UKBizDB.co.uk

PORTWOOD PROPERTIES LIMITED

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

This company is commonly known as Portwood Properties Limited. The company was founded 31 years ago and was given the registration number 02735340. The firm's registered office is in . You can find them at 42 Gledstanes Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PORTWOOD PROPERTIES LIMITED
Company Number:02735340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 Gledstanes Road, London, W14 9HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Herbert Crescent, Flat 3, London, United Kingdom, SW1X 0HB

Director15 July 2023Active
42 Gledstanes Road, London, W14 9HU

Director27 January 2012Active
35 Claremont Road, London, N6 5DA

Director23 September 2008Active
42 Gledstanes Road, London, W14 9HU

Secretary18 February 2003Active
42 Gledstanes Road, London, W14 9HU

Secretary30 June 2005Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary29 July 1992Active
42 Gledstanes Road, London, W14 9HU

Secretary20 September 1996Active
42 Gledstanes Road, London, W14 9HU

Secretary28 July 2023Active
42 Gledstanes Road, London, W14 9HU

Secretary01 February 2012Active
42 Gledstanes Road, London, W14 9HU

Secretary01 February 2012Active
49 Hazlebury Road, London, SW6 2NA

Secretary01 August 1992Active
42 Gledstanes Road, London, W14 9HU

Secretary23 November 1999Active
42 Gledstanes Road, London, W14 9HU

Director01 October 1992Active
42, Gledstanes Road, London, W14 9HU

Director20 February 2008Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director29 July 1992Active
42 Gledstanes Road, London, W14 9HU

Director18 February 2003Active
42 Gledstanes Road, London, W14 9HU

Director29 May 2000Active
42 Gledstanes Road, London, W14 9HU

Director01 February 2012Active
42 Gledstanes Road, London, W14 9HU

Director06 August 1992Active
42 Gledstanes Road, London, W14 9HU

Director26 July 1997Active

People with Significant Control

Mr William Kneeshaw
Notified on:28 July 2023
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:United Kingdom
Address:11, Greenleaf House, Potters Bar, United Kingdom, EN6 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francois Stanislas Moreau
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:French
Country of residence:England
Address:42, Gledstanes Road, London, England, W14 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie-Laetitia Odette Raphaelle Moreau
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:French
Country of residence:England
Address:42, Gledstanes Road, London, England, W14 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-04-29Address

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

Download
2024-04-29Officers

Change person director company with change date.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Officers

Appoint person secretary company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.