This company is commonly known as The Portland House Group Limited. The company was founded 17 years ago and was given the registration number 06041418. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE PORTLAND HOUSE GROUP LIMITED |
---|---|---|
Company Number | : | 06041418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Grafton Way, London, W1T 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Grafton Way, London, United Kingdom, W1T 5DS | Secretary | 13 November 2020 | Active |
68 Grafton Way, London, United Kingdom, W1T 5DS | Director | 25 January 2007 | Active |
68 Grafton Way, London, United Kingdom, W1T 5DS | Director | 10 December 2018 | Active |
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL | Secretary | 25 January 2007 | Active |
24 The Avenue, Hatch End, HA5 4ER | Secretary | 21 March 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 04 January 2007 | Active |
Ryewater Nursery, Bishops Down, Sherborne, DT9 5PL | Director | 25 January 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 04 January 2007 | Active |
Mr Clive Patrick Farrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ryewater Nursery, Folke, Sherborne, United Kingdom, DT9 5PL |
Nature of control | : |
|
Mr Alan Nigel Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 27 High Street, Windsor, United Kingdom, SL4 1LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-03-08 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-06 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person secretary company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Termination secretary company with name termination date. | Download |
2020-11-17 | Officers | Appoint person secretary company with name date. | Download |
2020-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.