UKBizDB.co.uk

PORTOBELLO DESIGNS LTD

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

This company is commonly known as Portobello Designs Ltd. The company was founded 17 years ago and was given the registration number 06203115. The firm's registered office is in CHELTENHAM. You can find them at Dowdeswell Park London Road, Charlton Kings, Cheltenham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PORTOBELLO DESIGNS LTD
Company Number:06203115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Dowdeswell Park London Road, Charlton Kings, Cheltenham, England, GL52 6UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dowdeswell Park, London Road, Charlton Kings, Cheltenham, England, GL52 6UT

Director03 February 2020Active
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9TX

Secretary28 February 2018Active
1 Brunswick Building, Bethesda Street, Cheltenham, GL50 2AZ

Secretary04 April 2007Active
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Secretary19 April 2011Active
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Director02 July 2012Active
1 Brunswick Building, Bethesda Street, Cheltenham, GL50 2AZ

Director04 April 2007Active
57 Moorend Crescent, Cheltenham, GL53 0EJ

Director04 April 2007Active
40 Painswick Road, Cheltenham, GL50 2ER

Director04 April 2007Active
Dowdeswell Park, London Road, Charlton Kings, Cheltenham, England, GL52 6UT

Director30 September 2019Active
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9TX

Director28 February 2018Active
1 Brunswick Building, Bethesda Street, Cheltenham, GL50 2AZ

Director04 April 2007Active
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Director01 May 2013Active
6 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Director19 April 2011Active

People with Significant Control

Mr Julian Marc Dunkerton
Notified on:30 September 2019
Status:Active
Date of birth:March 1965
Nationality:British
Address:Staverton Court, Staverton, Cheltenham, GL51 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ralph Laurent St-Rose
Notified on:30 June 2016
Status:Active
Date of birth:January 1956
Nationality:French
Country of residence:United Kingdom
Address:1 Brunswick Buildings, Bethesda Street, Cheltenham, United Kingdom, GL50 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nathan Scott Bliss
Notified on:30 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Brunswick Buildings, Bethesda Street, Cheltenham, United Kingdom, GL50 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-01Address

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

Download
2024-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-01Resolution

Resolution.

Download
2024-05-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Accounts

Change account reference date company current shortened.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Address

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

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.