UKBizDB.co.uk

PORTICO PROPERTY LIMITED

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

This company is commonly known as Portico Property Limited. The company was founded 20 years ago and was given the registration number 04971609. The firm's registered office is in LONDON. You can find them at The Hop Exchange, 24 Southwark Street, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PORTICO PROPERTY LIMITED
Company Number:04971609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Hop Exchange, 24 Southwark Street, London, England, SE1 1TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary30 September 2021Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director30 September 2021Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director30 September 2021Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director30 September 2021Active
2 James Close, Lyminge, Folkestone, CT18 8NL

Secretary19 September 2005Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary31 October 2007Active
Flat 3 Elm Tree Court, 35 Market Place, London, N2 8GS

Secretary20 November 2003Active
104 Camden Mews, London, NW1 9AG

Director20 November 2003Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director01 August 2006Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director20 November 2003Active
Grand Union House, 20 Kentish Town Road, London, United Kingdom, NW1 9NX

Director23 July 2012Active

People with Significant Control

Leaders Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert John Nichols
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil David Nichols
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 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 (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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-11-22Accounts

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-10-19Accounts

Accounts amended with accounts type group.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type group.

Download
2022-11-11Capital

Capital return purchase own shares.

Download
2022-09-26Accounts

Change account reference date company current extended.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-10Change of constitution

Statement of companys objects.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Accounts

Change account reference date company previous shortened.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Change account reference date company previous shortened.

Download
2021-11-16Accounts

Accounts with accounts type group.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.