This company is commonly known as Portman Burtley Estate Company Limited. The company was founded 68 years ago and was given the registration number 00554747. The firm's registered office is in LONDON. You can find them at Ground Floor, 40 Portman Square, London, . This company's SIC code is 01500 - Mixed farming.
Name | : | PORTMAN BURTLEY ESTATE COMPANY LIMITED |
---|---|---|
Company Number | : | 00554747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1955 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Secretary | 10 June 2009 | Active |
Ground Floor, 40 Portman Square, London, W1H 6LT | Director | 25 May 2018 | Active |
Ground Floor, 40 Portman Square, London, W1H 6LT | Director | 25 May 2018 | Active |
Ground Floor, 40 Portman Square, London, W1H 6LT | Director | 01 January 2014 | Active |
3 Caberfeigh Close, Redhill, RH1 6BF | Secretary | 31 March 2004 | Active |
36 Petersham Place, London, SW7 5PU | Secretary | 15 December 2005 | Active |
14 Harvest Lane, Thames Ditton, KT7 0NG | Secretary | - | Active |
25 Edis Way, Foxton, CB2 6RW | Secretary | 04 July 2003 | Active |
22, Tudor Road, Hazlemere, HP15 7PD | Secretary | 01 October 2008 | Active |
Tykesford 7 Beech Avenue, Radlett, WD7 7DD | Director | - | Active |
38 Seymour Street, London, W1H 7BP | Director | 01 October 2008 | Active |
Dellfield, 43 Sandy Lodge Lane Moor Park, Northwood, HA6 2HX | Director | - | Active |
Four Cottages 23 Dark Lane South, Steeple Ashton, Trowbridge, BA14 6EZ | Director | 04 July 2003 | Active |
Martin Cottage, Silverhill Road, Ashford, TN24 0NZ | Director | - | Active |
36 Petersham Place, London, SW7 5PU | Director | - | Active |
14 Harvest Lane, Thames Ditton, KT7 0NG | Director | 01 March 1995 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 15 December 1999 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 05 December 2011 | Active |
7, Birdhurst Road, London, United Kingdom, SW18 1AR | Director | 25 April 2000 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 04 July 2003 | Active |
Mr John Michael Wythe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Mr James Fairweather Edmondson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Mr Roy Matthew Dantzic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type full. | Download |
2016-04-22 | Officers | Termination director company with name termination date. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type full. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.