UKBizDB.co.uk

PORTNALL ESTATES LIMITED

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

This company is commonly known as Portnall Estates Limited. The company was founded 35 years ago and was given the registration number 02321845. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PORTNALL ESTATES LIMITED
Company Number:02321845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhams Meade, Millhams Street, Christchurch, United Kingdom, BH23 1DN

Director01 March 2006Active
Pendarves, Bagshot Road, Englefield Green, United Kingdom, TW20 0RS

Director01 January 2014Active
1, Castle Lane, Budleigh Salterton, United Kingdom, EX9 7AN

Director01 March 2006Active
Birse 19 Richmondwood, Sunningdale, SL5 0JG

Secretary-Active
Birse 19 Richmondwood, Sunningdale Ascot, SL5 0JG

Director-Active
31 Southwold Spur, Langley, SL3 8XX

Director01 March 2006Active
Birse 19 Richmondwood, Sunningdale, SL5 0JG

Director01 December 2001Active

People with Significant Control

Mr Steven Ronald Morton
Notified on:01 May 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:1 Castle Lane, Budleigh Salterton, United Kingdom, EX9 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Morton
Notified on:01 May 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Pendarves, Bagshot Road, Englefield Green, United Kingdom, TW20 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Simon Morton
Notified on:01 May 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Millhams Meade, Millhams Street, Christchurch, United Kingdom, BH23 1DN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Officers

Change person director company with change date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-16Officers

Change person director company with change date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.