UKBizDB.co.uk

TWO HUNDRED AND THIRTY EIGHT PORTNALL ROAD MANAGEMENT LIMITED

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

This company is commonly known as Two Hundred And Thirty Eight Portnall Road Management Limited. The company was founded 43 years ago and was given the registration number 01541135. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:TWO HUNDRED AND THIRTY EIGHT PORTNALL ROAD MANAGEMENT LIMITED
Company Number:01541135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, London, W2 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Uxbridge Road, London, United Kingdom, W5 5TL

Corporate Secretary29 June 2011Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director12 January 2016Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Corporate Director01 April 2010Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Corporate Director29 June 2011Active
Flat A 238 Portnall Road, London, W9 3BJ

Secretary-Active
Flat C 238 Portnall Road, London, W9 3BJ

Secretary15 November 1997Active
113, Uxbridge Road, Ealing, London, Great Britain, W5 5TL

Corporate Secretary23 September 2009Active
113 Uxbridge Road, Ealing, London, W5 5TL

Corporate Secretary12 December 2000Active
Flat A 238 Portnall Road, London, W9 3BJ

Director-Active
Flat A 238 Portnall Road, London, W9 3BJ

Director-Active
Top Flat 238 Portnall Road, Queens Park, London, W9 3BJ

Director19 October 2001Active
Top Flat 238 Portnall Road, Queens Park, London, W9 3BJ

Director19 October 2001Active
238b Portnall Road, London, W9 3BJ

Director05 September 1994Active
Flat C 238 Portnall Road, London, W9 3BJ

Director03 May 1996Active
238c Portnall Road, Maida Vale, London, W9 3BJ

Director12 April 2005Active
Flat B 238 Portnall Road, London, W9 3BJ

Director-Active
Flat C 238 Portnall Road, London, W9 3BJ

Director-Active
113, Uxbridge Road, Ealing, London, Great Britain, W5 5TL

Corporate Director23 September 2009Active
113 Uxbridge Road, Ealing, London, W5 5TL

Corporate Director14 November 1997Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX

Corporate Director23 September 2009Active
113 Uxbridge Road, Ealing, London, W5 5TL

Corporate Director19 October 2001Active

People with Significant Control

A2dominion Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Point, 37 North Wharf Road, London, England, W2 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
A2dominion South Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Point, 37 North Wharf Road, London, England, W2 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
A2dominion South Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
A2dominion Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ervina Mercado
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Garden Flat, 90 Goldhurst Terrace, London, United Kingdom, NW6 3HS
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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Change corporate secretary company with change date.

Download
2024-01-03Officers

Change corporate director company with change date.

Download
2024-01-03Officers

Change corporate director company with change date.

Download
2023-11-01Address

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

Download
2023-11-01Address

Move registers to sail company with new address.

Download
2023-11-01Address

Change sail address company with old address new address.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Address

Change sail address company with old address new address.

Download
2023-09-20Address

Move registers to sail company with new address.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-12-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.