This company is commonly known as Portland House Construction Limited. The company was founded 31 years ago and was given the registration number 02714759. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PORTLAND HOUSE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02714759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Grafton Way, London, United Kingdom, W1T 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Grafton Way, London, United Kingdom, W1T 5DS | Secretary | 05 August 2013 | Active |
68 Grafton Way, London, United Kingdom, W1T 5DS | Director | 20 May 1992 | Active |
The Old Rectory, Bitchfield Road, Ingoldsby, Grantham, United Kingdom, NG33 4EU | Director | 05 August 2013 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 14 May 1992 | Active |
18 Bolton Gardens, London, SW5 0AJ | Secretary | 20 May 1992 | Active |
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL | Secretary | 11 April 2007 | Active |
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL | Secretary | 05 April 1994 | Active |
159 West Heath Road, Hamstead, London, NW3 7TT | Secretary | 04 March 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 May 1992 | Active |
18 Bolton Gardens, London, SW5 0AJ | Director | 20 May 1992 | Active |
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL | Director | 11 April 2007 | Active |
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL | Director | 05 April 1994 | Active |
159 West Heath Road, Hamstead, London, NW3 7TT | Director | 04 March 2005 | Active |
The Portland House Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 68, Grafton Way, London, United Kingdom, W1T 5DS |
Nature of control | : |
|
Wilsford Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wilsford Heath Farm, Ancaster, Grantham, United Kingdom, NG32 3QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Change person secretary company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Officers | Change person director company with change date. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Address | Change registered office address company with date old address new address. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.