UKBizDB.co.uk

PORTLAND HOUSE CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:68 Grafton Way, London, United Kingdom, W1T 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Grafton Way, London, United Kingdom, W1T 5DS

Secretary05 August 2013Active
68 Grafton Way, London, United Kingdom, W1T 5DS

Director20 May 1992Active
The Old Rectory, Bitchfield Road, Ingoldsby, Grantham, United Kingdom, NG33 4EU

Director05 August 2013Active
120 East Road, London, N1 6AA

Nominee Secretary14 May 1992Active
18 Bolton Gardens, London, SW5 0AJ

Secretary20 May 1992Active
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL

Secretary11 April 2007Active
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL

Secretary05 April 1994Active
159 West Heath Road, Hamstead, London, NW3 7TT

Secretary04 March 2005Active
120 East Road, London, N1 6AA

Nominee Director14 May 1992Active
18 Bolton Gardens, London, SW5 0AJ

Director20 May 1992Active
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL

Director11 April 2007Active
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL

Director05 April 1994Active
159 West Heath Road, Hamstead, London, NW3 7TT

Director04 March 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Change person secretary company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Address

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

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.