UKBizDB.co.uk

PORTMAN BURTLEY ESTATE COMPANY LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming
  • 02100 - Silviculture and other forestry activities
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ground Floor, 40 Portman Square, London, W1H 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Secretary10 June 2009Active
Ground Floor, 40 Portman Square, London, W1H 6LT

Director25 May 2018Active
Ground Floor, 40 Portman Square, London, W1H 6LT

Director25 May 2018Active
Ground Floor, 40 Portman Square, London, W1H 6LT

Director01 January 2014Active
3 Caberfeigh Close, Redhill, RH1 6BF

Secretary31 March 2004Active
36 Petersham Place, London, SW7 5PU

Secretary15 December 2005Active
14 Harvest Lane, Thames Ditton, KT7 0NG

Secretary-Active
25 Edis Way, Foxton, CB2 6RW

Secretary04 July 2003Active
22, Tudor Road, Hazlemere, HP15 7PD

Secretary01 October 2008Active
Tykesford 7 Beech Avenue, Radlett, WD7 7DD

Director-Active
38 Seymour Street, London, W1H 7BP

Director01 October 2008Active
Dellfield, 43 Sandy Lodge Lane Moor Park, Northwood, HA6 2HX

Director-Active
Four Cottages 23 Dark Lane South, Steeple Ashton, Trowbridge, BA14 6EZ

Director04 July 2003Active
Martin Cottage, Silverhill Road, Ashford, TN24 0NZ

Director-Active
36 Petersham Place, London, SW7 5PU

Director-Active
14 Harvest Lane, Thames Ditton, KT7 0NG

Director01 March 1995Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director15 December 1999Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director05 December 2011Active
7, Birdhurst Road, London, United Kingdom, SW18 1AR

Director25 April 2000Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director04 July 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-01-21Officers

Change person director company with change date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download
2016-04-22Officers

Termination director company with name termination date.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type full.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.