UKBizDB.co.uk

PORTAL CONSTRUCTION LIMITED

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

This company is commonly known as Portal Construction Limited. The company was founded 53 years ago and was given the registration number 01011605. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PORTAL CONSTRUCTION LIMITED
Company Number:01011605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Secretary18 July 2006Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director11 July 2018Active
144, Clapton Common, London, England, E5 9AG

Director11 May 2016Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director18 July 2006Active
76 Castlewood Road, London, N16 6DH

Secretary01 June 2006Active
34 Cross Bush, Felpham, Bognor Regis, PO22 7LT

Secretary-Active
Lea Croft High Street, Yeldon, Bedford, MK44 1AW

Director-Active
144 Clapton Common, London, E5 9AG

Director01 June 2006Active
76 Castlewood Road, London, N16 6DH

Director01 June 2006Active
12a High Street, Cottingham, Market Harborough, LE16 8XL

Director-Active
31 Windmill Lane, Raunds, NN9 6LQ

Director01 January 1995Active
34 Cross Bush, Felpham, Bognor Regis, PO22 7LT

Director-Active

People with Significant Control

Pall Mall Investments (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2024-02-08Resolution

Resolution.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Second filing of director appointment with name.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-02Resolution

Resolution.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.