UKBizDB.co.uk

PORTALS PROPERTY LIMITED

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

This company is commonly known as Portals Property Limited. The company was founded 64 years ago and was given the registration number 00656722. The firm's registered office is in BASINGSTOKE. You can find them at De La Rue House, Jays Close Viables, Basingstoke, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PORTALS PROPERTY LIMITED
Company Number:00656722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1960
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:De La Rue House, Jays Close Viables, Basingstoke, Hampshire, RG22 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

Director29 September 2023Active
De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

Director08 August 2023Active
32 Coalecroft Road, Putney, London, SW15 6LP

Secretary01 February 1996Active
77 St Marys Drive, Benfleet, SS7 1LH

Secretary19 April 1995Active
20 Grosvenor Gardens, East Sheen, London, SW14 8BY

Secretary31 December 1997Active
21 Queens Walk, Ealing, London, W5 1TP

Secretary01 April 1999Active
De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

Secretary09 January 2020Active
31 Batchelors Barn Road, Andover, SP10 1HR

Secretary-Active
2 Holdaway Close, Kings Worthy, Winchester, SO23 7QH

Secretary04 November 1994Active
De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

Director28 July 2023Active
De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

Director25 July 2022Active
De La Rue House, Jays Close, Viables, Basingstoke, RG2 4BS

Director01 June 2010Active
32 Grove Road, Beaconsfield, HP9 1PE

Director10 March 1995Active
60 Eastbury Road, Northwood, HA6 3AW

Director10 September 2004Active
Laverstoke Grange, Laverstoke, Whitchurch, RG28 7PF

Director-Active
20 Grosvenor Gardens, East Sheen, London, SW14 8BY

Director10 March 1995Active
The Chimneys, Crawley Drive, Camberley, GU15 2AB

Director30 June 2002Active
Hayburn Lodge 2 Walpole Avenue, Richmond, TW9 2DJ

Director01 April 1999Active
Hayburn Lodge 2 Walpole Avenue, Richmond, TW9 2DJ

Director04 August 1995Active
De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

Director06 May 2020Active
21 Queens Walk, Ealing, London, W5 1TP

Director26 September 2002Active
52a Wimbledon Park Road, London, SW18 5SH

Director01 August 1999Active
De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

Director24 January 2020Active
24 Bernard Gardens, Wimbledon, London, SW19 7BE

Director01 March 2003Active
Great Lywood Farm House, Lindfield Road Ardingly, Haywards Heath, RH17 6SW

Director29 February 1996Active
Barton Oaks Calcot Park, Calcot, Reading, RG31 7RN

Director-Active
6 Dower Close, Knotty Green, Beaconsfield, HP9 1XZ

Director30 June 2002Active
The Manor House, Priston, Bath, BA2 9EH

Director-Active
Hill House Spring Lane, Farnham, GU9 0JD

Director-Active
Pylewell House Field Way, Compton, Winchester, SO21 2AF

Director-Active
De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

Director31 March 2009Active
De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

Director16 March 2017Active
Spring Pond, Laverstoke, Whitchurch, RG28 7PD

Director-Active
De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS

Director10 August 2015Active
55 Hertford Avenue, East Sheen, London, SW14 8EH

Director31 March 2009Active

People with Significant Control

De La Rue Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:De La Rue House, Jays Close, Basingstoke, United Kingdom, RG22 4BS
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 (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
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-07-08Resolution

Resolution.

Download
2023-07-08Incorporation

Memorandum articles.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.