This company is commonly known as Portsoken Trustees (no.2) Limited. The company was founded 43 years ago and was given the registration number 01531788. The firm's registered office is in LONDON. You can find them at The St Botolph Building, 138 Houndsditch, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PORTSOKEN TRUSTEES (NO.2) LIMITED |
---|---|---|
Company Number | : | 01531788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1980 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The St Botolph Building, 138 Houndsditch, London, EC3A 7AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Director | 07 October 2022 | Active |
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Director | 22 May 2006 | Active |
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Director | 01 September 2022 | Active |
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Director | 01 September 2022 | Active |
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Director | 01 September 2022 | Active |
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Director | 01 September 2022 | Active |
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Director | 24 October 2022 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Secretary | 19 May 2006 | Active |
Oefield House Verdley Place, Fernhurst, Haslemere, GU27 3ER | Secretary | 04 February 2002 | Active |
Clappers, East Dean, Chichester, PO18 0JF | Secretary | - | Active |
8 Clandon Road, Guildford, GU1 2DR | Secretary | 17 December 1993 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Corporate Secretary | 26 June 2015 | Active |
Clay Hall, Clayhall Lane, Reigate, RH2 8LD | Director | 01 June 1997 | Active |
39 Irwin Drive, Horsham, RH12 1NL | Director | 17 December 1993 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 25 November 2009 | Active |
The Lake House, Cuttinglye Road, Crawley Down, RH10 4LR | Director | 22 May 2006 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 03 June 2010 | Active |
Kimmeridge, 29 Horseshoe Drive, Romsey, SO51 7TP | Director | - | Active |
226 Ben Jonson House, Barbican, London, EC2Y 8DL | Director | - | Active |
Severals, Oakwood, Chichester, PO18 9AL | Director | 26 May 2005 | Active |
Severals, Oakwood, Chichester, PO18 9AL | Director | - | Active |
6, Crutched Friars, London, United Kingdom, EC3N 2PH | Director | 25 November 2009 | Active |
55 Kings Drive, Berrylands, Surbiton, KT5 8NQ | Director | 19 May 2006 | Active |
23, Dickins Way, Horsham, RH13 6BQ | Director | 17 December 1993 | Active |
Flat 36 Oyster Quay, Port Solent, Cosham, PO6 4TE | Director | - | Active |
17, Littleworth Road, Esher, United Kingdom, KT10 9PD | Director | 25 November 2009 | Active |
8 Holmdene Close, Beckenham, England, BR3 6QG | Director | 19 May 2006 | Active |
The St Botolph Building, 138 Houndsditch, London, EC3A 7AW | Director | 30 August 2017 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 01 September 2015 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 28 January 2014 | Active |
10 Ash Gate, Thatcham, RG18 4EH | Director | 22 May 2006 | Active |
3, Erw'R Delyn Close, Penarth, Cardiff, CF64 2TU | Director | 22 May 2006 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 03 April 2018 | Active |
Ivy Cottage Canada Road, West Wellow, Romsey, SO51 6DE | Director | - | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 03 May 2012 | Active |
London & Colonial Holdings Ltd | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP |
Nature of control | : |
|
Jlt Benefit Solutions Limited | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-08 | Capital | Legacy. | Download |
2022-07-08 | Insolvency | Legacy. | Download |
2022-07-08 | Resolution | Resolution. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.