UKBizDB.co.uk

PORTLAND CORPORATION LIMITED

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

This company is commonly known as Portland Corporation Limited. The company was founded 26 years ago and was given the registration number 03552306. The firm's registered office is in LONDON. You can find them at 41-43 Maddox Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PORTLAND CORPORATION LIMITED
Company Number:03552306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:41-43 Maddox Street, London, W1S 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-43, Maddox Street, London, W1S 2RD

Director18 September 2018Active
Listowel Osmunda Bank, Dormans Park, East Grinstead, RH19 2NB

Secretary12 January 2001Active
16 Midway, Walton On Thames, KT12 3HZ

Secretary21 May 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary23 April 1998Active
Wsm Pinnacle House, 17-25 Hartfield Road Wimbledon, London, SW19 3SE

Corporate Secretary10 September 2004Active
Colesgrove Farm Goffs Lane, Goffs Oak, Waltham Cross, EN7 5EN

Director21 May 1998Active
Jessups, Mark Beech, Edenbridge, TN8 5NR

Director21 May 1998Active
Griffin House, 4 The Grange, Hazelwood Lane, Chipstead, England, CR5 3QW

Director21 May 1998Active
16 Midway, Walton On Thames, KT12 3HZ

Director21 May 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director23 April 1998Active

People with Significant Control

Mr Ben David Goodberry
Notified on:18 September 2018
Status:Active
Date of birth:July 1975
Nationality:British
Address:41-43, Maddox Street, London, W1S 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Tudor
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:41-43, Maddox Street, London, W1S 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Gerard Toone
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:41-43, Maddox Street, London, W1S 2RD
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 (6 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
2023-12-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Accounts

Change account reference date company previous shortened.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption full.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.