This company is commonly known as The Portman Estate Nominees (one) Limited. The company was founded 19 years ago and was given the registration number 05175327. The firm's registered office is in LONDON. You can find them at Ground Floor, 40 Portman Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED |
---|---|---|
Company Number | : | 05175327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2004 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Secretary | 10 June 2009 | Active |
Ground Floor, 40 Portman Square, London, W1H 6LT | Director | 17 July 2020 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 21 November 2005 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 15 December 2010 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 16 December 2004 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 20 July 2011 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 15 December 2010 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 16 December 2004 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 16 December 2004 | Active |
Ground Floor, 40 Portman Square, London, W1H 6LT | Director | 21 August 2018 | Active |
Ground Floor, 40 Portman Square, London, W1H 6LT | Director | 21 August 2018 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 08 October 2010 | Active |
Ground Floor, 40 Portman Square, London, W1H 6LT | Director | 21 August 2018 | Active |
Ground Floor, 40 Portman Square, London, W1H 6LT | Director | 14 August 2019 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 14 January 2011 | Active |
Ground Floor, 40 Portman Square, London, W1H 6LT | Director | 05 July 2023 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 15 December 2011 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 15 December 2010 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 08 May 2012 | Active |
3 Caberfeigh Close, Redhill, RH1 6BF | Secretary | 31 March 2005 | Active |
36 Petersham Place, London, SW7 5PU | Secretary | 15 December 2005 | Active |
22, Tudor Road, Hazlemere, HP15 7PD | Secretary | 01 October 2008 | Active |
Prospect House, 2 Athenaeum Road, London, N20 9YU | Corporate Secretary | 16 December 2004 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 09 July 2004 | Active |
38 Seymour Street, London, W1H 7BP | Director | 01 October 2008 | Active |
Dellfield, 43 Sandy Lodge Lane Moor Park, Northwood, HA6 2HX | Director | 16 December 2004 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 16 December 2004 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 05 December 2011 | Active |
3 Harley Gardens, London, SW10 9SW | Director | 16 December 2004 | Active |
7, Birdhurst Road, London, United Kingdom, SW18 1AR | Director | 05 September 2007 | Active |
29 Oakley Gardens, London, SW3 5QH | Director | 16 December 2004 | Active |
Ground Floor, 40 Portman Square, London, W1H 6LT | Director | 20 February 2016 | Active |
15 Compton Terrace, London, N1 2UN | Director | 16 December 2004 | Active |
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 16 December 2004 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 09 July 2004 | Active |
Mr Simon Christopher Perkins | ||
Notified on | : | 05 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Mr John Holmes Stephen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
The Earl Howe Frederick Richard Penn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Mr David Hamilton Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Mr Alastair Boyd Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Mr Henry Thurston Holland-Hibbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Mr Roy Matthew Dantzic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
The Viscount Edward James Wingfield Hewitt Lifford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Mr John Michael Wythe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Mr James Fairweather Edmondson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
The Lord Euan Michael Ross Geddes (Baron Geddes Of Rolvenden) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Mr Philip James Noel Robert Emmet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Ground Floor, 40 Portman Square, London, W1H 6LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.