UKBizDB.co.uk

PORTREALM LIMITED

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

This company is commonly known as Portrealm Limited. The company was founded 41 years ago and was given the registration number 01716542. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Gibson Appleby, 1-3 Ship Street, Shoreham-by-sea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PORTREALM LIMITED
Company Number:01716542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1983
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Gibson Appleby, 1-3 Ship Street, Shoreham-by-sea, England, BN43 5DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 26/27 Egerton Crescent, London, United Kingdom, SE3 2EB

Director20 March 2024Active
Flat 3, 26/27 Egerton Crescent, London, England, SW3 2EB

Director22 November 2013Active
The Hay Barn, Dwelly Lane, Edenbridge, TN8 6QE

Director07 July 1999Active
Hedgecourt Mill Lane, Felbridge, East Grinstead, RH19 2PQ

Secretary01 July 1997Active
26-27 Egerton Crescent, London, SW3 2EB

Secretary-Active
63 Deep Water Bay Road, Hong Kong,

Director11 April 1995Active
26-27 Egerton Crescent, London, SW3 2EB

Director-Active
7a Inverness Gardens, London, W8 4RN

Director08 February 1994Active
Hedgecourt Mill Lane, Felbridge, East Grinstead, RH19 2PQ

Director18 April 1995Active
Hedgecourt, Mill Lane, Felbridge, East Grinstead, England, RH19 2PQ

Director20 May 2016Active
26-27 Egerton Crescent, London, SW3 2EB

Director-Active
26-27 Egerton Crescent, London, SW3 2EB

Director-Active
26-27 Egerton Crescent, London, SW3 2EB

Director-Active
26-27 Egerton Crescent, London, SW3 2EB

Director-Active
32 Quai Jean Charles Rey, Monaco, Monaco, 98000

Director08 February 1994Active
Flat 1, 26/27 Egerton Crescent, London, SW3 2EB

Director08 February 1994Active
26-27 Egerton Crescent, London, SW3 2EB

Director-Active
Flat 1 26 Egerton Crescent, London, SW3 2EB

Director26 March 1997Active

People with Significant Control

Miss Julia Elizabeth Friend
Notified on:06 June 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:The Hay Barn, Dwelly Lane, Edenbridge, United Kingdom, TN8 6QE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-09-09Address

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

Download

Copyright © 2024. All rights reserved.