UKBizDB.co.uk

THE PORTMAN ESTATE NOMINEES (ONE) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 40 Portman Square, London, W1H 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Secretary10 June 2009Active
Ground Floor, 40 Portman Square, London, W1H 6LT

Director17 July 2020Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director21 November 2005Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director15 December 2010Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director16 December 2004Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director20 July 2011Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director15 December 2010Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director16 December 2004Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director16 December 2004Active
Ground Floor, 40 Portman Square, London, W1H 6LT

Director21 August 2018Active
Ground Floor, 40 Portman Square, London, W1H 6LT

Director21 August 2018Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director08 October 2010Active
Ground Floor, 40 Portman Square, London, W1H 6LT

Director21 August 2018Active
Ground Floor, 40 Portman Square, London, W1H 6LT

Director14 August 2019Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director14 January 2011Active
Ground Floor, 40 Portman Square, London, W1H 6LT

Director05 July 2023Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director15 December 2011Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director15 December 2010Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director08 May 2012Active
3 Caberfeigh Close, Redhill, RH1 6BF

Secretary31 March 2005Active
36 Petersham Place, London, SW7 5PU

Secretary15 December 2005Active
22, Tudor Road, Hazlemere, HP15 7PD

Secretary01 October 2008Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Secretary16 December 2004Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary09 July 2004Active
38 Seymour Street, London, W1H 7BP

Director01 October 2008Active
Dellfield, 43 Sandy Lodge Lane Moor Park, Northwood, HA6 2HX

Director16 December 2004Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director16 December 2004Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director05 December 2011Active
3 Harley Gardens, London, SW10 9SW

Director16 December 2004Active
7, Birdhurst Road, London, United Kingdom, SW18 1AR

Director05 September 2007Active
29 Oakley Gardens, London, SW3 5QH

Director16 December 2004Active
Ground Floor, 40 Portman Square, London, W1H 6LT

Director20 February 2016Active
15 Compton Terrace, London, N1 2UN

Director16 December 2004Active
Ground Floor, 40 Portman Square, London, United Kingdom, W1H 6LT

Director16 December 2004Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director09 July 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Change person director company with change date.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.