretary01 May 2007Active
4 The Paddocks, Rectory Road, Orsett, RM16 3AE

Secretary26 February 1992Active
19 South Hill Park Gardens, London, NW3 2TD

Director11 March 1998Active
London River House, Royal Pier Road, Gravesend, DA12 2BG

Director03 December 2002Active
Speldhurst Canterbury Road, Faversham, ME13 8NG

Director-Active
The Hill Blackwells End Green, Blackwells End, Hartpury, Gloucester, GL19 3DB

Director01 January 2000Active
Long Meadow 61 Burkes Road, Beaconsfield, HP9 1PW

Director01 May 2001Active
The Covers, The Common, Cranleigh, GU6 8SH

Director01 January 2005Active
379 Mountnessing Road, Billericay, CM12 0EU

Director-Active
84 Benomley Road, Huddersfield, HD5 8LS

Director-Active
4 Castle Street, Colchester, CO4 4QW

Director-Active
25 Victoria Square, London, SW1W 0BB

Director-Active
Thalloo Queen Farm, Glen Mona, Maughold,

Director28 January 1993Active
12 Bishopswood Road, London, N6 4NY

Director06 February 2001Active

People with Significant Control

Port Of London Authority
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:London River House, Royal Pier Road, Gravesend, England, DA12 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts amended with accounts type full.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type small.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Officers

Change person director company with change date.

Download
2016-04-21Accounts

Accounts with accounts type full.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type full.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.