UKBizDB.co.uk

SUBSTANTIA PORTFOLIO LIMITED

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

This company is commonly known as Substantia Portfolio Limited. The company was founded 10 years ago and was given the registration number 08846544. The firm's registered office is in NORTHAMPTON. You can find them at Unit 6, Basset Court Loake Close, Grange Parke, Northampton, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUBSTANTIA PORTFOLIO LIMITED
Company Number:08846544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 6, Basset Court Loake Close, Grange Parke, Northampton, Northamptonshire, NN4 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Basset Court, Loake Close, Grange Parke, Northampton, United Kingdom, NN4 5EZ

Director15 January 2014Active
Unit 6, Basset Court, Loake Close, Grange Parke, Northampton, United Kingdom, NN4 5EZ

Director15 January 2014Active

People with Significant Control

Mr Daniel Mumford
Notified on:10 February 2022
Status:Active
Date of birth:November 1978
Nationality:British
Address:Unit 6, Basset Court, Loake Close, Northampton, NN4 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Emma Louise Mumford
Notified on:10 February 2022
Status:Active
Date of birth:February 1979
Nationality:British
Address:Unit 6, Basset Court, Loake Close, Northampton, NN4 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Grange Portfolio Holdings Limited
Notified on:31 July 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 6, Basset Court, Loake Close, Northampton, United Kingdom, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Richard Mumford
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Basset Court, Loake Close, Northampton, United Kingdom, NN4 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Louise Mumford
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Basset Court, Loake Close, Northampton, United Kingdom, NN4 5EZ
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 (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
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-11Mortgage

Mortgage charge whole release with charge number.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.