This company is commonly known as Portstone Limited. The company was founded 27 years ago and was given the registration number 03276898. The firm's registered office is in UXBRIDGE. You can find them at 104 High Street, Harefield, Uxbridge, . This company's SIC code is 98000 - Residents property management.
Name | : | PORTSTONE LIMITED |
---|---|---|
Company Number | : | 03276898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 High Street, Harefield, Uxbridge, England, UB9 6BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88 High Street, Harefield, Uxbridge, UB9 6BZ | Director | 05 November 1997 | Active |
104, High Street, Harefield, Uxbridge, England, UB9 6BZ | Director | 28 January 2016 | Active |
Cranfield Cottage, Hill End Road, Harefield, UB9 6LB | Director | 01 December 2003 | Active |
50a Rosebery Road, Muswell Hill, London, N10 2LJ | Secretary | 15 November 1996 | Active |
92 High Street, Harefield, Uxbridge, UB9 6BZ | Secretary | 01 March 2005 | Active |
104 High Street, Harefield, Uxbridge, UB9 6BZ | Secretary | 30 November 1999 | Active |
106 High Street, Harefield, UB9 6BZ | Secretary | 07 January 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 November 1996 | Active |
90 High Street, Harefield, Uxbridge, UB9 6BZ | Director | 29 October 1997 | Active |
104 High Street, Harefield, Uxbridge, UB9 6BZ | Director | 12 November 1997 | Active |
104, High Street, Harefield, Uxbridge, England, UB9 6BZ | Director | 14 January 2014 | Active |
92 High Street, Harefield, Uxbridge, UB9 6BZ | Director | 12 November 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 November 1996 | Active |
Puddingstones, 21a Christchurch Crescent, Radlett, WD7 8AQ | Director | 15 November 1996 | Active |
104 High Street, Harefield, Uxbridge, UB9 6BZ | Director | 14 February 1999 | Active |
106 High Street, Harefield, Uxbridge, UB9 6BZ | Director | 26 July 2002 | Active |
104 High Street, Harefield, Uxbridge, UB9 6BZ | Director | 20 December 2005 | Active |
106 High Street, Harefield, UB9 6BZ | Director | 07 January 1998 | Active |
106 High Street, Harefield, Uxbridge, UB9 6BZ | Director | 10 October 1999 | Active |
90 High Street, Harefield, Uxbridge, UB9 6BZ | Director | 30 August 2000 | Active |
106, High Street, Harefield, Uxbridge, England, UB9 6BZ | Director | 14 October 2010 | Active |
106 High Street, Harefield, Uxbridge, UB9 6BZ | Director | 30 June 2000 | Active |
Mr James William Thomson | ||
Notified on | : | 12 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 104, High Street, Uxbridge, England, UB9 6BZ |
Nature of control | : |
|
Mr Robert Gunner | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 104, High Street, Uxbridge, England, UB9 6BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-23 | Officers | Termination director company with name termination date. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-01 | Officers | Termination secretary company with name termination date. | Download |
2017-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-30 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Officers | Appoint person director company with name date. | Download |
2016-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.