UKBizDB.co.uk

PORTLAND DEVELOPMENTS LIMITED

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

This company is commonly known as Portland Developments Limited. The company was founded 41 years ago and was given the registration number 01693061. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PORTLAND DEVELOPMENTS LIMITED
Company Number:01693061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Secretary14 October 2019Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director-Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director-Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director-Active
59, Victoria Road, Surbiton, KT6 4NQ

Secretary-Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Secretary23 September 2014Active
59, Victoria Road, Surbiton, KT6 4NQ

Director-Active

People with Significant Control

Mr Piers Jonathan Thackray Nickalls
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Nickalls
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Philip Thackray Nickalls
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Gazette

Gazette filings brought up to date.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Capital

Capital name of class of shares.

Download
2019-11-08Resolution

Resolution.

Download
2019-10-15Officers

Appoint person secretary company with name date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Address

Change registered office address company with date old address new address.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.