UKBizDB.co.uk

PORTSOKEN TRUSTEES (NO.2) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The St Botolph Building, 138 Houndsditch, London, EC3A 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director07 October 2022Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director22 May 2006Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director01 September 2022Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director01 September 2022Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director01 September 2022Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director01 September 2022Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director24 October 2022Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Secretary19 May 2006Active
Oefield House Verdley Place, Fernhurst, Haslemere, GU27 3ER

Secretary04 February 2002Active
Clappers, East Dean, Chichester, PO18 0JF

Secretary-Active
8 Clandon Road, Guildford, GU1 2DR

Secretary17 December 1993Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Corporate Secretary26 June 2015Active
Clay Hall, Clayhall Lane, Reigate, RH2 8LD

Director01 June 1997Active
39 Irwin Drive, Horsham, RH12 1NL

Director17 December 1993Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director25 November 2009Active
The Lake House, Cuttinglye Road, Crawley Down, RH10 4LR

Director22 May 2006Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director03 June 2010Active
Kimmeridge, 29 Horseshoe Drive, Romsey, SO51 7TP

Director-Active
226 Ben Jonson House, Barbican, London, EC2Y 8DL

Director-Active
Severals, Oakwood, Chichester, PO18 9AL

Director26 May 2005Active
Severals, Oakwood, Chichester, PO18 9AL

Director-Active
6, Crutched Friars, London, United Kingdom, EC3N 2PH

Director25 November 2009Active
55 Kings Drive, Berrylands, Surbiton, KT5 8NQ

Director19 May 2006Active
23, Dickins Way, Horsham, RH13 6BQ

Director17 December 1993Active
Flat 36 Oyster Quay, Port Solent, Cosham, PO6 4TE

Director-Active
17, Littleworth Road, Esher, United Kingdom, KT10 9PD

Director25 November 2009Active
8 Holmdene Close, Beckenham, England, BR3 6QG

Director19 May 2006Active
The St Botolph Building, 138 Houndsditch, London, EC3A 7AW

Director30 August 2017Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director01 September 2015Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director28 January 2014Active
10 Ash Gate, Thatcham, RG18 4EH

Director22 May 2006Active
3, Erw'R Delyn Close, Penarth, Cardiff, CF64 2TU

Director22 May 2006Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director03 April 2018Active
Ivy Cottage Canada Road, West Wellow, Romsey, SO51 6DE

Director-Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director03 May 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Address

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

Download
2022-07-08Capital

Capital statement capital company with date currency figure.

Download
2022-07-08Capital

Legacy.

Download
2022-07-08Insolvency

Legacy.

Download
2022-07-08Resolution

Resolution.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-07-28Address

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

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.